CIRRUS DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CIRRUS DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09075593

Incorporation date

06/06/2014

Size

Full

Contacts

Registered address

Registered address

32 Jessops Riverside Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon02/04/2026
Previous accounting period shortened from 2026-06-30 to 2025-12-31
dot icon02/12/2025
Full accounts made up to 2025-06-30
dot icon06/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon06/06/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon03/06/2025
Termination of appointment of Carl Cavers as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Darren Richard Mills as a director on 2025-05-30
dot icon03/06/2025
Termination of appointment of Paul Reginald Porter as a director on 2025-05-30
dot icon03/06/2025
Appointment of Mr Timothy Alan Garner Repa-Davies as a director on 2025-05-30
dot icon13/12/2024
Full accounts made up to 2024-06-30
dot icon12/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon22/04/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon11/03/2024
Full accounts made up to 2023-06-30
dot icon17/11/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon20/10/2023
Satisfaction of charge 090755930007 in full
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon08/02/2023
Full accounts made up to 2022-06-30
dot icon30/01/2023
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon20/10/2022
Appointment of Mr Tim Repa-Davies as a secretary on 2022-10-19
dot icon20/10/2022
Termination of appointment of Steven John Webb as a secretary on 2022-10-19
dot icon05/09/2022
Appointment of Emily Large as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of David Charles Wilton as a director on 2022-09-01
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon28/06/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon09/03/2022
Full accounts made up to 2021-06-30
dot icon02/03/2022
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon01/02/2022
Director's details changed for Mr Andrew Martin Douglas Stewart on 2021-12-20
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon12/05/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon26/04/2021
Full accounts made up to 2020-06-30
dot icon19/02/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon15/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon02/06/2020
Appointment of Mr Andrew Martin Douglas Stewart as a director on 2020-06-01
dot icon01/06/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon29/05/2020
Termination of appointment of Christopher Mark Stockwell as a director on 2020-05-29
dot icon14/05/2020
Accounts for a small company made up to 2019-06-30
dot icon19/03/2020
Previous accounting period shortened from 2019-12-31 to 2019-06-30
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon30/05/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon14/05/2019
Appointment of Mr Gary Stuart Dunn as a director on 2019-05-14
dot icon24/04/2019
Accounts for a small company made up to 2018-06-30
dot icon03/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon08/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon15/05/2018
Accounts for a small company made up to 2017-12-31
dot icon14/04/2018
Satisfaction of charge 090755930006 in full
dot icon14/04/2018
Satisfaction of charge 090755930003 in full
dot icon14/04/2018
Satisfaction of charge 090755930005 in full
dot icon14/04/2018
Satisfaction of charge 090755930004 in full
dot icon08/03/2018
Appointment of Mr Steven John Webb as a secretary on 2018-03-08
dot icon08/03/2018
Termination of appointment of Christopher Mark Stockwell as a secretary on 2018-03-08
dot icon21/12/2017
Registration of charge 090755930007, created on 2017-12-15
dot icon10/10/2017
Appointment of Mr David Charles Wilton as a director on 2017-09-28
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/01/2017
Registration of charge 090755930006, created on 2016-12-21
dot icon21/12/2016
Registration of charge 090755930005, created on 2016-12-21
dot icon22/11/2016
Satisfaction of charge 090755930001 in full
dot icon22/11/2016
Satisfaction of charge 090755930002 in full
dot icon19/09/2016
Registration of charge 090755930004, created on 2016-09-08
dot icon13/09/2016
Registration of charge 090755930003, created on 2016-09-08
dot icon23/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon21/11/2014
Resolutions
dot icon21/11/2014
Memorandum and Articles of Association
dot icon21/11/2014
Termination of appointment of Steven Sardegna as a director on 2014-11-07
dot icon21/11/2014
Appointment of Mr Darren Richard Mills as a director on 2014-11-07
dot icon17/11/2014
Registration of charge 090755930001, created on 2014-11-07
dot icon14/11/2014
Registration of charge 090755930002, created on 2014-11-07
dot icon07/07/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Andrew Martin Douglas
Director
01/06/2020 - Present
26
Wilton, David Charles
Director
28/09/2017 - 01/09/2022
76
Large, Emily
Director
01/09/2022 - Present
9
Cavers, Carl
Director
06/06/2014 - 30/05/2025
35
Stockwell, Christopher Mark
Director
06/06/2014 - 29/05/2020
22

Persons with Significant Control

1
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 DEVELOPMENT LIMITED

CIRRUS DEVELOPMENT LIMITED is an(a) Active company incorporated on 06/06/2014 with the registered office located at 32 Jessops Riverside Brightside Lane, Sheffield S9 2RX. There are currently 5 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 DEVELOPMENT LIMITED?

toggle

CIRRUS DEVELOPMENT LIMITED is currently Active. It was registered on 06/06/2014 .

Where is CIRRUS DEVELOPMENT LIMITED located?

toggle

CIRRUS DEVELOPMENT LIMITED is registered at 32 Jessops Riverside Brightside Lane, Sheffield S9 2RX.

What does CIRRUS DEVELOPMENT LIMITED do?

toggle

CIRRUS DEVELOPMENT LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CIRRUS DEVELOPMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Previous accounting period shortened from 2026-06-30 to 2025-12-31.