Company NameSupercar Inner Circle Limited
DirectorSangeeth Segaram Sivagnanasegaram
Company StatusActive
Company Number07146332
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Director

Director NameMr Sangeeth Segaram Sivagnanasegaram
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR

Contact

Websitewww.supercarcirclerally.com

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Sangeeth Segaram Sivagnanasegaram
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,099
Cash£15
Current Liabilities£88,581

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

6 February 2024Micro company accounts made up to 28 February 2023 (8 pages)
31 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (3 pages)
9 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
29 July 2021Change of details for Mr Sangeeth Segaram Sivagnanasegaram as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Mr Sangeeth Segaram Sivagnanasegaram on 29 July 2021 (2 pages)
29 July 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (3 pages)
16 July 2020Registered office address changed from 6 Havelock Place Harrow HA1 1LJ England to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 16 July 2020 (1 page)
11 May 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-21
(3 pages)
21 March 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
6 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
1 February 2018Registered office address changed from Ferrari House, 3rd Floor 102 College Road Harrow HA1 1ES to 6 Havelock Place Harrow HA1 1LJ on 1 February 2018 (1 page)
2 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 60,000
(3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 60,000
(3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(3 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(3 pages)
12 February 2015Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages)
12 February 2015Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 5 April 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Company name changed docxpress LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed docxpress LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 June 2012Company name changed big ben doctors LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2012Company name changed big ben doctors LIMITED\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
15 February 2012Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages)
15 February 2012Director's details changed for Dr Sangeeth Segaram Sivagnanasegaram on 1 March 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
4 February 2010Incorporation (22 pages)
4 February 2010Incorporation (22 pages)