CIRRUS CONNECTS LIMITED

Register to unlock more data on OkredoRegister

CIRRUS CONNECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08700358

Incorporation date

20/09/2013

Size

Small

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 20/09/2013)
dot icon20/04/2026
Change of name notice
dot icon20/04/2026
Certificate of change of name
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with updates
dot icon02/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-30
dot icon11/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Change of details for Cirrus Connects Group Limited as a person with significant control on 2024-08-15
dot icon30/09/2024
Secretary's details changed for Mrs Michelle Roos on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Royston Hoggarth on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Jason Peter Roos on 2024-09-30
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon16/08/2024
Register inspection address has been changed from The Kirkgate 19-31 Church Street Epsom KT17 4PF England to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX
dot icon31/07/2024
Registration of charge 087003580005, created on 2024-07-26
dot icon30/07/2024
Satisfaction of charge 087003580002 in full
dot icon30/07/2024
Satisfaction of charge 087003580004 in full
dot icon07/03/2024
Registered office address changed from Cirrus, 3Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley Uxbridge UB8 2FX on 2024-03-07
dot icon05/03/2024
Registered office address changed from Kirkgate 19-31 Church Street Epsom Surrey KT17 4PF England to Cirrus, 3Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 2024-03-05
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon22/11/2023
Change of details for Cirrus Response Group Limited as a person with significant control on 2023-08-02
dot icon19/08/2023
Satisfaction of charge 087003580003 in full
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with updates
dot icon31/07/2023
Registration of charge 087003580004, created on 2023-07-28
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon10/01/2023
Amended accounts for a small company made up to 2022-03-31
dot icon22/12/2022
Registration of charge 087003580003, created on 2022-12-20
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon18/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon21/03/2022
Confirmation statement made on 2021-07-14 with no updates
dot icon13/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon09/06/2021
Registered office address changed from Kirkgate 19-31 Church Street Epsom Surry KT17 4PF England to Kirkgate 19-31 Church Street Epsom Surrey KT17 4PF on 2021-06-09
dot icon18/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Memorandum and Articles of Association
dot icon11/01/2021
Change of share class name or designation
dot icon21/12/2020
Registration of charge 087003580002, created on 2020-12-18
dot icon18/12/2020
Change of details for Te1Xl Holdings Limited as a person with significant control on 2020-11-26
dot icon16/12/2020
Termination of appointment of Nigel Marcus Fox as a director on 2020-12-15
dot icon16/12/2020
Change of details for Hb&O 2020 Holdings Limited as a person with significant control on 2020-12-14
dot icon16/12/2020
Cessation of Jason Peter Roos as a person with significant control on 2020-12-14
dot icon16/12/2020
Cessation of Te1Xl Holdings Limited as a person with significant control on 2020-11-26
dot icon16/12/2020
Satisfaction of charge 087003580001 in full
dot icon04/12/2020
Notification of Hb&O 2020 Holdings Limited as a person with significant control on 2020-11-26
dot icon04/12/2020
Notification of Te1Xl Holdings Limited as a person with significant control on 2020-11-26
dot icon04/12/2020
Cessation of Telxl Ltd as a person with significant control on 2020-11-26
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/03/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon31/01/2020
Register inspection address has been changed from 1st Floor, 3- 5 Red Lion Street Richmond Surrey TW9 1RJ England to The Kirkgate 19-31 Church Street Epsom KT17 4PF
dot icon30/01/2020
Registration of charge 087003580001, created on 2020-01-30
dot icon07/08/2019
Registered office address changed from Kirkgate 19-33 Church Street Epsom Surry KT17 4PF England to Kirkgate 19-31 Church Street Epsom Surry KT17 4PF on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Jason Peter Roos on 2019-07-01
dot icon07/08/2019
Director's details changed for Mr Royston Hoggarth on 2019-07-01
dot icon07/08/2019
Director's details changed for Mr Nigel Marcus Fox on 2019-07-01
dot icon07/08/2019
Secretary's details changed for Mrs Michelle Roos on 2019-07-01
dot icon07/08/2019
Secretary's details changed for Mrs Michelle Roos on 2019-07-01
dot icon29/07/2019
Secretary's details changed for Mrs Michelle Roos on 2019-04-01
dot icon22/07/2019
Director's details changed for Mr Royston Hoggarth on 2019-07-01
dot icon22/07/2019
Director's details changed for Mr Nigel Marcus Fox on 2019-07-01
dot icon22/07/2019
Appointment of Mrs Michelle Roos as a secretary on 2019-04-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Registered office address changed from 1st Floor 3-5 Red Lion Street Richmond Surrey TW9 1RJ to Kirkgate 19-33 Church Street Epsom Surry KT17 4PF on 2019-06-26
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon22/05/2018
Resolutions
dot icon25/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon05/03/2018
Resolutions
dot icon15/01/2018
Notification of Telxl Ltd as a person with significant control on 2016-04-06
dot icon27/11/2017
Cancellation of shares. Statement of capital on 2017-10-25
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Purchase of own shares.
dot icon03/11/2017
Change of share class name or designation
dot icon03/11/2017
Resolutions
dot icon21/09/2017
Statement of capital on 2017-09-21
dot icon11/09/2017
Statement by Directors
dot icon11/09/2017
Solvency Statement dated 24/08/17
dot icon11/09/2017
Resolutions
dot icon07/09/2017
Cancellation of shares. Statement of capital on 2017-08-24
dot icon05/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon16/06/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon26/05/2016
Register inspection address has been changed from 1st Floor, 3- 5 Red Lion Street Richmond Surrey TW9 1RJ England to 1st Floor, 3- 5 Red Lion Street Richmond Surrey TW9 1RJ
dot icon26/05/2016
Register inspection address has been changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 1st Floor, 3- 5 Red Lion Street Richmond Surrey TW9 1RJ
dot icon21/04/2016
Particulars of variation of rights attached to shares
dot icon21/04/2016
Change of share class name or designation
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon21/04/2016
Resolutions
dot icon08/04/2016
Resolutions
dot icon03/12/2015
Change of share class name or designation
dot icon03/12/2015
Resolutions
dot icon27/11/2015
Termination of appointment of Christopher Anthony Robinson as a director on 2015-11-19
dot icon20/08/2015
Termination of appointment of Nigel David Walsh as a director on 2015-08-06
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2015
Director's details changed for Mr Royston Hoggarth on 2014-07-31
dot icon02/06/2015
Director's details changed for Mr Royston Hoggarth on 2014-07-01
dot icon01/06/2015
Director's details changed for Mr Nigel Marcus Fox on 2014-07-31
dot icon01/06/2015
Director's details changed for Mr Nigel David Walsh on 2014-07-31
dot icon01/06/2015
Director's details changed for Mr Royston Hoggarth on 2014-07-01
dot icon01/06/2015
Director's details changed for Mr Nigel Marcus Fox on 2014-07-01
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon19/11/2014
Registered office address changed from , 3 Angel Walk, London, W6 9HX to 1st Floor 3-5 Red Lion Street Richmond Surrey TW9 1RJ on 2014-11-19
dot icon20/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon10/03/2014
Director's details changed for Mr Jason Peter Roos on 2014-03-10
dot icon24/02/2014
Termination of appointment of Ian Mitchell as a director
dot icon24/02/2014
Termination of appointment of Adam Tilson as a director
dot icon19/02/2014
Appointment of Mr Royston Hoggarth as a director
dot icon19/02/2014
Appointment of Nigel Marcus Fox as a director
dot icon19/02/2014
Appointment of Mr Nigel David Walsh as a director
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-02-05
dot icon19/02/2014
Change of share class name or designation
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Resolutions
dot icon19/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon19/02/2014
Change of share class name or designation
dot icon19/02/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon20/09/2013
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
15/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Ian David
Director
20/09/2013 - 05/02/2014
31
Hoggarth, Royston
Director
05/02/2014 - Present
40
Fox, Nigel Marcus
Director
05/02/2014 - 15/12/2020
13
Robinson, Christopher Anthony
Director
20/09/2013 - 19/11/2015
35
Mr Jason Peter Roos
Director
20/09/2013 - Present
7

Persons with Significant Control

4
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 LIMITED

CIRRUS CONNECTS LIMITED is an(a) Active company incorporated on 20/09/2013 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 LIMITED?

toggle

CIRRUS CONNECTS LIMITED is currently Active. It was registered on 20/09/2013 .

Where is CIRRUS CONNECTS LIMITED located?

toggle

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

What does CIRRUS CONNECTS LIMITED do?

toggle

CIRRUS CONNECTS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CIRRUS CONNECTS LIMITED?

toggle

The latest filing was on 20/04/2026: Change of name notice.