Background WavePink WaveYellow Wave

WESTERN CIRCLE LTD (07581337)

WESTERN CIRCLE LTD (07581337) is an active UK company. incorporated on 28 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. WESTERN CIRCLE LTD has been registered for 15 years. Current directors include DARMUDAS, Julie, LLOYD, Jeremy.

Company Number
07581337
Status
active
Type
ltd
Incorporated
28 March 2011
Age
15 years
Address
Office 8 Zohar Court, London, NW11 9ET
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
DARMUDAS, Julie, LLOYD, Jeremy
SIC Codes
64921, 64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN CIRCLE LTD

WESTERN CIRCLE LTD is an active company incorporated on 28 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. WESTERN CIRCLE LTD was registered 15 years ago.(SIC: 64921, 64929, 64999)

Status

active

Active since 15 years ago

Company No

07581337

LTD Company

Age

15 Years

Incorporated 28 March 2011

Size

N/A

Accounts

ARD: 27/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Office 8 Zohar Court 2a Highfield Avenue London, NW11 9ET,

Previous Addresses

2a Highfield Avenue London NW11 9ET
From: 21 March 2014To: 2 June 2016
640a Finchley Barnet London NW11 7RR
From: 14 June 2013To: 21 March 2014
114-116 Curtain Road London EC2A 3AH United Kingdom
From: 6 September 2012To: 14 June 2013
640a Finchley Road London NW11 7RR United Kingdom
From: 23 April 2012To: 6 September 2012
788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 16 April 2012To: 23 April 2012
788 - 790 Finchley Road London London Nw1 17T United Kingdom
From: 28 March 2011To: 16 April 2012
Timeline

15 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Funding Round
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
Jul 15
Director Left
Aug 15
New Owner
Jul 17
Director Left
Jun 23
Funding Round
Jul 23
Share Issue
Jul 23
Director Joined
Oct 24
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DARMUDAS, Julie

Active
2a Highfield Avenue, LondonNW11 9ET
Born March 1977
Director
Appointed 06 Oct 2024

LLOYD, Jeremy

Active
2a Highfield Avenue, LondonNW11 9ET
Born May 1986
Director
Appointed 23 Apr 2012

CENTRUM SECRETARIES LIMITED

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 28 Mar 2011
Resigned 23 Apr 2012

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Born July 1970
Director
Appointed 28 Mar 2011
Resigned 23 Apr 2012

HIRSCH, Eli

Resigned
2a Highfield Avenue, LondonNW11 9ET
Born June 1978
Director
Appointed 15 Apr 2015
Resigned 30 Jun 2023

SAUNDERS, Philip James

Resigned
Highfield Avenue, LondonNW11 9ET
Born May 1947
Director
Appointed 22 May 2015
Resigned 19 Aug 2015

SAUNDERS, Philip James

Resigned
Highfield Avenue, LondonNW11 9ET
Born May 1947
Director
Appointed 13 Apr 2015
Resigned 30 Apr 2015

Persons with significant control

1

Mr Jeremy Lloyd

Active
2a Highfield Avenue, LondonNW11 9ET
Born May 1986

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
21 July 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
10 July 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Incorporation Company
28 March 2011
NEWINCIncorporation