Background WavePink WaveYellow Wave

CIRRUS LAND LIMITED (09656550)

CIRRUS LAND LIMITED (09656550) is an active UK company. incorporated on 25 June 2015. with registered office in King's Lynn. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CIRRUS LAND LIMITED has been registered for 10 years. Current directors include SYMINGTON, John Michael, VESTENTOFT, Robert Christian.

Company Number
09656550
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Mulberry House Main Road, King's Lynn, PE31 8BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SYMINGTON, John Michael, VESTENTOFT, Robert Christian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRRUS LAND LIMITED

CIRRUS LAND LIMITED is an active company incorporated on 25 June 2015 with the registered office located in King's Lynn. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CIRRUS LAND LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09656550

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Mulberry House Main Road Titchwell King's Lynn, PE31 8BB,

Previous Addresses

Broad Lane House Broad Lane Brancaster King's Lynn Norfolk PE31 8AU England
From: 29 June 2021To: 29 July 2024
Rembrandt House 5 Vigo Street London W1S 3HB United Kingdom
From: 25 June 2015To: 29 June 2021
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

SYMINGTON, John Michael

Active
Main Road, King's LynnPE31 8BB
Born November 1959
Director
Appointed 25 Jun 2015

VESTENTOFT, Robert Christian

Active
Main Road, King's LynnPE31 8BB
Born April 1953
Director
Appointed 25 Jun 2015

Persons with significant control

2

Mr Robert Christian Vestentoft

Active
Main Road, King's LynnPE31 8BB
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

John Michael Symington

Active
Main Road, King's LynnPE31 8BB
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Incorporation Company
25 June 2015
NEWINCIncorporation