Circletide Limited


Circletide started in year 1999 as Private Limited Company with registration number 03798148. The Circletide company has been functioning successfully for 25 years now and its status is active. The firm's office is based in at Summit House 170 Finchley Road. Postal code: NW3 6BP.

The firm has 2 directors, namely Entesion I., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 24 June 1999 and Entesion I. has been with the company for the least time - from 24 November 2021. As of 20 May 2024, there were 2 ex secretaries - Matteo L., Mark C. and others listed below. There were no ex directors.

Circletide Limited Address / Contact

Office Address Summit House 170 Finchley Road
Office Address2 London
Town
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798148
Date of Incorporation Thu, 24th Jun 1999
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Entesion I.

Position: Director

Appointed: 24 November 2021

Stephen P.

Position: Director

Appointed: 24 June 1999

Matteo L.

Position: Secretary

Appointed: 01 August 2006

Resigned: 21 November 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1999

Resigned: 24 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 June 1999

Resigned: 24 June 1999

Mark C.

Position: Secretary

Appointed: 24 June 1999

Resigned: 01 August 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Stephen P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100100      
Balance Sheet
Current Assets    100100100100100100
Cash Bank In Hand100100100100      
Reserves/Capital
Called Up Share Capital100100100100      
Shareholder Funds100100100100      
Other
Average Number Employees During Period    111112
Net Current Assets Liabilities   100100100100100100 
Number Shares Allotted 100 100      
Par Value Share 1 1      
Percentage Subsidiary Held 100 100      
Share Capital Allotted Called Up Paid100100100100      
Total Assets Less Current Liabilities100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 7th, July 2023
Free Download (3 pages)

Company search

Advertisements