CIRRUS SOFTWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

CIRRUS SOFTWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05180793

Incorporation date

15/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Spaces, Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2004)
dot icon30/04/2026
Change of details for Mr Ashvider Singh Sandhu as a person with significant control on 2026-01-01
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Change of details for Mr Ashvider Singh Sandhu as a person with significant control on 2019-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon13/02/2023
Director's details changed for Mr Stuart Bower on 2023-02-10
dot icon13/02/2023
Change of details for Mr Stuart Bower as a person with significant control on 2023-02-10
dot icon04/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Register inspection address has been changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon19/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon22/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon26/06/2018
Notification of Stuart Bower as a person with significant control on 2018-06-25
dot icon26/06/2018
Cessation of Paul James Berry as a person with significant control on 2018-06-25
dot icon26/06/2018
Change of details for Mr Ashvider Singh Sandhu as a person with significant control on 2016-04-06
dot icon19/05/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Change of details for Mr Ashvider Sandhu as a person with significant control on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Ashvinder Singh Sandhu on 2018-03-13
dot icon06/12/2017
Termination of appointment of Paul James Berry as a director on 2017-12-04
dot icon28/11/2017
Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England to Spaces, Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2017-11-28
dot icon21/11/2017
Registered office address changed from Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB to Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on 2017-11-21
dot icon19/10/2017
Statement of capital following an allotment of shares on 2015-04-01
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon16/06/2017
Micro company accounts made up to 2017-03-31
dot icon05/04/2017
Appointment of Stuart Bower as a director on 2017-03-30
dot icon01/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/07/2016
Register(s) moved to registered inspection location Unit 2 City Limits Danehill Reading Berkshire RG6 4UP
dot icon29/07/2016
Register inspection address has been changed to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP
dot icon29/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon29/07/2016
Director's details changed for Mr Paul James Berry on 2016-07-29
dot icon29/07/2016
Director's details changed for Mr Paul James Berry on 2016-07-29
dot icon29/07/2016
Director's details changed for Mr Paul James Berry on 2016-07-15
dot icon15/10/2015
Resolutions
dot icon25/08/2015
Consolidation of shares on 2015-04-01
dot icon03/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon16/06/2015
Micro company accounts made up to 2015-03-31
dot icon12/12/2014
Resolutions
dot icon12/12/2014
Sub-division of shares on 2014-09-27
dot icon10/11/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon07/01/2013
Registered office address changed from Jra House Taylors Close Marlow Buckinghamshire SL7 1PR Uk on 2013-01-07
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon18/04/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Certificate of change of name
dot icon03/02/2011
Resolutions
dot icon03/02/2011
Sub-division of shares on 2010-12-01
dot icon20/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon19/07/2010
Director's details changed for Ashvinder Singh Sandhu on 2010-07-15
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 15/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 15/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from jra house taylors close marlow buckinghamshire SL7 1PR
dot icon05/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/08/2007
Return made up to 15/07/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/10/2006
S-div 30/12/05
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon26/09/2006
Return made up to 15/07/06; full list of members
dot icon16/06/2006
Director's particulars changed
dot icon16/06/2006
Registered office changed on 16/06/06 from: 2ND floor 145-157 st john street london EC1V 4PY
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/03/2006
Resolutions
dot icon16/03/2006
S-div 06/03/06
dot icon16/03/2006
Resolutions
dot icon17/08/2005
Return made up to 15/07/05; full list of members
dot icon08/10/2004
Director's particulars changed
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon13/09/2004
Secretary resigned
dot icon15/07/2004
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
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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)
2022
4
266.91K
-
0.00
-
-
2023
4
232.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Bower
Director
30/03/2017 - Present
2
WESTCO DIRECTORS LTD
Corporate Director
15/07/2004 - 13/09/2004
1047
WESTCO NOMINEES LIMITED
Corporate Secretary
15/07/2004 - 13/09/2004
1297
Berry, Paul James
Director
13/09/2004 - 04/12/2017
4
Sandhu, Ashvinder Singh
Secretary
13/09/2004 - Present
-

Persons with Significant Control

4
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 SOFTWARE (UK) LIMITED

CIRRUS SOFTWARE (UK) LIMITED is an(a) Active company incorporated on 15/07/2004 with the registered office located at Spaces, Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY. 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 SOFTWARE (UK) LIMITED?

toggle

CIRRUS SOFTWARE (UK) LIMITED is currently Active. It was registered on 15/07/2004 .

Where is CIRRUS SOFTWARE (UK) LIMITED located?

toggle

CIRRUS SOFTWARE (UK) LIMITED is registered at Spaces, Jubilee House Third Avenue, Globe Park, Marlow, Buckinghamshire SL7 1EY.

What does CIRRUS SOFTWARE (UK) LIMITED do?

toggle

CIRRUS SOFTWARE (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIRRUS SOFTWARE (UK) LIMITED?

toggle

The latest filing was on 30/04/2026: Change of details for Mr Ashvider Singh Sandhu as a person with significant control on 2026-01-01.