CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD.

Register to unlock more data on OkredoRegister

CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC495735

Incorporation date

22/01/2015

Size

Full

Contacts

Registered address

Registered address

7 B Nightingale Way, Quartermile, Edinburgh EH3 9EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon17/12/2025
Termination of appointment of Allan William Hughes as a director on 2025-12-13
dot icon17/12/2025
Appointment of Mr Neil Sinclair Rankin as a director on 2025-12-12
dot icon24/06/2025
Full accounts made up to 2025-03-29
dot icon05/02/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon25/06/2024
Full accounts made up to 2024-03-30
dot icon28/05/2024
Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on 2024-05-24
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/06/2023
Full accounts made up to 2023-03-25
dot icon08/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon06/06/2022
Full accounts made up to 2022-03-26
dot icon06/05/2022
Appointment of Venkatesh Rengarajan Nathamuni as a director on 2022-05-05
dot icon06/05/2022
Termination of appointment of Thurman Klay Case as a director on 2022-04-18
dot icon09/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon10/06/2021
Full accounts made up to 2021-03-27
dot icon15/02/2021
Termination of appointment of Gregory Scott Thomas as a secretary on 2021-02-12
dot icon15/02/2021
Termination of appointment of Pedro Andrade as a director on 2021-01-22
dot icon15/02/2021
Appointment of Mrs Sarah Ann Wallis as a director on 2021-02-12
dot icon15/02/2021
Appointment of Mr Andrew Findlay Keir as a secretary on 2021-02-12
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon08/06/2020
Full accounts made up to 2020-03-28
dot icon30/01/2020
Confirmation statement made on 2020-01-22 with updates
dot icon04/10/2019
Statement of capital on 2019-10-04
dot icon04/10/2019
Statement by Directors
dot icon04/10/2019
Solvency Statement dated 25/09/19
dot icon04/10/2019
Resolutions
dot icon13/06/2019
Full accounts made up to 2019-03-30
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon06/06/2018
Full accounts made up to 2018-03-31
dot icon05/06/2018
Statement of capital on 2018-06-05
dot icon05/06/2018
Solvency Statement dated 28/05/18
dot icon05/06/2018
Statement by Directors
dot icon05/06/2018
Resolutions
dot icon20/05/2018
Director's details changed for Pedro Andrade on 2018-05-15
dot icon17/05/2018
Notification of Cirrus Logic Uk International Holding Co. Ltd. as a person with significant control on 2018-03-27
dot icon17/05/2018
Cessation of Cirrus Logic International Holdings Ltd. as a person with significant control on 2018-03-27
dot icon16/05/2018
Notification of Cirrus Logic International Holdings Ltd. as a person with significant control on 2018-03-23
dot icon16/05/2018
Cessation of Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 2018-03-23
dot icon23/03/2018
Statement of capital on 2018-03-23
dot icon23/03/2018
Statement by Directors
dot icon23/03/2018
Solvency Statement dated 23/03/18
dot icon23/03/2018
Resolutions
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon24/01/2018
Change of details for Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 2017-08-15
dot icon14/06/2017
Full accounts made up to 2017-03-25
dot icon15/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon15/02/2017
Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB United Kingdom to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 2017-02-15
dot icon25/01/2017
Elect to keep the persons' with significant control register information on the public register
dot icon04/10/2016
Full accounts made up to 2016-03-26
dot icon22/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon09/10/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon27/02/2015
Cancellation of shares. Statement of capital on 2015-02-09
dot icon27/02/2015
Purchase of own shares.
dot icon12/02/2015
Resolutions
dot icon12/02/2015
Resolutions
dot icon12/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon22/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
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
Case, Thurman Klay
Director
22/01/2015 - 18/04/2022
6
Hughes, Allan William
Director
22/01/2015 - 13/12/2025
4
Nathamuni, Venkatesh Rengarajan
Director
05/05/2022 - 24/05/2024
5
Wallis, Sarah Ann
Director
12/02/2021 - Present
3
Andrade, Pedro
Director
22/01/2015 - 22/01/2021
5

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 LOGIC INTERNATIONAL SEMICONDUCTOR LTD.

CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. is an(a) Active company incorporated on 22/01/2015 with the registered office located at 7 B Nightingale Way, Quartermile, Edinburgh EH3 9EG. 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 LOGIC INTERNATIONAL SEMICONDUCTOR LTD.?

toggle

CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. is currently Active. It was registered on 22/01/2015 .

Where is CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. located?

toggle

CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. is registered at 7 B Nightingale Way, Quartermile, Edinburgh EH3 9EG.

What does CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. do?

toggle

CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD.?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-15 with no updates.