Background WavePink WaveYellow Wave

CIRRUS RESPONSE LIMITED (08700358)

CIRRUS RESPONSE LIMITED (08700358) is an active UK company. incorporated on 20 September 2013. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. CIRRUS RESPONSE LIMITED has been registered for 12 years. Current directors include HOGGARTH, Royston, ROOS, Jason Peter.

Company Number
08700358
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
Cirrus, 3 Brook Business Centre Cowley Mill Road,, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HOGGARTH, Royston, ROOS, Jason Peter
SIC Codes
61900, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS RESPONSE LIMITED

CIRRUS RESPONSE LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. CIRRUS RESPONSE LIMITED was registered 12 years ago.(SIC: 61900, 62030, 63110)

Status

active

Active since 12 years ago

Company No

08700358

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Cirrus, 3 Brook Business Centre Cowley Mill Road, Cowley Uxbridge, UB8 2FX,

Previous Addresses

Cirrus, 3Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England
From: 5 March 2024To: 7 March 2024
Kirkgate 19-31 Church Street Epsom Surrey KT17 4PF England
From: 9 June 2021To: 5 March 2024
Kirkgate 19-31 Church Street Epsom Surry KT17 4PF England
From: 7 August 2019To: 9 June 2021
Kirkgate 19-33 Church Street Epsom Surry KT17 4PF England
From: 26 June 2019To: 7 August 2019
1st Floor 3-5 Red Lion Street Richmond Surrey TW9 1RJ
From: 19 November 2014To: 26 June 2019
, 3 Angel Walk, London, W6 9HX
From: 20 September 2013To: 19 November 2014
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Aug 15
Director Left
Nov 15
Funding Round
Apr 16
Capital Reduction
Sept 17
Capital Update
Sept 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Loan Secured
Jan 20
Owner Exit
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 22
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Funding Round
Mar 25
9
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROOS, Michelle

Active
Cowley Mill Road,, UxbridgeUB8 2FX
Secretary
Appointed 01 Apr 2019

HOGGARTH, Royston

Active
Cowley Mill Road,, UxbridgeUB8 2FX
Born February 1962
Director
Appointed 05 Feb 2014

ROOS, Jason Peter

Active
Cowley Mill Road,, UxbridgeUB8 2FX
Born April 1978
Director
Appointed 20 Sept 2013

FOX, Nigel Marcus

Resigned
19-31 Church Street, EpsomKT17 4PF
Born September 1963
Director
Appointed 05 Feb 2014
Resigned 15 Dec 2020

MITCHELL, Ian David

Resigned
Angel Walk, LondonW6 9HX
Born July 1971
Director
Appointed 20 Sept 2013
Resigned 05 Feb 2014

ROBINSON, Christopher Anthony

Resigned
3-5 Red Lion Street, RichmondTW9 1RJ
Born September 1964
Director
Appointed 20 Sept 2013
Resigned 19 Nov 2015

TILSON, Adam John

Resigned
Angel Walk, LondonW6 9HX
Born October 1974
Director
Appointed 20 Sept 2013
Resigned 05 Feb 2014

WALSH, Nigel David

Resigned
Red Lion Street, RichmondTW9 1RJ
Born August 1975
Director
Appointed 05 Feb 2014
Resigned 06 Aug 2015

Persons with significant control

4

1 Active
3 Ceased
Fringe Meadow Road, RedditchB98 9NR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Nov 2020
Ceased 26 Nov 2020
3 Brook Business Centre, Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2020

Mr Jason Peter Roos

Ceased
19-31 Church Street, EpsomKT17 4PF
Born April 1978

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2020

Telxl Ltd

Ceased
Fringe Meadow Road, RedditchB98 9NR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 January 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 January 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 August 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Resolution
22 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Resolution
27 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
3 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 September 2017
SH19Statement of Capital
Legacy
11 September 2017
SH20SH20
Legacy
11 September 2017
CAP-SSCAP-SS
Resolution
11 September 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
7 September 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
21 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
21 April 2016
RESOLUTIONSResolutions
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Incorporation Company
20 September 2013
NEWINCIncorporation