Background WavePink WaveYellow Wave

INNER CIRCLE INVESTMENTS LTD (09782053)

INNER CIRCLE INVESTMENTS LTD (09782053) is an active UK company. incorporated on 17 September 2015. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INNER CIRCLE INVESTMENTS LTD has been registered for 10 years. Current directors include BASSINI, Laurence, Mr..

Company Number
09782053
Status
active
Type
ltd
Incorporated
17 September 2015
Age
10 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSINI, Laurence, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNER CIRCLE INVESTMENTS LTD

INNER CIRCLE INVESTMENTS LTD is an active company incorporated on 17 September 2015 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INNER CIRCLE INVESTMENTS LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09782053

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

INDIEWOLF PRODUCTIONS LTD
From: 17 September 2015To: 14 January 2016
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 17 September 2015To: 14 October 2020
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Funding Round
Dec 17
Director Left
Mar 18
Loan Secured
Sept 18
Director Left
May 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Loan Cleared
Dec 21
Funding Round
Jul 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BASSINI, Laurence, Mr.

Active
College Road, HarrowHA1 1RA
Born April 1970
Director
Appointed 05 May 2020

ANDERSON, Ken

Resigned
Bahnhofstrasse 3, Saanenm
Born January 1952
Director
Appointed 04 Mar 2016
Resigned 06 May 2020

ANDERSON, Patricia Ellen

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1953
Director
Appointed 05 Dec 2016
Resigned 01 Mar 2018

CHHATRALIA, Nita Naresh

Resigned
239 Regents Park Road, LondonN3 3LF
Born May 1957
Director
Appointed 17 Sept 2015
Resigned 04 Mar 2016

SPW DIRECTORS LIMITED

Resigned
239 Regents Park Road, LondonN3 3LF
Corporate director
Appointed 17 Sept 2015
Resigned 04 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr. Laurence Bassini

Active
College Road, HarrowHA1 1RA
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2020

Ken Anderson

Ceased
Bahnhofstrasse 3, Saanenm
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 August 2017
AAMDAAMD
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2016
TM01Termination of Director
Certificate Change Of Name Company
14 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2015
NEWINCIncorporation