CIRRUS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CIRRUS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12533176

Incorporation date

25/03/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

20 Grosvenor Place, London SW1X 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2020)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon01/04/2025
Certificate of change of name
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Solvency Statement dated 19/03/25
dot icon31/03/2025
Statement by Directors
dot icon31/03/2025
Statement of capital on 2025-03-31
dot icon10/02/2025
Appointment of Mr Marc Smith as a director on 2025-02-10
dot icon10/02/2025
Termination of appointment of Mark Andrew Adams as a director on 2025-02-10
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/11/2024
Certificate of change of name
dot icon22/10/2024
Appointment of Mr Christopher Diddams as a secretary on 2024-09-02
dot icon22/10/2024
Director's details changed for Mr Mark Andrew Adams on 2024-10-22
dot icon18/09/2024
Registration of charge 125331760005, created on 2024-09-13
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon11/06/2024
Termination of appointment of Christopher Bone as a secretary on 2024-05-31
dot icon11/06/2024
Appointment of Mr Mark Andrew Adams as a director on 2024-05-31
dot icon11/06/2024
Termination of appointment of Adam Thomas Councell as a director on 2024-05-31
dot icon11/06/2024
Notification of Charis Four Limited as a person with significant control on 2024-05-31
dot icon11/06/2024
Cessation of Marlowe Plc as a person with significant control on 2024-05-31
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon25/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon21/08/2023
Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-08-21
dot icon21/08/2023
Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
dot icon21/08/2023
Secretary's details changed for Matthew James Allen on 2023-08-21
dot icon21/08/2023
Directors' register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the directors' register information from the public register
dot icon21/08/2023
Withdrawal of the directors' residential address register information from the public register
dot icon21/08/2023
Secretaries register information at 2023-08-21 on withdrawal from the public register
dot icon21/08/2023
Withdrawal of the secretaries register information from the public register
dot icon21/08/2023
Termination of appointment of Simon Richard Moate as a director on 2023-08-21
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon04/05/2022
Satisfaction of charge 125331760003 in full
dot icon04/05/2022
Satisfaction of charge 125331760002 in full
dot icon04/05/2022
Satisfaction of charge 125331760004 in full
dot icon04/05/2022
Satisfaction of charge 125331760001 in full
dot icon16/11/2021
Termination of appointment of Mark Andrew Adams as a director on 2021-11-05
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/10/2021
Registration of charge 125331760004, created on 2021-10-08
dot icon05/10/2021
Appointment of Mr Adam Thomas Councell as a director on 2021-10-05
dot icon24/09/2021
Registration of charge 125331760003, created on 2021-09-22
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/01/2021
Elect to keep the directors' register information on the public register
dot icon29/01/2021
Elect to keep the directors' residential address register information on the public register
dot icon29/01/2021
Elect to keep the secretaries register information on the public register
dot icon26/11/2020
Registration of charge 125331760002, created on 2020-11-19
dot icon30/07/2020
Memorandum and Articles of Association
dot icon30/07/2020
Resolutions
dot icon22/07/2020
Registration of charge 125331760001, created on 2020-07-13
dot icon14/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon03/07/2020
Appointment of Mr Simon Richard Moate as a director on 2020-06-30
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon25/03/2020
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
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moate, Simon Richard
Director
30/06/2020 - 21/08/2023
60
Dacre, Alexander Peter
Director
25/03/2020 - Present
180
Councell, Adam Thomas
Director
05/10/2021 - 31/05/2024
219
Smith, Marc
Director
10/02/2025 - Present
44
Adams, Mark Andrew
Director
25/03/2020 - 05/11/2021
231

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRRUS HOLDCO LIMITED

CIRRUS HOLDCO LIMITED is an(a) Dissolved company incorporated on 25/03/2020 with the registered office located at 20 Grosvenor Place, London SW1X 7HN. 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 HOLDCO LIMITED?

toggle

CIRRUS HOLDCO LIMITED is currently Dissolved. It was registered on 25/03/2020 and dissolved on 06/01/2026.

Where is CIRRUS HOLDCO LIMITED located?

toggle

CIRRUS HOLDCO LIMITED is registered at 20 Grosvenor Place, London SW1X 7HN.

What does CIRRUS HOLDCO LIMITED do?

toggle

CIRRUS HOLDCO 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 HOLDCO LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.