CIRP (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CIRP (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01619633

Incorporation date

03/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

46 Ashwell Street, Leighton Buzzard LU7 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon30/07/2024
Appointment of Prof. John Ahmet Erkoyuncu as a secretary on 2024-07-29
dot icon29/07/2024
Registered office address changed from 15 Kingswood Road Nottingham NG8 1LD England to 46 Ashwell Street Leighton Buzzard LU7 1BG on 2024-07-29
dot icon29/07/2024
Termination of appointment of Zhirong Liao as a secretary on 2024-07-29
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon17/05/2023
Appointment of Dr Sein Leung Soo as a director on 2023-05-12
dot icon17/05/2023
Termination of appointment of Paul George Maropoulos as a director on 2023-05-12
dot icon17/05/2023
Cessation of Paul George Maropoulos as a person with significant control on 2023-05-12
dot icon17/05/2023
Notification of Sein Leung Soo as a person with significant control on 2023-05-12
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon24/05/2022
Termination of appointment of Aydin Nassehi as a secretary on 2022-05-24
dot icon24/05/2022
Registered office address changed from 24 24 Heritage Close Peasedown St John Bath BA2 8TJ England to 15 Kingswood Road Nottingham NG8 1LD on 2022-05-24
dot icon24/05/2022
Appointment of Dr Zhirong Liao as a secretary on 2022-05-24
dot icon24/05/2022
Termination of appointment of Richard Kenneth Leach as a secretary on 2022-05-24
dot icon18/03/2022
Registered office address changed from 20 Moor Lane Nottingham NG9 3FH England to 24 24 Heritage Close Peasedown St John Bath BA2 8TJ on 2022-03-18
dot icon18/03/2022
Appointment of Professor Aydin Nassehi as a secretary on 2022-03-18
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon07/10/2021
Termination of appointment of Aydin Nassehi as a secretary on 2021-10-07
dot icon07/10/2021
Registered office address changed from 20 20 Moor Lane Nottingham NG9 3FH England to 20 Moor Lane Nottingham NG9 3FH on 2021-10-07
dot icon07/10/2021
Registered office address changed from 24 Heritage Close Peasedown St. John Bath BA2 8TJ England to 20 20 Moor Lane Nottingham NG9 3FH on 2021-10-07
dot icon07/10/2021
Appointment of Professor Richard Kenneth Leach as a secretary on 2021-10-07
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon22/10/2019
Appointment of Professor Stephen Thomas Newman as a director on 2019-05-11
dot icon22/10/2019
Notification of Stephen Thomas Newman as a person with significant control on 2019-05-11
dot icon22/10/2019
Cessation of Alan Neville Bramley as a person with significant control on 2019-05-11
dot icon22/10/2019
Termination of appointment of Alan Neville Bramley as a director on 2019-05-11
dot icon12/04/2019
Termination of appointment of Sein Leung Soo as a secretary on 2019-04-12
dot icon12/04/2019
Registered office address changed from 115 Humphrey Middlemore Drive Birmingham B17 0JJ to 24 Heritage Close Peasedown St. John Bath BA2 8TJ on 2019-04-12
dot icon12/04/2019
Appointment of Dr Aydin Nassehi as a secretary on 2019-04-12
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon26/11/2015
Annual return made up to 2015-11-04 no member list
dot icon26/11/2015
Director's details changed for Professor Alan Neville Bramley on 2011-11-30
dot icon13/08/2015
Termination of appointment of Xiangqian Jiang as a secretary on 2015-08-13
dot icon13/08/2015
Registered office address changed from 33 College Avenue Huddersfield HD3 3PH to 115 Humphrey Middlemore Drive Birmingham B17 0JJ on 2015-08-13
dot icon13/08/2015
Appointment of Mr Sein Leung Soo as a secretary on 2015-05-09
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-04 no member list
dot icon11/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-04 no member list
dot icon19/02/2013
Registered office address changed from 15 Middleton Crescent Beeston Nottingham NG9 2TH England on 2013-02-19
dot icon19/02/2013
Termination of appointment of Dragos Axinte as a secretary
dot icon19/02/2013
Appointment of Mrs Xiangqian Jiang as a secretary
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/12/2012
Resolutions
dot icon05/11/2012
Annual return made up to 2012-11-04 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-26 no member list
dot icon26/10/2011
Registered office address changed from Lime Tree House 2B Needlers End Lane Balsall Common Nr Coventry West Midlands CV7 7AG on 2011-10-26
dot icon12/07/2011
Termination of appointment of David Aspinwall as a secretary
dot icon12/07/2011
Appointment of Dr Dragos Aurelian Axinte as a secretary
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-01 no member list
dot icon16/11/2010
Termination of appointment of Patrick Mckeown as a director
dot icon16/11/2010
Termination of appointment of Beaumont Davies as a director
dot icon15/11/2010
Termination of appointment of Alec Chisholm as a director
dot icon11/11/2010
Appointment of Professor Rajkumar Roy as a director
dot icon07/05/2010
Appointment of Professor Alan Neville Bramley as a director
dot icon06/05/2010
Appointment of Professor Paul George Maropoulos as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2009
Annual return made up to 2009-11-01 no member list
dot icon21/11/2009
Director's details changed for Professor Beaumont John Davies on 2009-11-20
dot icon21/11/2009
Director's details changed for Professor Alec Chisholm on 2009-11-20
dot icon20/11/2009
Director's details changed for Patrick Arthur Mckeown on 2009-11-20
dot icon20/11/2009
Secretary's details changed for David Keith Aspinwall on 2009-11-20
dot icon14/10/2009
Director's details changed for Professor John Beaumont Davies on 2009-10-07
dot icon27/09/2009
Appointment terminated secretary david stephenson
dot icon27/09/2009
Secretary appointed david keith aspinwall
dot icon27/09/2009
Registered office changed on 27/09/2009 from 7 plough close cranfield bedford MK43 0DN
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Annual return made up to 01/11/08
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Annual return made up to 01/11/07
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/11/2006
Annual return made up to 01/11/06
dot icon07/07/2006
Registered office changed on 07/07/06 from: 1 hollyside close bishops meadows bearpark durham DH7 7TB
dot icon07/07/2006
New secretary appointed
dot icon07/07/2006
Secretary resigned
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Annual return made up to 01/11/05
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 01/11/04
dot icon17/11/2003
Annual return made up to 01/11/03
dot icon17/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2002
Annual return made up to 01/11/02
dot icon20/11/2002
Secretary resigned
dot icon20/11/2002
Registered office changed on 20/11/02 from: 7 mount pleasant aspley guise milton keynes MK17 8JZ
dot icon20/11/2002
New secretary appointed
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/11/2001
Annual return made up to 01/11/01
dot icon18/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/11/2000
Annual return made up to 01/11/00
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon03/12/1999
Annual return made up to 01/11/99
dot icon02/05/1999
Annual return made up to 01/11/98
dot icon29/01/1999
Registered office changed on 29/01/99 from: 36 high st oakley beds MK43 7RG
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon13/01/1999
Accounts for a small company made up to 1997-03-31
dot icon13/01/1999
Accounts for a small company made up to 1996-03-31
dot icon13/01/1999
Annual return made up to 01/11/97
dot icon13/01/1999
Annual return made up to 01/11/96
dot icon13/01/1999
New secretary appointed
dot icon12/01/1999
Restoration by order of the court
dot icon31/03/1998
Final Gazette dissolved via compulsory strike-off
dot icon29/07/1997
First Gazette notice for compulsory strike-off
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon13/11/1995
Annual return made up to 01/11/95
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon14/11/1994
Annual return made up to 01/11/94
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon28/10/1993
Annual return made up to 01/11/93
dot icon23/12/1992
Accounts for a small company made up to 1992-03-31
dot icon26/10/1992
Annual return made up to 01/11/92
dot icon21/04/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Registered office changed on 12/02/92 from: 82 roewood lane hurdsfield macclesfield cheshire SK10 2PQ
dot icon12/02/1992
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon03/12/1991
Annual return made up to 01/11/91
dot icon30/04/1991
Secretary resigned;new secretary appointed
dot icon21/11/1990
Annual return made up to 08/10/90
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon07/11/1989
Full accounts made up to 1989-03-31
dot icon07/11/1989
Annual return made up to 01/11/89
dot icon03/11/1988
Full accounts made up to 1988-03-31
dot icon03/11/1988
Annual return made up to 26/09/88
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon18/11/1987
Annual return made up to 10/11/87
dot icon10/02/1987
Annual return made up to 13/11/86
dot icon08/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.06K
-
0.00
-
-
2022
0
5.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Rajkumar Roy
Director
11/11/2010 - Present
1
Bramley, Alan Neville
Director
02/10/2009 - 11/05/2019
2
Professor Stephen Thomas Newman
Director
11/05/2019 - Present
-
Liao, Zhirong, Dr
Secretary
24/05/2022 - 29/07/2024
-
Aspinwall, David Keith
Secretary
27/07/2009 - 07/05/2011
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRP (U.K.) LIMITED

CIRP (U.K.) LIMITED is an(a) Active company incorporated on 03/03/1982 with the registered office located at 46 Ashwell Street, Leighton Buzzard LU7 1BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRP (U.K.) LIMITED?

toggle

CIRP (U.K.) LIMITED is currently Active. It was registered on 03/03/1982 .

Where is CIRP (U.K.) LIMITED located?

toggle

CIRP (U.K.) LIMITED is registered at 46 Ashwell Street, Leighton Buzzard LU7 1BG.

What does CIRP (U.K.) LIMITED do?

toggle

CIRP (U.K.) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRP (U.K.) LIMITED?

toggle

The latest filing was on 21/12/2025: Micro company accounts made up to 2025-03-31.