Cirka Creative Limited

General information

Name:

Cirka Creative Ltd

Office Address:

3 Blaydon Road SG19 1RZ Sandy

Number: 09217108

Incorporation date: 2014-09-15

Dissolution date: 2021-06-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 3 Blaydon Road, Sandy SG19 1RZ Cirka Creative Limited was classified as a Private Limited Company with 09217108 registration number. This company had been launched ten years ago before was dissolved on 2021-06-15.

In this specific business, all of director's obligations had been done by Marc W. and Mark M.. Within the group of these two people, Marc W. had supervised the business the longest, having been a vital part of officers' team for seven years.

Executives who had control over the firm were as follows: Mark M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Marc W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Trade marks

Trademark UK00003136406
Trademark image:-
Trademark name:Bella Velo
Status:Registered
Filing date:2015-11-16
Date of entry in register:2016-02-19
Renewal date:2025-11-16
Owner name:Cirka Creative Limited
Owner address:Impulse Point of Purchase, 3 Blaydon Road, SANDY, United Kingdom, SG19 1RZ

Financial data based on annual reports

Company staff

Marc W.

Role: Director

Appointed: 15 September 2014

Latest update: 29 December 2023

Mark M.

Role: Director

Appointed: 15 September 2014

Latest update: 29 December 2023

People with significant control

Mark M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart B.
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 29 September 2021
Confirmation statement last made up date 15 September 2020
Annual Accounts 4 February 2016
Start Date For Period Covered By Report 15 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
6
Company Age

Similar companies nearby

Closest companies