Company NameMiddle Circle Ltd
DirectorJeremy Charles Alistair Chivers
Company StatusActive
Company Number09946286
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 St. James Road
London
E15 1RL
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Mark Willliam Leathem
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Mary Slessor Wynd
Glasgow
G73 5RJ
Scotland
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed12 January 2016(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameSecretaries Limited (Corporation)
StatusResigned
Appointed10 July 2017(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 July 2017)
Correspondence AddressSuite 4 Giro's Passage
Gibraltar
Secretary NameGibro Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2020)
Correspondence AddressGibro House Suite 4
4 Giro's Passage
Gibraltar

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

19 September 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
28 July 2017Appointment of Secretaries Limited as a secretary on 10 July 2017 (2 pages)
26 July 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 26 July 2017 (1 page)
26 July 2017Appointment of Mr Mark Willliam Leathem as a director on 10 July 2017 (2 pages)
26 July 2017Cessation of David Stewart Brown as a person with significant control on 10 July 2017 (1 page)
26 July 2017Termination of appointment of David Stewart Brown as a director on 10 July 2017 (1 page)
26 July 2017Notification of Mark Willliam Leathem as a person with significant control on 10 July 2017 (2 pages)
26 July 2017Secretary's details changed for Centrum Secretaries Limited on 26 July 2017 (1 page)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-12
  • GBP 1
(28 pages)