Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Circa Selection Limited
Circa Selection Limited is a dissolved company incorporated on 4 August 1995 with the registered office located in London, City of London. Circa Selection Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03087543
Private limited company
Age
30 years
Incorporated
4 August 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Circa Selection Limited
Contact
Address
Aldermary House
10-15 Queen Street
London
EC4N 1TX
Same address for the past
11 years
Companies in EC4N 1TX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Christopher Mark Errington
Director • Accountant • British • Lives in England • Born in Oct 1965
Mr Robert James Grubb
Director • Chartered Accountant • British • Lives in England • Born in Oct 1980
Mr Jonathan Paul Cathie
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
K3 Business Technology Group Plc
Christopher Mark Errington is a mutual person.
Active
Pebble Beach Systems Group Plc
Christopher Mark Errington is a mutual person.
Active
Kestrel Partners LLP
Christopher Mark Errington is a mutual person.
Active
Kingfisher Partners LLP
Christopher Mark Errington is a mutual person.
Active
McLaren Software Limited
Mr Robert James Grubb is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£14K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 10 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 28 Oct 2014
Application To Strike Off
10 Years Ago on 17 Oct 2014
Confirmation Submitted
10 Years Ago on 25 Sep 2014
Accounts Submitted
10 Years Ago on 24 Sep 2014
Mr Jonathan Paul Cathie Appointed
11 Years Ago on 21 Mar 2014
Robert James Grubb Resigned
11 Years Ago on 21 Mar 2014
Registered Address Changed
11 Years Ago on 2 Oct 2013
Confirmation Submitted
11 Years Ago on 26 Sep 2013
Accounts Submitted
12 Years Ago on 6 Jun 2013
Get Alerts
Get Credit Report
Discover Circa Selection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 28 Oct 2014
Application to strike the company off the register
Submitted on 17 Oct 2014
Annual return made up to 18 July 2014 with full list of shareholders
Submitted on 25 Sep 2014
Accounts made up to 31 December 2013
Submitted on 24 Sep 2014
Termination of appointment of Robert James Grubb as a secretary on 21 March 2014
Submitted on 2 Apr 2014
Appointment of Mr Jonathan Paul Cathie as a secretary on 21 March 2014
Submitted on 2 Apr 2014
Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2 October 2013
Submitted on 2 Oct 2013
Annual return made up to 18 July 2013 with full list of shareholders
Submitted on 26 Sep 2013
Accounts made up to 31 December 2012
Submitted on 6 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs