Background WavePink WaveYellow Wave

CIRRUS INFORMATION TECHNOLOGY LIMITED (04535660)

CIRRUS INFORMATION TECHNOLOGY LIMITED (04535660) is an active UK company. incorporated on 16 September 2002. with registered office in Bromsgrove. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CIRRUS INFORMATION TECHNOLOGY LIMITED has been registered for 23 years. Current directors include HARVEY, David, MITCHELL, Ian Stuart.

Company Number
04535660
Status
active
Type
ltd
Incorporated
16 September 2002
Age
23 years
Address
Compass House Waterside, Bromsgrove, B60 4FD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARVEY, David, MITCHELL, Ian Stuart
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS INFORMATION TECHNOLOGY LIMITED

CIRRUS INFORMATION TECHNOLOGY LIMITED is an active company incorporated on 16 September 2002 with the registered office located in Bromsgrove. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CIRRUS INFORMATION TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04535660

LTD Company

Age

23 Years

Incorporated 16 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CIRRUS I.T. LIMITED
From: 16 September 2002To: 18 June 2004
Contact
Address

Compass House Waterside Stoke Prior Bromsgrove, B60 4FD,

Previous Addresses

Eventus Business and Innovation Centre Northfields Industrial Estate Sunderland Road Market Deeping Lincolnshire PE6 8FD
From: 2 April 2012To: 14 June 2019
Suite a Grant House 101 Bourges Boulevard Peterborough PE1 1NG
From: 16 September 2002To: 2 April 2012
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Dec 11
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MITCHELL, Ian Stuart

Active
Waterside, BromsgroveB60 4FD
Secretary
Appointed 13 Jun 2019

HARVEY, David

Active
Waterside, BromsgroveB60 4FD
Born May 1954
Director
Appointed 13 Jun 2019

MITCHELL, Ian Stuart

Active
Waterside, BromsgroveB60 4FD
Born April 1974
Director
Appointed 13 Jun 2019

LINFORD, Andrew John

Resigned
Suite A Grant House, PeterboroughPE1 1NG
Secretary
Appointed 16 Sept 2002
Resigned 05 Dec 2011

NEAL, David John

Resigned
Northfields Industrial Estate, Market DeepingPE6 8FD
Secretary
Appointed 06 Dec 2011
Resigned 13 Jun 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Sept 2002
Resigned 16 Sept 2002

BRIDGEMAN, Geoffrey William

Resigned
22 Martins Way, PeterboroughPE2 5DY
Born June 1954
Director
Appointed 16 Aug 2004
Resigned 08 Nov 2006

LINFORD, Andrew John

Resigned
Suite A Grant House, PeterboroughPE1 1NG
Born September 1970
Director
Appointed 16 Sept 2002
Resigned 05 Dec 2011

NEAL, David John

Resigned
Waterside, BromsgroveB60 4FD
Born March 1966
Director
Appointed 16 Sept 2002
Resigned 13 Jun 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Sept 2002
Resigned 16 Sept 2002

Persons with significant control

2

1 Active
1 Ceased
Waterside, BromsgroveB60 4FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019

Mr David John Neal

Ceased
Northfields Industrial Estate, Market DeepingPE6 8FD
Born March 1966

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 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
14 September 2007
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Legacy
23 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2004
88(2)R88(2)R
Legacy
19 April 2004
88(2)R88(2)R
Legacy
1 April 2004
123Notice of Increase in Nominal Capital
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
88(2)R88(2)R
Legacy
17 October 2002
88(2)R88(2)R
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
15 October 2002
287Change of Registered Office
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Incorporation Company
16 September 2002
NEWINCIncorporation