CIRUS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CIRUS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03082597

Incorporation date

21/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Ledwell Court, Weevil Lane, Gosport PO12 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1995)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-11-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon16/06/2025
Change of details for Mr Richard Mark Wardle as a person with significant control on 2025-05-26
dot icon04/06/2025
Director's details changed for Mr Richard Mark Wardle on 2025-05-26
dot icon22/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/07/2024
Registered office address changed from Flat 26 the Granary & Bakery Royal Clarence Yard Weevil Lane Gosport Hants PO12 1FX to 1 Ledwell Court Weevil Lane Gosport PO12 1FP on 2024-07-22
dot icon08/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon31/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon10/08/2016
Registered office address changed from 14 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL to Flat 26 the Granary & Bakery Royal Clarence Yard Weevil Lane Gosport Hants PO12 1FX on 2016-08-10
dot icon10/08/2016
Director's details changed for Mr Richard Mark Wardle on 2016-07-25
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/03/2012
Appointment of Mr Timothy Robert Wallace as a secretary
dot icon24/07/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Olena Ovaly as a secretary
dot icon08/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2010
Termination of appointment of Michael Lovett as a secretary
dot icon29/07/2010
Termination of appointment of Michael Lovett as a secretary
dot icon24/07/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon19/07/2010
Appointment of Olena Ovaly as a secretary
dot icon04/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/07/2009
Return made up to 21/07/09; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/07/2008
Return made up to 21/07/08; full list of members
dot icon27/03/2008
Appointment terminated secretary marina wardle
dot icon27/03/2008
Secretary appointed michael lovett
dot icon29/08/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/07/2007
Return made up to 21/07/07; no change of members
dot icon31/07/2006
Return made up to 21/07/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon02/08/2005
Return made up to 21/07/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon06/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon29/07/2004
Return made up to 21/07/04; full list of members
dot icon29/07/2004
Director resigned
dot icon31/07/2003
Return made up to 21/07/03; full list of members
dot icon16/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon01/08/2002
Return made up to 21/07/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon26/07/2001
Return made up to 21/07/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-11-30
dot icon02/08/2000
Return made up to 21/07/00; full list of members
dot icon01/06/2000
Full accounts made up to 1999-11-30
dot icon05/05/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon30/09/1999
New director appointed
dot icon24/09/1999
Accounts for a small company made up to 1998-11-30
dot icon29/07/1999
Return made up to 21/07/99; no change of members
dot icon29/07/1998
Return made up to 21/07/98; full list of members
dot icon13/05/1998
Full accounts made up to 1997-11-30
dot icon24/07/1997
Return made up to 21/07/97; no change of members
dot icon21/07/1997
Full accounts made up to 1996-11-30
dot icon28/07/1996
Return made up to 21/07/96; full list of members
dot icon14/04/1996
Registered office changed on 14/04/96 from: 62A botley road park gate southampton SO31 1BB
dot icon29/09/1995
Accounting reference date notified as 30/11
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New secretary appointed
dot icon11/08/1995
Secretary resigned
dot icon11/08/1995
Director resigned
dot icon21/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,264.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.31K
-
0.00
801.00
-
2022
-
-
-
0.00
-
-
2023
0
45.61K
-
0.00
2.26K
-
2023
0
45.61K
-
0.00
2.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

45.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Richard Mark
Director
21/07/1995 - Present
30
Wallace, Timothy Robert
Secretary
01/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRUS MANAGEMENT LIMITED

CIRUS MANAGEMENT LIMITED is an(a) Active company incorporated on 21/07/1995 with the registered office located at 1 Ledwell Court, Weevil Lane, Gosport PO12 1FP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRUS MANAGEMENT LIMITED?

toggle

CIRUS MANAGEMENT LIMITED is currently Active. It was registered on 21/07/1995 .

Where is CIRUS MANAGEMENT LIMITED located?

toggle

CIRUS MANAGEMENT LIMITED is registered at 1 Ledwell Court, Weevil Lane, Gosport PO12 1FP.

What does CIRUS MANAGEMENT LIMITED do?

toggle

CIRUS MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CIRUS MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.