Background WavePink WaveYellow Wave

CIRUS MANAGEMENT LIMITED (03082597)

CIRUS MANAGEMENT LIMITED (03082597) is an active UK company. incorporated on 21 July 1995. with registered office in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CIRUS MANAGEMENT LIMITED has been registered for 30 years. Current directors include WARDLE, Richard Mark.

Company Number
03082597
Status
active
Type
ltd
Incorporated
21 July 1995
Age
30 years
Address
1 Ledwell Court, Gosport, PO12 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WARDLE, Richard Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRUS MANAGEMENT LIMITED

CIRUS MANAGEMENT LIMITED is an active company incorporated on 21 July 1995 with the registered office located in Gosport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CIRUS MANAGEMENT LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03082597

LTD Company

Age

30 Years

Incorporated 21 July 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

1 Ledwell Court Weevil Lane Gosport, PO12 1FP,

Previous Addresses

Flat 26 the Granary & Bakery Royal Clarence Yard Weevil Lane Gosport Hants PO12 1FX
From: 10 August 2016To: 22 July 2024
14 Sparrowgrove Otterbourne Winchester Hampshire SO21 2DL
From: 21 July 1995To: 10 August 2016
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Jul 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WALLACE, Timothy Robert

Active
Ledwell Court, GosportPO12 1FP
Secretary
Appointed 01 Mar 2012

WARDLE, Richard Mark

Active
Ledwell Court, GosportPO12 1FP
Born October 1944
Director
Appointed 21 Jul 1995

HOOPER, Colin

Resigned
14 Sparrowgrove, WinchesterSO21 2DL
Secretary
Appointed 21 Jul 1995
Resigned 31 Mar 2000

LOVETT, Michael

Resigned
Slindon Gardens, HavantPO9 1HT
Secretary
Appointed 24 Mar 2008
Resigned 15 Jul 2010

OVALY, Olena

Resigned
Northney Lane, PortsmouthPO11 0SE
Secretary
Appointed 01 Jul 2010
Resigned 18 Apr 2011

WARDLE, Marina

Resigned
North Farm Cottage, Hayling IslandPO11 0SE
Secretary
Appointed 21 Nov 2004
Resigned 24 Mar 2008

BUSINESS DIRECTION LIMITED

Resigned
14 Sparrowgrove, WinchesterSO21 2DL
Corporate secretary
Appointed 31 Mar 2000
Resigned 21 Nov 2004

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 21 Jul 1995
Resigned 21 Jul 1995

SCOTT, Karen Linda

Resigned
6 Lambourne Drive, SouthamptonSO31 6TY
Born July 1956
Director
Appointed 27 Sept 1999
Resigned 23 Jul 2004

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 21 Jul 1995
Resigned 21 Jul 1995

Persons with significant control

1

Mr Richard Mark Wardle

Active
Ledwell Court, GosportPO12 1FP
Born October 1944

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2011
AR01AR01
Termination Secretary Company With Name
20 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
287Change of Registered Office
Legacy
29 September 1995
224224
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Incorporation Company
21 July 1995
NEWINCIncorporation