Warning: file_put_contents(c/b7990ed90cd812d3aa8b7dbcf38f063d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cirrus Response Limited, KT17 4PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIRRUS RESPONSE LIMITED

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

This company is commonly known as Cirrus Response Limited. The company was founded 10 years ago and was given the registration number 08700358. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, Surry. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CIRRUS RESPONSE LIMITED
Company Number:08700358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62030 - Computer facilities management activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Kirkgate, 19-31 Church Street, Epsom, Surry, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Secretary01 April 2019Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director05 February 2014Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director20 September 2013Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director05 February 2014Active
3, Angel Walk, London, United Kingdom, W6 9HX

Director20 September 2013Active
1st Floor, 3-5 Red Lion Street, Richmond, England, TW9 1RJ

Director20 September 2013Active
3, Angel Walk, London, United Kingdom, W6 9HX

Director20 September 2013Active
1st Floor, 3-5, Red Lion Street, Richmond, England, TW9 1RJ

Director05 February 2014Active

People with Significant Control

Telxl Holdings Limited
Notified on:26 November 2020
Status:Active
Country of residence:England
Address:Unit 3 Centech Park, Fringe Meadow Road, Redditch, England, B98 9NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cirrus Connects Group Limited
Notified on:26 November 2020
Status:Active
Country of residence:England
Address:19-31, Church Street, Epsom, England, KT17 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Peter Roos
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF
Nature of control:
  • Right to appoint and remove directors
Telxl Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Centech Park, Fringe Meadow Road, Redditch, England, B98 9NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2024-03-05Address

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

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-08-19Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts amended with accounts type small.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2021-06-09Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2021-01-11Capital

Capital name of class of shares.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.