Background WavePink WaveYellow Wave

SIRF LIMITED (08311440)

SIRF LIMITED (08311440) is an active UK company. incorporated on 28 November 2012. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIRF LIMITED has been registered for 13 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell.

Company Number
08311440
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WRATHMALL, David Dowell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRF LIMITED

SIRF LIMITED is an active company incorporated on 28 November 2012 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIRF LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08311440

LTD Company

Age

13 Years

Incorporated 28 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 13
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Great Abington, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Great Abington, CambridgeCB21 6AL
Born February 1971
Director
Appointed 10 May 2024

WRATHMALL, David Dowell

Active
Great Abington, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 28 Nov 2012
Resigned 01 Jan 2020

ASLAM, Shahid Abbass

Resigned
Great Abington, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 21 May 2024

HASNAIN, Zafar

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

KHALID, Aamir

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Born November 1963
Director
Appointed 07 Feb 2013
Resigned 01 Jan 2020

WIESNER, Christoph Stefan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 28 Nov 2012
Resigned 31 Jan 2019

Persons with significant control

4

1 Active
3 Ceased
Great Abington, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Great Abington, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Incorporation Company
28 November 2012
NEWINCIncorporation