ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Association Of Circus Proprietors GB Limited

Association Of Circus Proprietors GB Limited is an active company incorporated on 4 October 2021 with the registered office located in London, Greater London. Association Of Circus Proprietors GB Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13658217
Private limited by guarantee without share capital
Age
3 years
Incorporated 4 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 24 Jun 2025 (2 months ago)
Previous address was Vine House School Road Aston Somerville Broadway WR12 7JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Director • Polish • Lives in England • Born in Oct 1986
Director • English • Lives in England • Born in Feb 1965
Director • English • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jan 1954
Director • British • Lives in England • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Circus Of Horrors Limited
Joanna Sawicka is a mutual person.
Active
The Chelsea Centre Ltd
Verena Cornwall is a mutual person.
Active
Woc Limited
Martin Edgar Burton is a mutual person.
Active
Circus ARTS Academy
Martin Edgar Burton is a mutual person.
Active
Falmouth And Penryn Community Radio Community Interest Company
Thessalonika Jade Dunbar is a mutual person.
Active
Shires Entertainments Ltd
Guy Michael James is a mutual person.
Active
James Parker & Co Limited
Guy Michael James is a mutual person.
Active
Giffords Circus Limited
Guy Michael James is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£53.42K
Increased by £8.62K (+19%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£60.55K
Increased by £8.71K (+17%)
Total Liabilities
-£2.14K
Increased by £100 (+5%)
Net Assets
£58.41K
Increased by £8.61K (+17%)
Debt Ratio (%)
4%
Decreased by 0.4% (-10%)
Latest Activity
Ms Natassia Sawicki Details Changed
2 Months Ago on 25 Jun 2025
Guy Michael James Resigned
2 Months Ago on 24 Jun 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
Ms Natassia Sawicki Appointed
2 Months Ago on 24 Jun 2025
Mr Joseph Anthony Mercer Appointed
3 Months Ago on 1 Jun 2025
Full Accounts Submitted
3 Months Ago on 22 May 2025
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 12 Sep 2023
Get Credit Report
Discover Association Of Circus Proprietors GB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Natassia Sawicki on 25 June 2025
Submitted on 26 Jun 2025
Registered office address changed from Vine House School Road Aston Somerville Broadway WR12 7JD England to 71-75 Shelton Street London WC2H 9JQ on 24 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Guy Michael James as a director on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Ms Natassia Sawicki as a director on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Mr Joseph Anthony Mercer as a secretary on 1 June 2025
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 May 2025
Confirmation statement made on 3 October 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 16 Oct 2023
Registered office address changed from 28 Millet Way Broadway WR12 7EE England to Vine House School Road Aston Somerville Broadway WR12 7JD on 12 September 2023
Submitted on 12 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year