Circle Squared Capital Ltd

General information

Name:

Circle Squared Capital Limited

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 09621596

Incorporation date: 2015-06-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Circle Squared Capital Ltd can be contacted at London at 101 New Cavendish Street. You can search for the firm by referencing its zip code - W1W 6XH. This company has been in business on the English market for nine years. This firm is registered under the number 09621596 and their current state is active. The firm currently known as Circle Squared Capital Ltd was known under the name Juber Capital until May 18, 2020 then the name was replaced. The company's declared SIC number is 64922 : Activities of mortgage finance companies. The business latest filed accounts documents cover the period up to 2022/06/30 and the most recent confirmation statement was released on 2023/06/07.

Colin W., Jason P., Jason W. and John P. are listed as firm's directors and have been working on the company success since 2021.

John P. is the individual who has control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Circle Squared Capital Ltd 2020-05-18
  • Juber Capital Limited 2015-06-03

Financial data based on annual reports

Company staff

Colin W.

Role: Director

Appointed: 20 May 2021

Latest update: 12 February 2024

Jason P.

Role: Director

Appointed: 20 May 2021

Latest update: 12 February 2024

Jason W.

Role: Director

Appointed: 20 May 2021

Latest update: 12 February 2024

John P.

Role: Director

Appointed: 03 June 2015

Latest update: 12 February 2024

People with significant control

John P.
Notified on 3 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 03 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 03 June 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Confirmation statement with no updates Wednesday 7th June 2023 (CS01)
filed on: 12th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

71-75 Shelton Street Covent Garden

Post code:

WC2H 9JQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
8
Company Age

Closest Companies - by postcode