Background WavePink WaveYellow Wave

CIRKAY LIMITED (15491399)

CIRKAY LIMITED (15491399) is an active UK company. incorporated on 15 February 2024. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CIRKAY LIMITED has been registered for 2 years. Current directors include PATTERSON, James Michael, SCOTT, Simon Kayhan.

Company Number
15491399
Status
active
Type
ltd
Incorporated
15 February 2024
Age
2 years
Address
The Hat Factory, London, NW1 9PT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
PATTERSON, James Michael, SCOTT, Simon Kayhan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRKAY LIMITED

CIRKAY LIMITED is an active company incorporated on 15 February 2024 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CIRKAY LIMITED was registered 2 years ago.(SIC: 63990)

Status

active

Active since 2 years ago

Company No

15491399

LTD Company

Age

2 Years

Incorporated 15 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 15 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

The Hat Factory 168 Camden Street London, NW1 9PT,

Previous Addresses

The Hat Factory, 168 Camden Street the Hat Factory, 168 Camden Street NW1 9PT London NW1 9PT England
From: 17 March 2026To: 17 March 2026
International House Mosley Street Manchester M2 3HZ England
From: 31 May 2024To: 17 March 2026
, Unit 10 Cumbria Lep, Redhills Lane, Penrith, Cumbria, CA11 0DT, United Kingdom
From: 15 February 2024To: 31 May 2024
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Share Issue
May 24
Funding Round
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PATTERSON, James Michael

Active
168 Camden Street, LondonNW1 9PT
Born June 1984
Director
Appointed 09 Mar 2026

SCOTT, Simon Kayhan

Active
168 Camden Street, LondonNW1 9PT
Born May 1965
Director
Appointed 15 Feb 2024

GREEN, David Anthony

Resigned
168 Camden Street, LondonNW1 9PT
Born March 1965
Director
Appointed 30 May 2024
Resigned 09 Mar 2026

WILLIAMS, Lawrence Magnus

Resigned
168 Camden Street, LondonNW1 9PT
Born March 1971
Director
Appointed 30 May 2024
Resigned 09 Mar 2026

SOLID BOND CAPITAL LIMITED

Resigned
353-355 Station Road, PrestonPR5 6EE
Corporate director
Appointed 04 Jun 2024
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Mosley Street, ManchesterM2 3HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 May 2024

Mr Simon Kayhan Scott

Ceased
Cumbria Lep, PenrithCA11 0DT
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2024
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
5 June 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 May 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
24 May 2024
RESOLUTIONSResolutions
Memorandum Articles
24 May 2024
MAMA
Incorporation Company
15 February 2024
NEWINCIncorporation