Company NameCirque Licence Limited
DirectorHassan Abdeslam Laroussi
Company StatusActive
Company Number10031948
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 2 months ago)
Previous NameZoltar Industries Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Hassan Abdeslam Laroussi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-21 Ganton Street
Carnaby
London
W1F 9BN
Director NameMr Charlie Alexander Allen
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RolePremises License
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusResigned
Appointed14 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 July 2023)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered Address15-21 Ganton Street
Carnaby
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

25 October 2023Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 15-21 Ganton Street Carnaby London W1F 9BN on 25 October 2023 (1 page)
11 October 2023Termination of appointment of Srlv Llp as a secretary on 12 July 2023 (1 page)
13 June 2023Appointment of Srlv Llp as a secretary on 14 June 2022 (2 pages)
30 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
7 October 2022Company name changed zoltar industries LTD\certificate issued on 07/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
(3 pages)
24 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 June 2022Appointment of Mr Hassan Abdeslam Laroussi as a director on 24 May 2022 (2 pages)
10 June 2022Termination of appointment of Charlie Alexander Allen as a director on 24 May 2022 (1 page)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
9 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
12 March 2020Change of details for Fl Holding Limited as a person with significant control on 11 March 2020 (2 pages)
20 January 2020Previous accounting period shortened from 27 February 2020 to 31 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 27 February 2019 (7 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
11 March 2019Total exemption full accounts made up to 28 February 2018 (4 pages)
4 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
8 August 2018Registered office address changed from 138 Queen Anne Avenue Bromley Kent BR2 0SF United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 8 August 2018 (1 page)
14 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
2 January 2018Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages)
2 January 2018Cessation of Cq Leisure Investments Limited as a person with significant control on 2 June 2017 (1 page)
2 January 2018Cessation of Cq Leisure Investments Limited as a person with significant control on 2 June 2017 (1 page)
2 January 2018Notification of Fl Holding Limited as a person with significant control on 2 June 2017 (2 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
9 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
9 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)