General information

Name:

Circle Of Two Ltd

Office Address:

49 High Street CM0 8AG Burnham-on-crouch

Number: 06027211

Incorporation date: 2006-12-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Burnham-on-crouch under the following Company Registration No.: 06027211. The firm was started in the year 2006. The main office of the company is located at 49 High Street . The area code for this place is CM0 8AG. The company now known as Circle Of Two Limited was known under the name Guy Holbrow Design up till 2015-03-10 at which point the business name was changed. This firm's declared SIC number is 62090 - Other information technology service activities. 31st December 2022 is the last time when the accounts were reported.

Right now, the company is led by a solitary director: Guy H., who was assigned this position on 2006-12-14. In addition, the managing director's responsibilities are constantly aided with by a secretary - Benjamin M., who was selected by the following company in 2006. Another limited company has been appointed as one of the secretaries of this company: Lescott Courts Limited.

Guy H. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Circle Of Two Limited 2015-03-10
  • Guy Holbrow Design Ltd 2006-12-13

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 02 April 2020

Address: High Street, Burnham-On-Crouch, Essex, CM0 8AG, England

Latest update: 8 February 2024

Benjamin M.

Role: Secretary

Appointed: 14 December 2006

Latest update: 8 February 2024

Guy H.

Role: Director

Appointed: 14 December 2006

Latest update: 8 February 2024

People with significant control

Guy H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 3 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates December 13, 2023 (CS01)
filed on: 15th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 11, Mildmay House, Foundry Lane,

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2013

Address:

Unit 11, Mildmay House, Foundry Lane,

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2014

Address:

Unit 11, Mildmay House, Foundry Lane,

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

HQ address,
2015

Address:

Unit 11, Mildmay House, Foundry Lane,

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Accountant/Auditor,
2012 - 2014

Name:

Lescott Courts Limited

Address:

Unit 11 Mildmay House Foundry Lane

Post code:

CM0 8BL

City / Town:

Burnham On Crouch

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies