Background WavePink WaveYellow Wave

CIRCOR SUB LTD (03897724)

CIRCOR SUB LTD (03897724) is an active UK company. incorporated on 16 December 1999. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCOR SUB LTD has been registered for 26 years. Current directors include PETRIE, Craig Stuart, TIEDEMAN, Forrest Gene.

Company Number
03897724
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
Frays Mill Works, Uxbridge, UB8 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PETRIE, Craig Stuart, TIEDEMAN, Forrest Gene
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCOR SUB LTD

CIRCOR SUB LTD is an active company incorporated on 16 December 1999 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCOR SUB LTD was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03897724

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CLFX SUB LTD
From: 28 April 2006To: 9 February 2018
WARNER ELECTRIC LIMITED
From: 22 March 2000To: 28 April 2006
WARNER ELECTRIC UK II LIMITED
From: 16 December 1999To: 22 March 2000
Contact
Address

Frays Mill Works Cowley Road Uxbridge, UB8 2AF,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom
From: 13 February 2018To: 23 August 2018
6th Floor 322 High Holborn London WC1V 7PB
From: 3 April 2017To: 13 February 2018
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 3 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 27 April 2012To: 9 April 2014
Charter Limited 322 High Holborn London WC1V 7PB
From: 9 February 2012To: 27 April 2012
Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH
From: 16 December 1999To: 9 February 2012
Timeline

38 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Left
Dec 14
Director Left
Sept 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Funding Round
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Dec 20
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Director Left
May 22
Funding Round
Jan 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Dec 23
Owner Exit
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
6
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PETRIE, Craig Stuart

Active
Cowley Road, UxbridgeUB8 2AF
Born July 1970
Director
Appointed 02 Dec 2024

TIEDEMAN, Forrest Gene

Active
Corporate Drive, Burlington01803
Born August 1957
Director
Appointed 16 Nov 2023

FAISON, Gregory Scott

Resigned
14215 Hickory Oaks Lane, AshlandIRISH
Secretary
Appointed 02 Mar 2005
Resigned 18 Oct 2010

LOWE, Brian

Resigned
41 Hamsterley Drive, CrookDL15 9PT
Secretary
Appointed 30 May 2000
Resigned 23 Dec 2004

O'BRIEN, Thomas Michael

Resigned
1518 Silo Road, Pennyslvania
Secretary
Appointed 16 Dec 1999
Resigned 30 May 2000

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 22 Dec 2010
Resigned 01 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 16 Dec 1999

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

BHALLA, Rajeev

Resigned
Corporate Drive, BurlingtonMA01803
Born March 1963
Director
Appointed 11 Dec 2017
Resigned 31 Dec 2018

CAHILL, Paul Andrew

Resigned
Frays Mill, UxbridgeUB8 2AF
Born August 1974
Director
Appointed 26 Apr 2022
Resigned 02 Dec 2024

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2014

COOK, Martin John

Resigned
36 Rue Du Pre, Beaucouze
Born January 1964
Director
Appointed 30 May 2000
Resigned 31 Jul 2001

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 28 Sept 2012
Resigned 11 Dec 2017

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Born August 1957
Director
Appointed 11 Dec 2017
Resigned 11 May 2022

KHANDELWAL, Abhishek

Resigned
Cowley Road, UxbridgeUB8 2AF
Born January 1977
Director
Appointed 24 Apr 2020
Resigned 31 Dec 2021

KIEFABER, Clay Huston

Resigned
American Metro Boulevard, HamiltonNJ08619
Born September 1955
Director
Appointed 09 Jan 2010
Resigned 28 Sept 2012

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 28 Sept 2012
Resigned 11 Dec 2017

MULLEN, David

Resigned
Corporate Drive, Burlington01960
Born July 1968
Director
Appointed 31 Dec 2018
Resigned 24 Apr 2020

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 28 Sept 2012
Resigned 30 Sept 2016

RAPERPORT, Eileen Annabelle

Resigned
Arden Road, LondonN3 3AD
Born August 1951
Director
Appointed 28 Sept 2012
Resigned 11 Dec 2017

ROSTRON, Guy

Resigned
Floor 322, LondonWC1V 7PB
Born October 1960
Director
Appointed 28 Sept 2012
Resigned 11 Dec 2017

SMITH, David

Resigned
Hill House 7 Prospect Terrace, Barnard CastleDL12 0AR
Born February 1950
Director
Appointed 30 May 2000
Resigned 01 May 2004

WENZELL, Jessica W.

Resigned
Corporate Drive, Burlington01803
Born January 1975
Director
Appointed 03 Jan 2022
Resigned 02 Dec 2023

YOUNG, John Alan

Resigned
11801 Aberdeen Landing Lane, Virginia
Born July 1965
Director
Appointed 16 Dec 1999
Resigned 09 Jan 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Dec 1999
Resigned 16 Dec 1999

Persons with significant control

2

0 Active
2 Ceased
Corporate Drive, Burlington01803 4252

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 21 Feb 2024

Colfax Corporation

Ceased
National Business Parkway, Annapolis Junction20701

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
16 April 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
12 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2005
SASA
Legacy
10 January 2005
88(2)R88(2)R
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
244244
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 July 2002
AAMDAAMD
Legacy
24 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
287Change of Registered Office
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2000
88(2)R88(2)R
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
123Notice of Increase in Nominal Capital
Legacy
7 January 2000
287Change of Registered Office
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Incorporation Company
16 December 1999
NEWINCIncorporation