CIRRUS INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CIRRUS INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04535660

Incorporation date

16/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Compass House Waterside, Stoke Prior, Bromsgrove B60 4FDCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2002)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/01/2021
Micro company accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon19/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon17/06/2019
Notification of Broadriver (Holdings) Limited as a person with significant control on 2019-06-13
dot icon17/06/2019
Cessation of David John Neal as a person with significant control on 2019-06-13
dot icon17/06/2019
Termination of appointment of David John Neal as a director on 2019-06-13
dot icon17/06/2019
Satisfaction of charge 1 in full
dot icon14/06/2019
Registered office address changed from Eventus Business and Innovation Centre Northfields Industrial Estate Sunderland Road Market Deeping Lincolnshire PE6 8FD to Compass House Waterside Stoke Prior Bromsgrove B60 4FD on 2019-06-14
dot icon14/06/2019
Appointment of Mr Ian Stuart Mitchell as a secretary on 2019-06-13
dot icon14/06/2019
Termination of appointment of David John Neal as a secretary on 2019-06-13
dot icon14/06/2019
Appointment of Mr David Harvey as a director on 2019-06-13
dot icon14/06/2019
Appointment of Mr Ian Stuart Mitchell as a director on 2019-06-13
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon27/09/2018
Micro company accounts made up to 2018-08-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/04/2012
Registered office address changed from Suite a Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 2012-04-02
dot icon07/12/2011
Appointment of Mr David John Neal as a secretary
dot icon07/12/2011
Termination of appointment of Andrew Linford as a director
dot icon07/12/2011
Termination of appointment of Andrew Linford as a secretary
dot icon28/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/10/2010
Director's details changed for Mr David John Neal on 2010-08-02
dot icon04/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Mr Andrew John Linford on 2010-08-02
dot icon01/10/2010
Secretary's details changed for Mr Andrew John Linford on 2010-08-02
dot icon04/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/09/2009
Return made up to 30/07/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/09/2007
Registered office changed on 14/09/07 from: 8-12 priestgate peterborough cambridgeshire PE1 1JA
dot icon22/08/2007
Return made up to 30/07/07; full list of members
dot icon23/11/2006
Director resigned
dot icon21/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/08/2006
Return made up to 30/07/06; full list of members
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 30/07/05; full list of members
dot icon23/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Director's particulars changed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 24/08/04; full list of members
dot icon24/08/2004
New director appointed
dot icon23/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon18/06/2004
Certificate of change of name
dot icon19/04/2004
Ad 12/03/04--------- £ si 100@1=100 £ ic 200/300
dot icon19/04/2004
Ad 19/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon01/04/2004
Nc inc already adjusted 19/02/04
dot icon01/04/2004
Resolutions
dot icon14/10/2003
Accounting reference date shortened from 31/12/03 to 31/08/03
dot icon04/10/2003
Return made up to 02/09/03; full list of members
dot icon05/11/2002
Ad 03/10/02--------- £ si 2@1=2 £ ic 98/100
dot icon17/10/2002
Ad 16/09/02--------- £ si 97@1=97 £ ic 1/98
dot icon17/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon15/10/2002
Registered office changed on 15/10/02 from: 32 belton road park farm peterborough PE2 8US
dot icon20/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Registered office changed on 19/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/09/2002 - 15/09/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/09/2002 - 15/09/2002
9963
Mr David John Neal
Director
15/09/2002 - 12/06/2019
1
Linford, Andrew John
Director
15/09/2002 - 04/12/2011
3
Mitchell, Ian Stuart
Director
13/06/2019 - Present
11

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

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 INFORMATION TECHNOLOGY LIMITED

CIRRUS INFORMATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 16/09/2002 with the registered office located at Compass House Waterside, Stoke Prior, Bromsgrove B60 4FD. 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 INFORMATION TECHNOLOGY LIMITED?

toggle

CIRRUS INFORMATION TECHNOLOGY LIMITED is currently Active. It was registered on 16/09/2002 .

Where is CIRRUS INFORMATION TECHNOLOGY LIMITED located?

toggle

CIRRUS INFORMATION TECHNOLOGY LIMITED is registered at Compass House Waterside, Stoke Prior, Bromsgrove B60 4FD.

What does CIRRUS INFORMATION TECHNOLOGY LIMITED do?

toggle

CIRRUS INFORMATION TECHNOLOGY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIRRUS INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.