CIRRUS CONNECTS GROUP LIMITED

Register to unlock more data on OkredoRegister

CIRRUS CONNECTS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12897517

Incorporation date

22/09/2020

Size

Group

Contacts

Registered address

Registered address

Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2020)
dot icon30/12/2025
Purchase of own shares.
dot icon23/12/2025
Cancellation of shares. Statement of capital on 2025-12-15
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon25/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/05/2025
Confirmation statement made on 2025-04-26 with updates
dot icon02/05/2025
Registration of charge 128975170004, created on 2025-04-24
dot icon02/05/2025
Registration of charge 128975170005, created on 2025-04-24
dot icon24/03/2025
Purchase of own shares.
dot icon20/03/2025
Cancellation of shares. Statement of capital on 2025-03-13
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/10/2024
Change of details for Mr Jason Peter Roos as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Jason Peter Roos on 2024-09-30
dot icon30/09/2024
Change of details for Mr Jason Peter Roos as a person with significant control on 2024-09-30
dot icon21/08/2024
Purchase of own shares.
dot icon05/08/2024
Cancellation of shares. Statement of capital on 2024-08-01
dot icon31/07/2024
Registration of charge 128975170003, created on 2024-07-26
dot icon30/07/2024
Satisfaction of charge 128975170001 in full
dot icon30/07/2024
Satisfaction of charge 128975170002 in full
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon05/03/2024
Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX England to Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-03-05
dot icon05/03/2024
Registered office address changed from Cirrus, 3 Brook Business Centre Cirrus, 3 Brook Business Centre, Cowley Mill Road Cowley Uxbridge UB8 2FX England to Cirrus, 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-03-05
dot icon01/03/2024
Registered office address changed from Kirkgate, 19-31 Church Street Epsom KT17 4PF England to C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2024-03-01
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-29
dot icon12/01/2024
Purchase of own shares.
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon06/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon02/08/2023
Certificate of change of name
dot icon31/07/2023
Registration of charge 128975170002, created on 2023-07-28
dot icon26/07/2023
Purchase of own shares.
dot icon26/07/2023
Cancellation of shares. Statement of capital on 2023-07-17
dot icon18/07/2023
Appointment of Mr Zahir Kasmani as a director on 2023-07-14
dot icon11/07/2023
Termination of appointment of Rahul Satsangi as a director on 2023-07-06
dot icon25/05/2023
Confirmation statement made on 2023-04-26 with updates
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-01-18
dot icon03/02/2023
Purchase of own shares.
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-10-07
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-10-11
dot icon03/11/2022
Cancellation of shares. Statement of capital on 2022-10-12
dot icon27/10/2022
Purchase of own shares.
dot icon07/07/2022
Resolutions
dot icon07/07/2022
Memorandum and Articles of Association
dot icon30/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon16/06/2022
Confirmation statement made on 2022-04-26 with updates
dot icon14/06/2022
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon18/10/2021
Resolutions
dot icon18/10/2021
Memorandum and Articles of Association
dot icon20/09/2021
Change of details for Mr Jason Peter Roos as a person with significant control on 2021-09-20
dot icon14/07/2021
Appointment of Mr Rahul Satsangi as a director on 2021-07-13
dot icon14/07/2021
Termination of appointment of Laura Frances Cockburn as a director on 2021-07-13
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon23/04/2021
Notification of Jason Peter Roos as a person with significant control on 2020-12-14
dot icon19/02/2021
Statement of capital following an allotment of shares on 2020-12-15
dot icon19/01/2021
Resolutions
dot icon19/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon12/01/2021
Resolutions
dot icon18/12/2020
Registration of charge 128975170001, created on 2020-12-18
dot icon16/12/2020
Appointment of Ms Laura Frances Cockburn as a director on 2020-12-15
dot icon16/12/2020
Notification of Bgf Gp Limited as a person with significant control on 2020-12-15
dot icon16/12/2020
Termination of appointment of Nigel Marcus Fox as a director on 2020-12-15
dot icon15/12/2020
Resolutions
dot icon14/12/2020
Registered office address changed from Unit 3 Centech Park Fringe Meadow Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9NR England to Kirkgate, 19-31 Church Street Epsom KT17 4PF on 2020-12-14
dot icon14/12/2020
Appointment of Mr Royston Hoggarth as a director on 2020-12-14
dot icon14/12/2020
Appointment of Mr Jason Peter Roos as a director on 2020-12-14
dot icon07/12/2020
Resolutions
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-11-26
dot icon04/12/2020
Cessation of Nigel Marcus Fox as a person with significant control on 2020-11-26
dot icon22/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoggarth, Royston
Director
14/12/2020 - Present
40
Satsangi, Rahul
Director
13/07/2021 - 06/07/2023
30
Kasmani, Zahir
Director
14/07/2023 - Present
7
Fox, Nigel Marcus
Director
22/09/2020 - 15/12/2020
12
Mr Jason Peter Roos
Director
14/12/2020 - Present
7

Persons with Significant Control

3
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 CIRRUS CONNECTS GROUP LIMITED

CIRRUS CONNECTS GROUP LIMITED is an(a) Active company incorporated on 22/09/2020 with the registered office located at Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX. 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 CONNECTS GROUP LIMITED?

toggle

CIRRUS CONNECTS GROUP LIMITED is currently Active. It was registered on 22/09/2020 .

Where is CIRRUS CONNECTS GROUP LIMITED located?

toggle

CIRRUS CONNECTS GROUP LIMITED is registered at Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge UB8 2FX.

What does CIRRUS CONNECTS GROUP LIMITED do?

toggle

CIRRUS CONNECTS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIRRUS CONNECTS GROUP LIMITED?

toggle

The latest filing was on 30/12/2025: Purchase of own shares..