Background WavePink WaveYellow Wave

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED (05440208)

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED (05440208) is an active UK company. incorporated on 29 April 2005. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED has been registered for 20 years. Current directors include HOUGH, Scott William, LATUS, Willam Andrew.

Company Number
05440208
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HOUGH, Scott William, LATUS, Willam Andrew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED

CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED is an active company incorporated on 29 April 2005 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CIRRUS ENVIRONMENTAL SOLUTIONS LIMITED was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05440208

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Unit 8 Unit 8 Boldon Court Boldon Business Park Boldon Tyne and Wear NE35 9PY England
From: 2 October 2019To: 8 April 2026
Unit 7 Washington Business Centre Turbine Way Washington Tyne and Wear SR5 3NZ
From: 5 May 2015To: 2 October 2019
Suite 23 Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA
From: 17 October 2011To: 5 May 2015
Suite 130I Business and Innovation Centre Enterprise Park East Sunderland SR5 2TA
From: 29 April 2005To: 17 October 2011
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 10
Director Left
Mar 10
Loan Cleared
May 24
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOUGH, Scott William

Active
Chanterlands Avenue, HullHU5 4EF
Born December 1971
Director
Appointed 02 Apr 2026

LATUS, Willam Andrew

Active
Chanterlands Avenue, HullHU5 4EF
Born June 1986
Director
Appointed 02 Apr 2026

HOVVELS, Rachel Wendy

Resigned
Unit 8 Boldon Court, BoldonNE35 9PY
Secretary
Appointed 12 Mar 2010
Resigned 02 Apr 2026

PHILP, John Postle

Resigned
14 Briarside, ConsettDH8 0AS
Secretary
Appointed 30 Jun 2005
Resigned 12 Mar 2010

RAFFLE, Lynn Helen

Resigned
8 Paxford Close, Newcastle Upon TyneNE7 7PA
Secretary
Appointed 29 Apr 2005
Resigned 30 Jun 2005

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 29 Apr 2005
Resigned 29 Apr 2005

HOVVELS, Rachel Wendy

Resigned
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970
Director
Appointed 24 Jun 2005
Resigned 02 Apr 2026

HOVVELS, Stuart Ian

Resigned
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970
Director
Appointed 24 Jun 2005
Resigned 02 Apr 2026

PHILP, John Postle

Resigned
14 Briarside, ConsettDH8 0AS
Born April 1960
Director
Appointed 29 Apr 2005
Resigned 12 Mar 2010

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 29 Apr 2005
Resigned 29 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Boldon Court, BoldonNE35 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2025

Mrs Rachel Wendy Hovvels

Ceased
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 14 May 2025

Mr Stuart Ian Hovvels

Ceased
Unit 8 Boldon Court, BoldonNE35 9PY
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

96

Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Legacy
12 February 2007
288cChange of Particulars
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
363aAnnual Return
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
15 July 2005
88(2)R88(2)R
Legacy
29 June 2005
287Change of Registered Office
Legacy
28 June 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2005
123Notice of Increase in Nominal Capital
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
26 May 2005
RESOLUTIONSResolutions
Legacy
24 May 2005
287Change of Registered Office
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Incorporation Company
29 April 2005
NEWINCIncorporation