ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sourcecircle Holdings Limited

Sourcecircle Holdings Limited is an active company incorporated on 13 May 2016 with the registered office located in Leicester, Leicestershire. Sourcecircle Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10179893
Private limited company
Age
9 years
Incorporated 13 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (7 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Contact
Address
Swan Lake Glass Works
Upperton Road
Leicester
LE2 7AY
United Kingdom
Address changed on 10 Aug 2023 (2 years 4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Mar 1943
Director • British • Lives in UK • Born in Oct 1944
Director • British • Lives in England • Born in Feb 1973
Director • Managing Director • British • Lives in England • Born in Feb 1969
Sourcecircle Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawby & King,Limited
Andrew Piers King, David Andrew King, and 2 more are mutual people.
Active
Sourcecircle Limited
Andrew Piers King, David Andrew King, and 2 more are mutual people.
Active
Sourcecircle Group Limited
Andrew Piers King, David Andrew King, and 2 more are mutual people.
Active
Vetroprint Limited
David Andrew King, , and 1 more are mutual people.
Liquidation
Mawby & King Windows Limited
David Andrew King and Jennifer Anne King are mutual people.
Dissolved
Mawby & King (Retail) Limited
David Andrew King and Jennifer Anne King are mutual people.
Dissolved
M & K (Retail) Limited
David Andrew King and Jennifer Anne King are mutual people.
Dissolved
Adornare Limited
David Andrew King and Julie Annabel King are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£10K
Decreased by £125.06K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£180.1K
Decreased by £375.06K (-68%)
Total Liabilities
-£81.03K
Decreased by £383.44K (-83%)
Net Assets
£99.07K
Increased by £8.37K (+9%)
Debt Ratio (%)
45%
Decreased by 38.67% (-46%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Nov 2025
Mrs Julie Annabel King Appointed
5 Months Ago on 30 Jul 2025
Mr Andrew Piers King Appointed
5 Months Ago on 30 Jul 2025
Confirmation Submitted
7 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year 3 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 May 2024
Small Accounts Submitted
2 Years Ago on 19 Dec 2023
Inspection Address Changed
2 Years 4 Months Ago on 10 Aug 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 10 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 May 2023
Get Credit Report
Discover Sourcecircle Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 25 Nov 2025
Appointment of Mr Andrew Piers King as a director on 30 July 2025
Submitted on 6 Aug 2025
Appointment of Mrs Julie Annabel King as a director on 30 July 2025
Submitted on 6 Aug 2025
Confirmation statement made on 12 May 2025 with updates
Submitted on 23 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Sep 2024
Confirmation statement made on 12 May 2024 with updates
Submitted on 13 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 19 Dec 2023
Register(s) moved to registered inspection location Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR
Submitted on 10 Aug 2023
Register inspection address has been changed to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR
Submitted on 10 Aug 2023
Confirmation statement made on 12 May 2023 with updates
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year