Background WavePink WaveYellow Wave

CIRCUS STREET DEVELOPMENTS LIMITED (08212639)

CIRCUS STREET DEVELOPMENTS LIMITED (08212639) is an active UK company. incorporated on 13 September 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCUS STREET DEVELOPMENTS LIMITED has been registered for 13 years.

Company Number
08212639
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCUS STREET DEVELOPMENTS LIMITED

CIRCUS STREET DEVELOPMENTS LIMITED is an active company incorporated on 13 September 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCUS STREET DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08212639

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DEVELOPMENT SECURITIES (NO.95) LIMITED
From: 25 January 2013To: 8 June 2017
CHURCH ASTON DEVELOPMENTS LIMITED
From: 24 January 2013To: 25 January 2013
DEVELOPMENT SECURITIES (NO.95) LIMITED
From: 13 September 2012To: 24 January 2013
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

7a Howick Place London SW1P 1DZ United Kingdom
From: 11 November 2015To: 1 February 2023
Portland House Bressenden Place London SW1E 5DS
From: 13 September 2012To: 11 November 2015
Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Sept 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Share Issue
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Director Left
Mar 26
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
16 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2017
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2012
NEWINCIncorporation