Background WavePink WaveYellow Wave

NORTH CIRCULAR METALS LIMITED (08285918)

NORTH CIRCULAR METALS LIMITED (08285918) is an active UK company. incorporated on 8 November 2012. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. NORTH CIRCULAR METALS LIMITED has been registered for 13 years. Current directors include CONNORS, Timothy.

Company Number
08285918
Status
active
Type
ltd
Incorporated
8 November 2012
Age
13 years
Address
84 Coningsby Gardens, London, E4 9BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CONNORS, Timothy
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH CIRCULAR METALS LIMITED

NORTH CIRCULAR METALS LIMITED is an active company incorporated on 8 November 2012 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. NORTH CIRCULAR METALS LIMITED was registered 13 years ago.(SIC: 38320)

Status

active

Active since 13 years ago

Company No

08285918

LTD Company

Age

13 Years

Incorporated 8 November 2012

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 16 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

84 Coningsby Gardens London, E4 9BD,

Previous Addresses

105 Seven Sisters Road London N7 7QR England
From: 16 January 2018To: 25 April 2019
Unit 2 Capital Business Park, Manor Way Borehamwood WD6 1GW England
From: 2 August 2017To: 16 January 2018
18 Elstree Road Bushey Heath Herts WD23 4GG
From: 8 November 2012To: 2 August 2017
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CONNORS, Timothy

Active
Coningsby Gardens, LondonE4 9BD
Born June 1946
Director
Appointed 08 Nov 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 08 Nov 2012
Resigned 08 Nov 2012

Persons with significant control

1

Mr Timothy Connors

Active
Coningsby Gardens, LondonE4 9BD
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
10 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Incorporation Company
8 November 2012
NEWINCIncorporation