ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sourcecircle Group Limited

Sourcecircle Group Limited is an active company incorporated on 3 December 2021 with the registered office located in Leicester, Leicestershire. Sourcecircle Group Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13779635
Private limited company
Age
3 years
Incorporated 3 December 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Swan Lake Glass Works
Upperton Road
Leicester
LE2 7AY
United Kingdom
Address changed on 10 Aug 2023 (2 years 1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in UK • Born in Oct 1944
Director • Managing Director • British • Lives in England • Born in Feb 1969
Director • British • Lives in UK • Born in Mar 1943
Source Circle Ventures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mawby & King,Limited
Mr David Andrew King, , and 2 more are mutual people.
Active
Sourcecircle Limited
Mr David Andrew King, Mrs Jennifer Anne King, and 2 more are mutual people.
Active
Sourcecircle Holdings Limited
Mr David Andrew King, Mrs Jennifer Anne King, and 2 more are mutual people.
Active
Vetroprint Limited
Mr David Andrew King, , and 1 more are mutual people.
Liquidation
Adornare Limited
Mr David Andrew King and are mutual people.
Dissolved
Vetroprint UK Limited
Mr David Andrew King and are mutual people.
Dissolved
Mawby & King Windows Limited
Mr David Andrew King and Mrs Jennifer Anne King are mutual people.
Dissolved
Mawby & King (Retail) Limited
Mr David Andrew King and Mrs Jennifer Anne King are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £7.93M (-100%)
Turnover
Unreported
Decreased by £8.41M (-100%)
Employees
Unreported
Decreased by 46 (-100%)
Total Assets
£10.74M
Decreased by £2.91M (-21%)
Total Liabilities
-£1K
Decreased by £920K (-100%)
Net Assets
£10.74M
Decreased by £1.99M (-16%)
Debt Ratio (%)
0%
Decreased by 6.74% (-100%)
Latest Activity
Confirmation Submitted
9 Months Ago on 2 Dec 2024
David Andrew King (PSC) Resigned
10 Months Ago on 17 Oct 2024
Source Circle Ventures Ltd (PSC) Appointed
10 Months Ago on 17 Oct 2024
Ms Julie Annabel King Appointed
10 Months Ago on 17 Oct 2024
Mr Andrew Piers King Appointed
10 Months Ago on 17 Oct 2024
Full Accounts Submitted
12 Months Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 10 Aug 2023
Inspection Address Changed
2 Years 1 Month Ago on 10 Aug 2023
Get Credit Report
Discover Sourcecircle Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 December 2024 with updates
Submitted on 2 Dec 2024
Notification of Source Circle Ventures Ltd as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Cessation of David Andrew King as a person with significant control on 17 October 2024
Submitted on 4 Nov 2024
Appointment of Mr Andrew Piers King as a director on 17 October 2024
Submitted on 4 Nov 2024
Appointment of Ms Julie Annabel King as a director on 17 October 2024
Submitted on 4 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Sep 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 2 December 2023 with updates
Submitted on 11 Dec 2023
Register inspection address has been changed to Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambs PE2 6LR
Submitted on 10 Aug 2023
Register(s) moved to registered inspection location Enterprise House, 38 Tyndall Court Commerce Road Lynch Wood Peterborough Cambs PE2 6LR
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year