Company NameCirca Sustainable Chemicals Limited
DirectorBertel Evald Karlstedt
Company StatusActive
Company Number08944694
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Previous NameCirca Solvents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Bertel Evald Karlstedt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed01 January 2024(9 years, 9 months after company formation)
Appointment Duration4 months
RoleChief Executive
Country of ResidenceFinland
Correspondence Address53 Karenslyst Alle
0279
Oslo
Norway
Director NameMr Anthony James Duncan
Date of BirthJune 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address1 Hassacarr Close
Dunnington
York
YO19 5SN

Location

Registered Address1 Hassacarr Close
Dunnington
York
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Circa Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,818
Cash£378
Current Liabilities£4,861

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 4 weeks ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

16 June 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 March 2019Change of details for Circa Group Pty Limited as a person with significant control on 5 July 2018 (2 pages)
27 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
23 October 2018Registered office address changed from York Science Park Innovation Way Heslington York YO10 5DG to 1 Hassacarr Close Dunnington York YO19 5SN on 23 October 2018 (1 page)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
20 November 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed circa solvents LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
1 May 2014Company name changed circa solvents LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)