Background WavePink WaveYellow Wave

CIRRUS TRUSTEES LIMITED (07980608)

CIRRUS TRUSTEES LIMITED (07980608) is an active UK company. incorporated on 7 March 2012. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CIRRUS TRUSTEES LIMITED has been registered for 14 years. Current directors include BUDGE, Graham Roddy, BUDGE, Iain Andrew.

Company Number
07980608
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
103-105 Station Parade, Harrogate, HG1 1HB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BUDGE, Graham Roddy, BUDGE, Iain Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS TRUSTEES LIMITED

CIRRUS TRUSTEES LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CIRRUS TRUSTEES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07980608

LTD Company

Age

14 Years

Incorporated 7 March 2012

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 3 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

103-105 Station Parade Harrogate, HG1 1HB,

Previous Addresses

6 st. Helens Grove Leeds LS16 8JZ
From: 13 March 2014To: 24 May 2017
, 6 st. Helens Grove, Leeds, LS16 8JZ, England
From: 13 March 2014To: 13 March 2014
, Flat 1 20 East Parade, Harrogate, North Yorkshire, HG1 5LT
From: 31 May 2012To: 13 March 2014
, 6 st. Helens Grove, Adel, Leeds, West Yorkshire, LS16 8JZ, United Kingdom
From: 7 March 2012To: 31 May 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Loan Secured
Apr 15
Loan Secured
Dec 15
Loan Secured
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Jun 17
Owner Exit
Mar 18
Director Left
Sept 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUDGE, Graham Roddy

Active
Station Parade, HarrogateHG1 1HB
Born October 1972
Director
Appointed 15 May 2017

BUDGE, Iain Andrew

Active
Station Parade, HarrogateHG1 1HB
Born August 1970
Director
Appointed 22 Apr 2017

BARNES, Terence Martin

Resigned
Station Parade, HarrogateHG1 1HB
Born June 1955
Director
Appointed 15 May 2017
Resigned 31 Aug 2022

BUCKLE, David Martin

Resigned
St. Helens Grove, LeedsLS16 8JZ
Born December 1945
Director
Appointed 07 Mar 2012
Resigned 11 May 2017

ROLLS, Linda Janet

Resigned
Primley Park Avenue, LeedsLS17 7JA
Born October 1964
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Station Parade, HarrogateHG1 1HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2017

Mr David Martin Buckle

Ceased
Station Parade, HarrogateHG1 1HB
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Legacy
13 April 2012
MG01MG01
Incorporation Company
7 March 2012
NEWINCIncorporation