Background WavePink WaveYellow Wave

CISCO INTERNATIONAL LIMITED (06640658)

CISCO INTERNATIONAL LIMITED (06640658) is an active UK company. incorporated on 8 July 2008. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in other information technology service activities. CISCO INTERNATIONAL LIMITED has been registered for 17 years. Current directors include GLENISTER, James Edward, GRIFFITHS, Sarah Marie, RASHID, Sajaid and 3 others.

Company Number
06640658
Status
active
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GLENISTER, James Edward, GRIFFITHS, Sarah Marie, RASHID, Sajaid, REID, James Anthony Lyle, THOMSON, Gordon Stuart, WALKER, Sarah Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CISCO INTERNATIONAL LIMITED

CISCO INTERNATIONAL LIMITED is an active company incorporated on 8 July 2008 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CISCO INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06640658

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 30 July 2023 - 27 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 28 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

9-11 New Square Bedfont Lakes Feltham, TW14 8HA,

Previous Addresses

1 Callaghan Square Cardiff CF10 5BT
From: 8 July 2008To: 2 July 2021
Timeline

31 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

GLENISTER, James Edward

Active
New Square, FelthamTW14 8HA
Born October 1969
Director
Appointed 29 Jun 2021

GRIFFITHS, Sarah Marie

Active
16-18 Finsbury Circus, LondonEC2M 7EB
Born April 1975
Director
Appointed 09 May 2024

RASHID, Sajaid

Active
New Square, Bedfont Lakes, MiddlesexTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017

REID, James Anthony Lyle

Active
New Square, FelthamTW14 8HA
Born July 1974
Director
Appointed 27 Jun 2022

THOMSON, Gordon Stuart

Active
New Square, FelthamTW14 8HA
Born March 1967
Director
Appointed 31 May 2021

WALKER, Sarah Louise

Active
New Square, FelthamTW14 8HA
Born March 1979
Director
Appointed 09 Sept 2024

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 08 Jul 2008
Resigned 01 Feb 2021

ASHTON, Andrew James

Resigned
New Square, FelthamTW14 8HA
Born June 1968
Director
Appointed 14 Mar 2019
Resigned 29 Jun 2021

DALLSINGH, Ashton

Resigned
New Square Park, FelthamTW14 8HA
Born June 1967
Director
Appointed 18 Nov 2011
Resigned 10 Dec 2015

DEDICOAT, Christopher

Resigned
New Square, FelthamTW14 8HA
Born February 1957
Director
Appointed 11 Feb 2009
Resigned 13 Jul 2018

DUNLOP, Simon

Resigned
Jessamy Road, WeybridgeKT13 8LB
Born March 1973
Director
Appointed 29 Jul 2009
Resigned 30 Sept 2010

ELSTEIN, Jonathan Michael

Resigned
New Square, Bedfont Lakes, MiddlesexTW14 8HA
Born February 1966
Director
Appointed 17 Jan 2017
Resigned 09 May 2024

FRENCH, Richard Anthony Lister

Resigned
New Square Park, FelthamTW14 8HA
Born February 1965
Director
Appointed 18 Nov 2011
Resigned 24 Nov 2013

GIVEN, Richard

Resigned
22 Southfield Gardens, TwickenhamTW1 4SZ
Born August 1969
Director
Appointed 08 Jul 2008
Resigned 22 Jun 2011

MEADS, David Scott

Resigned
New Square, FelthamTW14 8HA
Born August 1966
Director
Appointed 28 May 2020
Resigned 09 Sept 2024

MOUNTFORD, Paul Stanley

Resigned
The Pheasantry, HookRG27 0JN
Born November 1958
Director
Appointed 11 Feb 2009
Resigned 02 Jun 2011

PAREKH, Girishkumar Natverlal

Resigned
New Square, FelthamTW14 8HA
Born April 1967
Director
Appointed 14 Jul 2016
Resigned 08 Jan 2019

RUGGIERI, Andreanna Maria

Resigned
New Square, FelthamTW14 8HA
Born September 1970
Director
Appointed 10 Dec 2013
Resigned 17 Jan 2017

SMITH, Philip Patrick

Resigned
Summerfield House, EttingtonCV37 1NZ
Born September 1957
Director
Appointed 10 Dec 2015
Resigned 31 Dec 2017

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 30 Sept 2010
Resigned 16 Mar 2017

WILDMAN, Alistair John

Resigned
New Square, FelthamTW14 8HA
Born August 1972
Director
Appointed 31 May 2021
Resigned 27 Jun 2022

Persons with significant control

1

Little Falls Drive, New Castle County19808

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
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 September 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 May 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Memorandum Articles
16 September 2009
MEM/ARTSMEM/ARTS
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
123Notice of Increase in Nominal Capital
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Incorporation Company
8 July 2008
NEWINCIncorporation