CIRRUS RESEARCH PLC

Register to unlock more data on OkredoRegister

CIRRUS RESEARCH PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00987160

Incorporation date

18/08/1970

Size

Full

Contacts

Registered address

Registered address

Acoustic House, Bridlington Road, Hunmanby, North Yorkshire YO14 0PHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1970)
dot icon26/03/2026
Appointment of Mrs Lucy Emily Dawson as a director on 2026-03-06
dot icon15/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon12/12/2025
Full accounts made up to 2025-06-30
dot icon01/05/2025
Termination of appointment of Giovanni Battista Quaglia as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Giovanni Battista Quaglia as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Mrs Margaret Susan Worrall as a secretary on 2025-04-30
dot icon17/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon16/12/2024
Full accounts made up to 2024-06-30
dot icon16/07/2024
Change of details for Mr Daren Simon Wallis as a person with significant control on 2023-11-20
dot icon16/07/2024
Change of details for Mrs Lynda Mary Wallis as a person with significant control on 2023-11-20
dot icon16/07/2024
Notification of Scientific Measurements Limited as a person with significant control on 2023-11-20
dot icon12/07/2024
Director's details changed for Mr Daren Simon Wallis on 2024-06-25
dot icon03/01/2024
Termination of appointment of Mark Teasdale as a secretary on 2023-12-22
dot icon03/01/2024
Appointment of Mr Giovanni Battista Quaglia as a secretary on 2023-12-22
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon16/11/2023
Full accounts made up to 2023-06-30
dot icon16/08/2023
Satisfaction of charge 3 in full
dot icon22/05/2023
Appointment of Mr Giovanni Battista Quaglia as a director on 2023-05-02
dot icon22/05/2023
Termination of appointment of Giovanni Battista Quaglia as a secretary on 2023-05-22
dot icon22/05/2023
Appointment of Mr Mark Teasdale as a secretary on 2023-05-22
dot icon20/02/2023
Secretary's details changed for Mr Giovanni Battista Quaglia on 2023-02-20
dot icon12/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon16/12/2022
Full accounts made up to 2022-06-30
dot icon01/12/2022
Termination of appointment of Claire Jane Ingram as a secretary on 2022-11-29
dot icon01/12/2022
Appointment of Mr Giovanni Battista Quaglia as a secretary on 2022-11-30
dot icon10/01/2022
Termination of appointment of Martin John Williams as a director on 2021-12-31
dot icon17/12/2021
Full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/10/2021
Appointment of Mrs Claire Jane Ingram as a secretary on 2021-10-05
dot icon08/10/2021
Termination of appointment of Joanna Elizabeth Revett as a secretary on 2021-10-05
dot icon12/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon26/11/2020
Full accounts made up to 2020-06-30
dot icon14/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon22/10/2019
Full accounts made up to 2019-06-30
dot icon11/01/2019
Secretary's details changed for Mrs Joanna Elizabeth Louth on 2019-01-11
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Full accounts made up to 2018-06-30
dot icon30/07/2018
Director's details changed for Mr Daren Simon Wallis on 2018-07-27
dot icon30/07/2018
Director's details changed for Mr Karl Dieter Frankish on 2018-07-27
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/12/2017
Full accounts made up to 2017-06-30
dot icon18/12/2017
Secretary's details changed for Miss Joanna Elizabeth Revett on 2017-12-18
dot icon24/02/2017
Termination of appointment of Margaret Susan Worrall as a secretary on 2017-02-24
dot icon24/02/2017
Appointment of Miss Joanna Elizabeth Revett as a secretary on 2017-02-24
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/12/2016
Full accounts made up to 2016-06-30
dot icon20/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Termination of appointment of Roderick Heap as a director on 2015-12-16
dot icon02/11/2015
Appointment of Mr Martin John Williams as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Stephen Timothy O'rourke as a director on 2015-11-02
dot icon17/02/2015
Appointment of Mrs Lynda Mary Wallis as a director on 2015-01-01
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-06-30
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-06-30
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-06-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon22/09/2011
Director's details changed for Roderick Heap on 2011-09-22
dot icon28/06/2011
Termination of appointment of John Atkins as a director
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Stephen Timothy O'rourke on 2010-12-31
dot icon04/01/2011
Full accounts made up to 2010-06-30
dot icon04/06/2010
Director's details changed for Roderick Heap on 2010-05-21
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Daren Wallis on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Karl Dieter Frankish on 2010-01-26
dot icon26/01/2010
Termination of appointment of Margaret Worrall as a director
dot icon26/01/2010
Director's details changed for John Atkins on 2010-01-26
dot icon26/01/2010
Director's details changed for Roderick Heap on 2010-01-26
dot icon26/01/2010
Director's details changed for Mr Stephen Timothy O'rourke on 2010-01-26
dot icon05/01/2010
Full accounts made up to 2009-06-30
dot icon25/06/2009
Director's change of particulars / roderick heap / 17/06/2009
dot icon25/06/2009
Director's change of particulars / daren wallis / 27/07/2005
dot icon26/05/2009
Director appointed roderick heap
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon18/11/2008
Full accounts made up to 2008-06-30
dot icon29/02/2008
Director appointed john atkins
dot icon29/01/2008
Full accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-06-30
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon28/03/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2006
Full accounts made up to 2005-06-30
dot icon22/02/2005
Full accounts made up to 2004-06-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon26/04/2004
Director resigned
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Nc inc already adjusted 11/12/03
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Full accounts made up to 2003-06-30
dot icon09/07/2003
Director resigned
dot icon04/02/2003
Return made up to 31/12/02; full list of members
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2002-06-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
Full accounts made up to 2001-06-30
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon29/09/2000
Full accounts made up to 2000-06-30
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Ad 26/10/99--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon01/02/2000
Full accounts made up to 1999-06-30
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
£ nc 250000/500000 26/10/99
dot icon01/12/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1998-06-30
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1997
Full accounts made up to 1996-06-30
dot icon16/01/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Director resigned
dot icon19/02/1996
Full accounts made up to 1995-06-30
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon14/07/1995
Director resigned
dot icon23/05/1995
New director appointed
dot icon02/02/1995
Full accounts made up to 1994-06-30
dot icon31/01/1995
Ad 25/01/95--------- £ si 60000@1=60000 £ ic 190000/250000
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon24/02/1994
New director appointed
dot icon09/02/1994
Full accounts made up to 1993-06-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon06/01/1994
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-06-30
dot icon06/01/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1992
New director appointed
dot icon12/02/1992
Ad 27/11/91--------- £ si 50000@1
dot icon04/02/1992
Certificate of re-registration from Private to Public Limited Company
dot icon04/02/1992
Declaration on reregistration from private to PLC
dot icon04/02/1992
Balance Sheet
dot icon04/02/1992
Auditor's statement
dot icon04/02/1992
Auditor's report
dot icon04/02/1992
Re-registration of Memorandum and Articles
dot icon04/02/1992
Application for reregistration from private to PLC
dot icon04/02/1992
Resolutions
dot icon31/01/1992
Accounts for a small company made up to 1991-06-30
dot icon28/01/1992
Return made up to 31/12/91; full list of members
dot icon04/01/1992
Director resigned
dot icon20/08/1991
Particulars of mortgage/charge
dot icon16/01/1991
Accounts for a small company made up to 1990-06-30
dot icon08/01/1991
Return made up to 31/12/90; no change of members
dot icon03/07/1990
Accounts for a small company made up to 1989-06-30
dot icon14/03/1990
Ad 14/02/90--------- £ si 95000@1=95000 £ ic 45000/140000
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Resolutions
dot icon26/10/1989
£ nc 45000/250000
dot icon12/07/1989
Accounts for a small company made up to 1988-06-30
dot icon15/05/1989
Director resigned;new director appointed
dot icon15/05/1989
New director appointed
dot icon08/05/1989
15/10/25
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon09/02/1989
Accounts for a small company made up to 1987-06-30
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon22/10/1987
Accounts for a small company made up to 1986-06-30
dot icon15/10/1987
Particulars of mortgage/charge
dot icon06/10/1987
Particulars of mortgage/charge
dot icon09/07/1987
Accounts for a small company made up to 1985-06-30
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Registered office changed on 05/06/86 from: 1/2 york place scarborough north yorkshire YO11 2NP
dot icon18/08/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/12/2026
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
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.86M
-
0.00
409.73K
-
2022
42
2.02M
-
0.00
583.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alberts, Olaf
Director
14/12/1993 - 30/06/2003
-
O'rourke, Stephen Timothy
Director
04/02/1992 - 02/11/2015
-
Atkins, John
Director
07/02/2008 - 31/05/2011
-
Wallis, Lynda Mary
Director
01/01/2015 - Present
15
Ingram, Claire Jane
Secretary
05/10/2021 - 29/11/2022
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CIRRUS RESEARCH PLC

CIRRUS RESEARCH PLC is an(a) Active company incorporated on 18/08/1970 with the registered office located at Acoustic House, Bridlington Road, Hunmanby, North Yorkshire YO14 0PH. There are currently 4 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 RESEARCH PLC?

toggle

CIRRUS RESEARCH PLC is currently Active. It was registered on 18/08/1970 .

Where is CIRRUS RESEARCH PLC located?

toggle

CIRRUS RESEARCH PLC is registered at Acoustic House, Bridlington Road, Hunmanby, North Yorkshire YO14 0PH.

What does CIRRUS RESEARCH PLC do?

toggle

CIRRUS RESEARCH PLC operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CIRRUS RESEARCH PLC?

toggle

The latest filing was on 26/03/2026: Appointment of Mrs Lucy Emily Dawson as a director on 2026-03-06.