Background WavePink WaveYellow Wave

CIRRUS DEVELOPMENT LIMITED (09075593)

CIRRUS DEVELOPMENT LIMITED (09075593) is an active UK company. incorporated on 6 June 2014. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. CIRRUS DEVELOPMENT LIMITED has been registered for 11 years. Current directors include DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner and 1 others.

Company Number
09075593
Status
active
Type
ltd
Incorporated
6 June 2014
Age
11 years
Address
32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, LARGE, Emily May, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS DEVELOPMENT LIMITED

CIRRUS DEVELOPMENT LIMITED is an active company incorporated on 6 June 2014 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. CIRRUS DEVELOPMENT LIMITED was registered 11 years ago.(SIC: 62011)

Status

active

Active since 11 years ago

Company No

09075593

LTD Company

Age

11 Years

Incorporated 6 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 January 2025 - 30 June 2025(7 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
May 19
Director Left
May 20
Director Joined
Jun 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

REPA-DAVIES, Tim

Active
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2019

LARGE, Emily May

Active
Brightside Lane, SheffieldS9 2RX
Born June 1987
Director
Appointed 01 Sept 2022

REPA-DAVIES, Timothy Alan Garner

Active
Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Jun 2020

STOCKWELL, Christopher Mark

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 06 Jun 2014
Resigned 08 Mar 2018

WEBB, Steven John

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 08 Mar 2018
Resigned 19 Oct 2022

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 06 Jun 2014
Resigned 30 May 2025

MILLS, Darren Richard

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1970
Director
Appointed 07 Nov 2014
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 06 Jun 2014
Resigned 30 May 2025

SARDEGNA, Steven

Resigned
Brightside Lane, SheffieldS9 2RX
Born March 1964
Director
Appointed 06 Jun 2014
Resigned 07 Nov 2014

STOCKWELL, Christopher Mark

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1964
Director
Appointed 06 Jun 2014
Resigned 29 May 2020

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

Persons with significant control

1

Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Shortened
2 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Resolution
21 November 2014
RESOLUTIONSResolutions
Memorandum Articles
21 November 2014
MAMA
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2014
NEWINCIncorporation