White Circle Collection Ltd LONDON


Founded in 2013, White Circle Collection, classified under reg no. 08426474 is an active company. Currently registered at 71 Walton Street SW3 2HT, London the company has been in the business for eleven years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Charles C., appointed on 1 March 2013. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex director - Amelia G.. There were no ex secretaries.

White Circle Collection Ltd Address / Contact

Office Address 71 Walton Street
Town London
Post code SW3 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08426474
Date of Incorporation Fri, 1st Mar 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Conster Capital Ventures Ltd.

Position: Corporate Director

Appointed: 26 April 2013

Charles C.

Position: Director

Appointed: 01 March 2013

Amelia G.

Position: Director

Appointed: 26 April 2013

Resigned: 09 June 2014

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Conster Capital Ventures Ltd. from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Conster Capital Ventures Ltd.

71 Walton Street, London, SW3 2HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08374734
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 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand6687 9333 9455 9527
Current Assets3 7598 5707 4369 6336 680
Debtors3 0916373 4913 6816 673
Other Debtors1 0306372 8803 6814 288
Property Plant Equipment1 002753546  
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6073 8564 0634 609 
Amounts Owed By Related Parties    2 385
Amounts Owed To Group Undertakings59 07120 05621 03221 54117 260
Creditors62 89523 77822 35022 67717 260
Increase From Depreciation Charge For Year Property Plant Equipment 249207546 
Net Current Assets Liabilities-59 136-15 208-14 914-13 044-10 580
Other Creditors2 7363 087705403 
Other Taxation Social Security Payable1 08822   
Property Plant Equipment Gross Cost4 6094 6094 6094 609 
Total Assets Less Current Liabilities-58 134-14 455-14 368-13 044 
Trade Creditors Trade Payables 613613733 
Trade Debtors Trade Receivables2 061 611  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New sail address The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Change occurred at an unknown date. Company's previous address: 5 Fleet Place London EC4M 7rd England.
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements