Background WavePink WaveYellow Wave

CISCO SYSTEMS HOLDINGS UK LIMITED (08126561)

CISCO SYSTEMS HOLDINGS UK LIMITED (08126561) is an active UK company. incorporated on 2 July 2012. with registered office in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CISCO SYSTEMS HOLDINGS UK LIMITED has been registered for 13 years. Current directors include GRIFFITHS, Sarah Marie, RASHID, Sajaid, SLOVES, Evan Barry.

Company Number
08126561
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
9-11 New Square, Feltham, TW14 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIFFITHS, Sarah Marie, RASHID, Sajaid, SLOVES, Evan Barry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CISCO SYSTEMS HOLDINGS UK LIMITED

CISCO SYSTEMS HOLDINGS UK LIMITED is an active company incorporated on 2 July 2012 with the registered office located in Feltham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CISCO SYSTEMS HOLDINGS UK LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08126561

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 27 July 2024 (1 year ago)
Submitted on 12 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

12 weeks 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: 2 July 2012To: 2 July 2021
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Mar 19
Funding Round
Oct 20
Director Left
Mar 21
Funding Round
May 21
Capital Update
May 21
Director Joined
Apr 24
Director Left
May 24
Funding Round
Nov 24
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GRIFFITHS, Sarah Marie

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

RASHID, Sajaid

Active
New Square, FelthamTW14 8HA
Born May 1975
Director
Appointed 16 Mar 2017

SLOVES, Evan Barry

Active
29th Avenue, San Mateo94403
Born June 1970
Director
Appointed 19 Jul 2012

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 02 Jul 2012
Resigned 01 Feb 2021

ELSTEIN, Jonathan Michael

Resigned
New Square, FelthamTW14 8HA
Born February 1966
Director
Appointed 17 Jan 2017
Resigned 23 May 2024

FRENCH, Richard Anthony Lister

Resigned
New Square Park, FelthamTW14 8HA
Born February 1965
Director
Appointed 19 Jul 2012
Resigned 24 Nov 2013

GORMAN, Mark Thomas

Resigned
Rausch St., San Francisco94103
Born January 1961
Director
Appointed 19 Jul 2012
Resigned 24 Feb 2021

LEE, Susan Tiu Li

Resigned
New Square, FelthamTW14 8HA
Born March 1970
Director
Appointed 02 Jul 2012
Resigned 28 Feb 2019

RUGGIERI, Andreanna Maria

Resigned
New Square, FelthamTW14 8HA
Born September 1970
Director
Appointed 05 Dec 2013
Resigned 17 Jan 2017

SWEET, David James

Resigned
New Square, FelthamTW14 8HA
Born November 1967
Director
Appointed 02 Jul 2012
Resigned 16 Mar 2017

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

61

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
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
7 July 2022
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 May 2021
SH19Statement of Capital
Legacy
14 May 2021
SH20SH20
Legacy
14 May 2021
CAP-SSCAP-SS
Resolution
14 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Resolution
16 November 2020
RESOLUTIONSResolutions
Resolution
16 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment 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
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
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
9 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
Move Registers To Sail Company
8 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 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
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Incorporation Company
2 July 2012
NEWINCIncorporation