The Psv Circle (1943) Limited ILFORD


The Psv Circle (1943) Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) located at Wentworth House, 11Th Floor, 350 Eastern Avenue, Ilford IG2 6NW. Incorporated on 2019-09-23, this 4-year-old company is run by 12 directors.
Director John C., appointed on 13 May 2023. Director David C., appointed on 21 January 2023. Director Peter H., appointed on 12 September 2022.
The company is officially classified as "activities of other membership organizations n.e.c." (SIC code: 94990).
The latest confirmation statement was sent on 2023-09-23 and the date for the next filing is 2024-10-07. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

The Psv Circle (1943) Limited Address / Contact

Office Address Wentworth House, 11th Floor
Office Address2 350 Eastern Avenue
Town Ilford
Post code IG2 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12222987
Date of Incorporation Mon, 23rd Sep 2019
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

John C.

Position: Director

Appointed: 13 May 2023

David C.

Position: Director

Appointed: 21 January 2023

Peter H.

Position: Director

Appointed: 12 September 2022

Paul W.

Position: Director

Appointed: 16 July 2022

Johannes R.

Position: Director

Appointed: 01 April 2021

Stuart L.

Position: Director

Appointed: 01 February 2021

Richard W.

Position: Director

Appointed: 01 January 2021

Stephen F.

Position: Director

Appointed: 01 January 2021

Stephen B.

Position: Director

Appointed: 01 January 2021

Christopher E.

Position: Director

Appointed: 01 January 2021

Brian P.

Position: Director

Appointed: 01 January 2021

Robert H.

Position: Director

Appointed: 23 September 2019

Kenneth L.

Position: Director

Appointed: 01 January 2021

Resigned: 21 May 2022

Stephen H.

Position: Director

Appointed: 01 January 2021

Resigned: 21 May 2022

David C.

Position: Director

Appointed: 01 January 2021

Resigned: 21 May 2022

Frederick W.

Position: Director

Appointed: 01 January 2021

Resigned: 23 October 2022

People with significant control

The list of PSCs who own or control the company is made up of 16 names. As BizStats discovered, there is John C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is David C. This PSC has significiant influence or control over the company,. Then there is Peter H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

John C.

Notified on 13 May 2023
Nature of control: significiant influence or control

David C.

Notified on 21 January 2023
Nature of control: significiant influence or control

Peter H.

Notified on 12 September 2022
Nature of control: significiant influence or control

Paul W.

Notified on 16 July 2022
Nature of control: significiant influence or control

Johannes R.

Notified on 1 April 2021
Nature of control: significiant influence or control

Stuart L.

Notified on 1 February 2021
Nature of control: significiant influence or control

Richard W.

Notified on 1 January 2021
Nature of control: significiant influence or control

Brian P.

Notified on 1 January 2021
Nature of control: significiant influence or control

Stephen B.

Notified on 1 January 2021
Nature of control: significiant influence or control

Stephen F.

Notified on 1 January 2021
Nature of control: significiant influence or control

Christopher E.

Notified on 1 January 2021
Nature of control: significiant influence or control

Robert H.

Notified on 23 September 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Frederick W.

Notified on 1 January 2021
Ceased on 23 October 2022
Nature of control: significiant influence or control

Stephen H.

Notified on 1 January 2021
Ceased on 21 May 2022
Nature of control: significiant influence or control

David C.

Notified on 1 January 2021
Ceased on 21 May 2022
Nature of control: significiant influence or control

Kenneth L.

Notified on 1 January 2021
Ceased on 21 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 6th, November 2023
Free Download (1 page)

Company search