The Entrepreneurs Circle Ltd

DataGardener
the entrepreneurs circle ltd
live
Micro

The Entrepreneurs Circle Ltd

07484456Private Limited With Share Capital

Nelson House Central Boulevard, Blythe Valley Business Park, Solihull, B908BG
Incorporated

06/01/2011

Company Age

15 years

Directors

5

Employees

45

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

The Entrepreneurs Circle Ltd (07484456) is a private limited with share capital incorporated on 06/01/2011 (15 years old) and registered in solihull, B908BG. The company operates under SIC code 82990 - other business support service activities n.e.c..

The entrepreneurs circle is the original and best – no one has helped more businesses to grow than the ec!we exist to educate, motivate, help and inspire business owners to achieve more than they ever thought possible.entrepreneurs circle is a team of over 50 highly skilled marketers, copy-writers, ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 06/01/2011
B908BG
45 employees

Financial Overview

Total Assets

£2.10M

Liabilities

£1.47M

Net Assets

£631.6K

Est. Turnover

£4.36M

AI Estimated
Unreported
Cash

£683.8K

Key Metrics

45

Employees

5

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2024
Capital Allotment Shares
Category:Capital
Date:07-07-2023
Resolution
Category:Resolution
Date:07-07-2023
Capital Allotment Shares
Category:Capital
Date:07-07-2023
Resolution
Category:Resolution
Date:07-07-2023
Memorandum Articles
Category:Incorporation
Date:07-07-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-07-2023
Legacy
Category:Capital
Date:05-07-2023
Legacy
Category:Insolvency
Date:05-07-2023
Resolution
Category:Resolution
Date:05-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:22-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2014
Change Of Name Notice
Category:Change Of Name
Date:20-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2012
Incorporation Company
Category:Incorporation
Date:06-01-2011

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/08/2025
Latest Accounts31/12/2024

Trading Addresses

Nelson House, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B908BGRegistered
Unit 2635, Kings Court, The Crescent, Birmingham, West Midlands, B377YE

Contact

01217700018
Nelson House Central Boulevard, Blythe Valley Business Park, Solihull, B908BG