Background WavePink WaveYellow Wave

CIRCLE DEVELOPMENT LTD (04815553)

CIRCLE DEVELOPMENT LTD (04815553) is an active UK company. incorporated on 30 June 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CIRCLE DEVELOPMENT LTD has been registered for 22 years. Current directors include RADIA, Bhavesh Amratlal.

Company Number
04815553
Status
active
Type
ltd
Incorporated
30 June 2003
Age
22 years
Address
Signal House Management Office, London, SE1 1PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RADIA, Bhavesh Amratlal
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE DEVELOPMENT LTD

CIRCLE DEVELOPMENT LTD is an active company incorporated on 30 June 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CIRCLE DEVELOPMENT LTD was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04815553

LTD Company

Age

22 Years

Incorporated 30 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Signal House Management Office 137 Great Suffolk Street London, SE1 1PZ,

Previous Addresses

Amisha Court Circle Residential Office 161 Grange Road London SE1 3GH England
From: 26 June 2017To: 19 February 2020
34 Queensbury Station Parade Edgware HA8 5NN
From: 30 June 2003To: 26 June 2017
Timeline

3 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jun 10
Director Left
Jun 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RADIA, Bhavesh Amratlal

Active
Management Office, LondonSE1 1PZ
Born June 1965
Director
Appointed 05 Apr 2004

DAVE, Anil

Resigned
11 Ormesby Way, HarrowHA3 9FE
Secretary
Appointed 01 Jul 2006
Resigned 29 May 2007

HINDOCHA, Yashlal Premji

Resigned
12 Thornton Grove, PinnerHA5 4HG
Secretary
Appointed 05 Apr 2004
Resigned 10 Nov 2005

REMMIE, Stuart

Resigned
8 Newbury Road, WorthRH10 7SF
Secretary
Appointed 10 Nov 2005
Resigned 01 Jul 2006

RENNIE, Stuart

Resigned
8 Newbury Road, CrawleyRH10 7SF
Secretary
Appointed 29 May 2007
Resigned 18 Feb 2013

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 30 Jun 2003
Resigned 05 Apr 2004

DAVE, Anil

Resigned
11 Ormesby Way, HarrowHA3 9FE
Born February 1955
Director
Appointed 05 Apr 2004
Resigned 16 Jun 2010

HINDOCHA, Yashlal Premji

Resigned
12 Thornton Grove, PinnerHA5 4HG
Born August 1954
Director
Appointed 05 Apr 2004
Resigned 16 Jun 2010

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 30 Jun 2003
Resigned 05 Apr 2004

Persons with significant control

1

Mr Bhavesh Amratlal Radia

Active
Management Office, LondonSE1 1PZ
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
4 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Accounts Amended With Made Up Date
27 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
30 June 2003
NEWINCIncorporation