Background WavePink WaveYellow Wave

CIRCLEFLEET LIMITED (04968888)

CIRCLEFLEET LIMITED (04968888) is an active UK company. incorporated on 19 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCLEFLEET LIMITED has been registered for 22 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
04968888
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLEFLEET LIMITED

CIRCLEFLEET LIMITED is an active company incorporated on 19 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCLEFLEET LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04968888

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandy's Row London E1 7HW
From: 19 November 2003To: 16 October 2015
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 19
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ANDROULAKIS, Nikistratos, Mr.

Active
Leyden Street, LondonE1 7LE
Born June 1984
Director
Appointed 12 Dec 2018

MIC-BENEDEK, Crina, Miss.

Resigned
5a Sandy's Row, LondonE1 7HW
Secretary
Appointed 31 Jan 2014
Resigned 31 Jan 2014

SAVERIADES, Maria

Resigned
21, Pandoras Street, Larnaca
Secretary
Appointed 09 Jan 2004
Resigned 09 Jan 2004

SAVERIADES, Maria

Resigned
21, Pandoras Street, Larnaca
Secretary
Appointed 19 Nov 2003
Resigned 31 Jan 2014

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 19 Nov 2003
Resigned 09 Jan 2004

WILLIAMS, Paul Andy

Resigned
Flat 15 16 Aiatos, Nicosia 1082
Born July 1976
Director
Appointed 09 Jan 2004
Resigned 09 Jan 2004

WILLIAMS, Paul Andy

Resigned
Flat 15 16 Aiatos, Nicosia 1082
Born July 1976
Director
Appointed 19 Nov 2003
Resigned 12 Dec 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 19 Nov 2003
Resigned 09 Jan 2004

Persons with significant control

1

Mr. Konstantinos Lentoudis

Active
Leyden Street, LondonE1 7LE
Born August 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
15 January 2009
287Change of Registered Office
Legacy
5 December 2008
363aAnnual Return
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
88(2)R88(2)R
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation