ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imara Circular Ventures Limited

Imara Circular Ventures Limited is an active company incorporated on 17 June 2016 with the registered office located in . Imara Circular Ventures Limited was registered 9 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
10238185
Private limited company
Age
9 years
Incorporated 17 June 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (5 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Overdue
Accounts overdue by 162 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 9 Apr 2024 (1 year 5 months ago)
Previous address was 66 Prescot Street London E1 8NN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Developer • English • Lives in UK • Born in Jan 1985
Adelphi Finance Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imara Investments Limited
Mr Anuj Gupta is a mutual person.
Active
Cogent Partners Limited
Mr Anuj Gupta is a mutual person.
Active
Imara Investments (A) Limited
Mr Anuj Gupta is a mutual person.
Active
Imara Capital Limited
Mr Anuj Gupta is a mutual person.
Active
Adelphi Finance Limited
Mr Anuj Gupta is a mutual person.
Active
Imara Capital (A) Limited
Mr Anuj Gupta is a mutual person.
Active
Imara Group Limited
Mr Anuj Gupta is a mutual person.
Active
Imara Capital (B) Limited
Mr Anuj Gupta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£84
Increased by £46 (+121%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.25M
Increased by £25.6K (+1%)
Total Liabilities
-£104.22K
Decreased by £13.24K (-11%)
Net Assets
£4.14M
Increased by £38.84K (+1%)
Debt Ratio (%)
2%
Decreased by 0.33% (-12%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 4 Jun 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 1 Apr 2025
Adelphi Finance Limited (PSC) Details Changed
1 Year 1 Month Ago on 26 Jul 2024
Jacqueline Yvonne Stella Almond (PSC) Resigned
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Mr Anuj Gupta Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Anuj Gupta Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Adelphi Finance Limited (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Get Credit Report
Discover Imara Circular Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 4 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 1 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 1 Apr 2025
Change of details for Adelphi Finance Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Cessation of Jacqueline Yvonne Stella Almond as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Change of details for Adelphi Finance Limited as a person with significant control on 1 April 2024
Submitted on 9 Apr 2024
Secretary's details changed for Anuj Gupta on 1 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Anuj Gupta on 1 April 2024
Submitted on 9 Apr 2024
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year