CIRRUS CONNECT LIMITED

Register to unlock more data on OkredoRegister

CIRRUS CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07127051

Incorporation date

15/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2010)
dot icon01/03/2026
Final Gazette dissolved following liquidation
dot icon01/12/2025
Return of final meeting in a members' voluntary winding up
dot icon14/05/2025
Appointment of a voluntary liquidator
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon21/02/2025
Declaration of solvency
dot icon21/02/2025
Removal of liquidator by court order
dot icon21/02/2025
Removal of liquidator by court order
dot icon21/02/2025
Appointment of a voluntary liquidator
dot icon19/09/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19
dot icon27/04/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon10/03/2023
Declaration of solvency
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Registered office address changed from Sandfield House Water Lane Wilmslow SK9 5AR to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-03-10
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 18/12/22
dot icon20/12/2022
Statement by Directors
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon15/12/2022
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon15/12/2022
Appointment of Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon02/08/2022
Termination of appointment of Patrick Brian Francis Rowe as a director on 2022-07-25
dot icon28/07/2022
Appointment of Gareth John Newton as a director on 2022-07-06
dot icon14/07/2022
Termination of appointment of John Anthony Mclaughlin as a director on 2022-06-29
dot icon31/01/2022
Termination of appointment of Anthony Jan Rice as a director on 2022-01-28
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/03/2021
Memorandum and Articles of Association
dot icon20/03/2021
Resolutions
dot icon15/03/2021
Satisfaction of charge 071270510001 in full
dot icon11/03/2021
Notification of Accenture (Uk) Limited as a person with significant control on 2021-02-28
dot icon11/03/2021
Cessation of The North West Fund for Digital and Creative Lp as a person with significant control on 2021-02-28
dot icon11/03/2021
Cessation of Simon Jeremy Hayward as a person with significant control on 2021-02-28
dot icon11/03/2021
Cessation of Clare Elizabeth Hayward as a person with significant control on 2021-02-28
dot icon09/03/2021
Appointment of Mr John Anthony Mclaughlin as a director on 2021-02-28
dot icon09/03/2021
Appointment of Mr Patrick Brian Francis Rowe as a director on 2021-02-28
dot icon09/03/2021
Appointment of Mr Anthony Rice as a director on 2021-02-28
dot icon09/03/2021
Appointment of Mr Derek Boyd Simpson as a director on 2021-02-28
dot icon09/03/2021
Appointment of Mr Daniel Kenneth Burton as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Janine Tracy Capon as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Graeme Roland Dodd as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Simon Jeremy Hayward as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Clare Elizabeth Hayward as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Nicola Jane Little as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Nadine Smart as a director on 2021-02-28
dot icon09/03/2021
Termination of appointment of Alison Tickner as a director on 2021-02-28
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Resolutions
dot icon17/04/2020
Resolutions
dot icon22/01/2020
Appointment of Mr Graeme Roland Dodd as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mrs Nadine Smart as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mrs Janine Tracy Capon as a director on 2020-01-17
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon04/08/2017
Termination of appointment of Douglas John Quinn as a director on 2017-08-04
dot icon29/07/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Appointment of Mrs Alison Tickner as a director on 2016-08-01
dot icon28/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon12/01/2015
Resolutions
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon02/01/2015
Appointment of Mr Douglas John Quinn as a director on 2014-12-19
dot icon22/12/2014
Appointment of Ms Nicola Jane Little as a director on 2014-12-19
dot icon22/12/2014
Appointment of Ms Clare Elizabeth Hayward as a director on 2014-12-19
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon24/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon27/04/2013
Registration of charge 071270510001
dot icon12/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon06/03/2013
Registered office address changed from Sandfield House 31a Water Lane Wilmslow SK9 5AR on 2013-03-06
dot icon24/01/2013
Resolutions
dot icon24/01/2013
Sub-division of shares on 2012-12-21
dot icon24/01/2013
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2013-01-24
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-05-04
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Claire Elizabeth Hayward as a director
dot icon26/01/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon22/09/2010
Termination of appointment of Claire Elizabeth Hayward as a director
dot icon18/08/2010
Appointment of Claire Elizabeth Hayward as a director
dot icon08/06/2010
Certificate of change of name
dot icon27/05/2010
Resolutions
dot icon15/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/01/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Patrick Brian Francis
Director
28/02/2021 - 25/07/2022
85
Newton, Gareth John
Director
06/07/2022 - Present
70
Burton, Daniel Kenneth
Director
28/02/2021 - 01/12/2022
77
Simpson, Derek Boyd
Director
28/02/2021 - Present
120
Smart, Nadine
Director
17/01/2020 - 28/02/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CIRRUS CONNECT LIMITED

CIRRUS CONNECT LIMITED is an(a) Dissolved company incorporated on 15/01/2010 with the registered office located at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG. There are currently 3 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 CIRRUS CONNECT LIMITED?

toggle

CIRRUS CONNECT LIMITED is currently Dissolved. It was registered on 15/01/2010 and dissolved on 01/03/2026.

Where is CIRRUS CONNECT LIMITED located?

toggle

CIRRUS CONNECT LIMITED is registered at C/O QUANTUMA ADVISORY LIMITED, 7th Floor 20 St. Andrew Street, London EC4A 3AG.

What does CIRRUS CONNECT LIMITED do?

toggle

CIRRUS CONNECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIRRUS CONNECT LIMITED?

toggle

The latest filing was on 01/03/2026: Final Gazette dissolved following liquidation.