CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.

Register to unlock more data on OkredoRegister

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09167896

Incorporation date

08/08/2014

Size

Full

Contacts

Registered address

Registered address

3 The Sector Newbury Business Park, London Road, Newbury RG14 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon17/12/2025
Appointment of Mr Neil Sinclair Rankin as a director on 2025-12-12
dot icon17/12/2025
Termination of appointment of Allan William Hughes as a director on 2025-12-13
dot icon14/08/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/06/2025
Full accounts made up to 2025-03-29
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon24/06/2024
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 icon17/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon14/08/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD
dot icon06/07/2023
Full accounts made up to 2023-03-25
dot icon22/08/2022
Confirmation statement made on 2022-08-07 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 icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon16/06/2021
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 Mr Andrew Findlay Keir as a secretary on 2021-02-12
dot icon15/02/2021
Appointment of Mrs Sarah Ann Wallis as a director on 2021-02-12
dot icon13/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon08/06/2020
Full accounts made up to 2020-03-28
dot icon08/08/2019
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon07/08/2019
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon14/06/2019
Full accounts made up to 2019-03-30
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon13/08/2018
Change of details for Cirrus Logic, Inc as a person with significant control on 2016-06-09
dot icon13/08/2018
Cessation of Cirrus Logic Inc as a person with significant control on 2016-06-09
dot icon28/06/2018
Notification of Cirrus Logic, Inc as a person with significant control on 2016-06-09
dot icon28/06/2018
Elect to keep the persons' with significant control register information on the public register
dot icon07/06/2018
Full accounts made up to 2018-03-31
dot icon20/05/2018
Director's details changed for Pedro Andrade on 2018-05-15
dot icon15/08/2017
Registered office address changed from Derby House Newbury Business Park London Road Newbury RG14 2PZ United Kingdom to 3 the Sector Newbury Business Park London Road Newbury RG14 2PZ on 2017-08-15
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon15/06/2017
Full accounts made up to 2017-03-25
dot icon04/10/2016
Full accounts made up to 2016-03-26
dot icon15/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon17/10/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/02/2015
Resolutions
dot icon10/02/2015
Termination of appointment of Ky Lane Cauble as a director on 2015-01-23
dot icon10/02/2015
Appointment of Pedro Andrade as a director on 2015-01-23
dot icon10/02/2015
Statement of directors in accordance with reduction of capital following redenomination
dot icon10/02/2015
Reduction of capital following redenomination. Statement of capital on 2015-02-10
dot icon10/02/2015
Redenomination of shares. Statement of capital 2015-01-23
dot icon06/09/2014
Resolutions
dot icon31/08/2014
Statement of capital following an allotment of shares on 2014-08-19
dot icon08/08/2014
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
26/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Case, Thurman Klay
Director
08/08/2014 - 18/04/2022
6
Hughes, Allan William
Director
08/08/2014 - 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
23/01/2015 - 22/01/2021
5

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 LOGIC UK INTERNATIONAL HOLDING CO. LTD.

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. is an(a) Active company incorporated on 08/08/2014 with the registered office located at 3 The Sector Newbury Business Park, London Road, Newbury RG14 2PZ. 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 UK INTERNATIONAL HOLDING CO. LTD.?

toggle

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. is currently Active. It was registered on 08/08/2014 .

Where is CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. located?

toggle

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. is registered at 3 The Sector Newbury Business Park, London Road, Newbury RG14 2PZ.

What does CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. do?

toggle

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Neil Sinclair Rankin as a director on 2025-12-12.