Background WavePink WaveYellow Wave

CIRCLE HEALTH 3 LIMITED (12108431)

CIRCLE HEALTH 3 LIMITED (12108431) is a dissolved UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCLE HEALTH 3 LIMITED has been registered for 6 years.

Company Number
12108431
Status
dissolved
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
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

CIRCLE HEALTH 3 LIMITED

CIRCLE HEALTH 3 LIMITED is an dissolved company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCLE HEALTH 3 LIMITED was registered 6 years ago.(SIC: 74990)

Status

dissolved

Active since 6 years ago

Company No

12108431

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by N/A

Previous Company Names

DMWSL 909 LIMITED
From: 17 July 2019To: 2 December 2019
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

32 Welbeck Street London W1G 8EU
From: 5 December 2019To: 28 October 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 17 July 2019To: 5 December 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
May 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
24 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2025
DS01DS01
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 December 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2019
NEWINCIncorporation