UKBizDB.co.uk

CIRRUS INFORMATION TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cirrus Information Technology Limited. The company was founded 21 years ago and was given the registration number 04535660. The firm's registered office is in BROMSGROVE. You can find them at Compass House Waterside, Stoke Prior, Bromsgrove, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CIRRUS INFORMATION TECHNOLOGY LIMITED
Company Number:04535660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Compass House Waterside, Stoke Prior, Bromsgrove, England, B60 4FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Waterside, Stoke Prior, Bromsgrove, England, B60 4FD

Secretary13 June 2019Active
Compass House, Waterside, Stoke Prior, Bromsgrove, England, B60 4FD

Director13 June 2019Active
Compass House, Waterside, Stoke Prior, Bromsgrove, England, B60 4FD

Director13 June 2019Active
Suite A Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG

Secretary16 September 2002Active
Eventus Business And Innovation Centre, Northfields Industrial Estate, Sunderland Road, Market Deeping, PE6 8FD

Secretary06 December 2011Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 September 2002Active
22 Martins Way, Orton Waterville, Peterborough, PE2 5DY

Director16 August 2004Active
Suite A Grant House, 101 Bourges Boulevard, Peterborough, PE1 1NG

Director16 September 2002Active
Compass House, Waterside, Stoke Prior, Bromsgrove, England, B60 4FD

Director16 September 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 September 2002Active

People with Significant Control

Broadriver (Holdings) Limited
Notified on:13 June 2019
Status:Active
Country of residence:England
Address:Compass House, Waterside, Bromsgrove, England, B60 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Neal
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Eventus Business And Innovation Centre, Northfields Industrial Estate, Market Deeping, United Kingdom, PE6 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Change account reference date company previous extended.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-14Address

Change registered office address company with date old address new address.

Download
2019-06-14Officers

Appoint person secretary company with name date.

Download
2019-06-14Officers

Termination secretary company with name termination date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.