Company NameCircle Of Two Limited
DirectorGuy Vincent Holbrow
Company StatusActive
Company Number06027211
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 3 months ago)
Previous NameGuy Holbrow Design Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Guy Vincent Holbrow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 day after company formation)
Appointment Duration17 years, 3 months
RoleGraphic
Country of ResidenceEngland
Correspondence Address25 Quantock Road
Windmill Hill
Bristol
BS3 4PG
Secretary NameBenjamin Thabo Mohap
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 day after company formation)
Appointment Duration17 years, 3 months
RoleHair Stylist
Correspondence Address17 Derby Road
Hackney
London
E9 7JP
Secretary NameLescott Courts Limited (Corporation)
StatusCurrent
Appointed02 April 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Guy Vincent Holbrow
100.00%
Ordinary

Financials

Year2014
Net Worth£3,505
Cash£6,994
Current Liabilities£6,143

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

15 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
14 April 2020Appointment of Lescott Courts Limited as a secretary on 2 April 2020 (2 pages)
23 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 December 2018Director's details changed for Mr Guy Vincent Holbrow on 10 December 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 February 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 11 Mildmay House, Foundry Lane, Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 3 February 2017 (1 page)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 March 2015Company name changed guy holbrow design LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
10 March 2015Company name changed guy holbrow design LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-07
(3 pages)
30 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 December 2009Director's details changed for Guy Vincent Holbrow on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Guy Vincent Holbrow on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Guy Vincent Holbrow on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
5 January 2009Return made up to 13/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
1 February 2008Return made up to 13/12/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 82 maldon rd burnham-on-crouch essex CM0 8NP (1 page)
10 September 2007Registered office changed on 10/09/07 from: 82 maldon rd burnham-on-crouch essex CM0 8NP (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Ad 14/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2007New secretary appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
13 December 2006Incorporation (8 pages)
13 December 2006Incorporation (8 pages)