Background WavePink WaveYellow Wave

CIRCA PRESS LIMITED (05013601)

CIRCA PRESS LIMITED (05013601) is an active UK company. incorporated on 13 January 2004. with registered office in Hornchurch. The company operates in the Information and Communication sector, engaged in book publishing. CIRCA PRESS LIMITED has been registered for 22 years. Current directors include JENKINS, David Llewellyn.

Company Number
05013601
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
Suite 1, Concept House, Hornchurch, RM11 1XP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
JENKINS, David Llewellyn
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCA PRESS LIMITED

CIRCA PRESS LIMITED is an active company incorporated on 13 January 2004 with the registered office located in Hornchurch. The company operates in the Information and Communication sector, specifically engaged in book publishing. CIRCA PRESS LIMITED was registered 22 years ago.(SIC: 58110)

Status

active

Active since 22 years ago

Company No

05013601

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

HELICAL PRESS LTD.
From: 14 March 2007To: 27 January 2014
THE ZERO PRESS LIMITED
From: 13 January 2004To: 14 March 2007
Contact
Address

Suite 1, Concept House 23 Billet Lane Hornchurch, RM11 1XP,

Previous Addresses

Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP England
From: 30 August 2024To: 30 August 2024
The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD England
From: 6 December 2017To: 30 August 2024
277-279 Chiswick High Road London W4 4PU England
From: 26 September 2016To: 6 December 2017
The Gatehouse 2 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD England
From: 22 September 2016To: 26 September 2016
277-279 Chiswick High Road London W4 4PU
From: 13 January 2004To: 22 September 2016
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jan 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JENKINS, David Llewellyn

Active
24c Randolph Crescent, LondonW9 1DR
Born September 1957
Director
Appointed 13 Jan 2004

BENINGFIELD, Jennifer Mary

Resigned
24c Randolph Crescent, LondonW9 1DR
Secretary
Appointed 13 Jan 2004
Resigned 26 Nov 2015

Persons with significant control

1

Mr David Llewellyn Jenkins

Active
Chiswick High Road, LondonW4 4PU
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
287Change of Registered Office
Memorandum Articles
20 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Incorporation Company
13 January 2004
NEWINCIncorporation