Company NameCirro Lite (Europe) Limited
Company StatusActive
Company Number02730246
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Paul Coppen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(same day as company formation)
RoleLight And Sound Consultant
Country of ResidenceEngland
Correspondence Address9 Park Avenue South
London
N8 8LU
Director NameDavid Thomas Morphy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(same day as company formation)
RoleLighting Production Manager
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Secretary NameMr John Paul Coppen
NationalityBritish
StatusCurrent
Appointed10 July 1992(same day as company formation)
RoleLight And Sound Consultant
Country of ResidenceEngland
Correspondence Address9 Park Avenue South
London
N8 8LU
Director NameMartin Allan Coppen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameMr Friederich Karl Hochheim
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed10 August 1992(1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8941 Hollywood Hills Road
Los Angeles
California 90046
United States
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecirrolite.com
Email address[email protected]
Telephone020 89556700
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

51 at £1Mr John Paul Coppen
51.00%
Ordinary
24 at £1Martin Allan Coppen
24.00%
Ordinary
15 at £1David Morphy
15.00%
Ordinary
10 at £1Frieder Karl Hochheim
10.00%
Ordinary

Financials

Year2014
Net Worth£1,956,900
Cash£1,685,685
Current Liabilities£1,637,558

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 July 2023 (8 months, 3 weeks ago)
Next Return Due23 July 2024 (3 months, 3 weeks from now)

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
17 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 April 2019Registered office address changed from 120 Baker Street London W1U 6TU to Lynwood House 373-375 Station Road Harrow HA1 2AW on 3 April 2019 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 2 February 2015 (1 page)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Director's details changed for David Thomas Morphy on 1 May 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
9 July 2014Director's details changed for David Thomas Morphy on 1 May 2014 (2 pages)
9 July 2014Director's details changed for David Thomas Morphy on 1 May 2014 (2 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(7 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 July 2013Director's details changed for David Thomas Morphy on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Martin Allan Coppen on 1 June 2013 (2 pages)
11 July 2013Director's details changed for Frieder Karl Hochheim on 1 October 2009 (2 pages)
11 July 2013Director's details changed for David Thomas Morphy on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Mr John Paul Coppen on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Frieder Karl Hochheim on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Mr John Paul Coppen on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Frieder Karl Hochheim on 1 October 2009 (2 pages)
11 July 2013Director's details changed for David Thomas Morphy on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Mr John Paul Coppen on 1 October 2009 (2 pages)
11 July 2013Director's details changed for Martin Allan Coppen on 1 June 2013 (2 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
11 July 2013Director's details changed for Martin Allan Coppen on 1 June 2013 (2 pages)
11 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
4 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
17 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (16 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (16 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (15 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 July 2009Return made up to 09/07/09; full list of members (6 pages)
23 July 2009Return made up to 09/07/09; full list of members (6 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 10/07/08; no change of members (8 pages)
14 August 2008Return made up to 10/07/08; no change of members (8 pages)
9 June 2008Registered office changed on 09/06/2008 from datam house 48 maddox street london W1R 9PB (1 page)
9 June 2008Registered office changed on 09/06/2008 from datam house 48 maddox street london W1R 9PB (1 page)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 August 2007Return made up to 10/07/07; full list of members (8 pages)
13 August 2007Return made up to 10/07/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 July 2006Return made up to 10/07/06; full list of members (9 pages)
20 July 2006Return made up to 10/07/06; full list of members (9 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2005Return made up to 10/07/05; full list of members (9 pages)
1 August 2005Return made up to 10/07/05; full list of members (9 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 July 2004Return made up to 10/07/04; full list of members (9 pages)
22 July 2004Return made up to 10/07/04; full list of members (9 pages)
17 December 2003Accounts for a medium company made up to 31 August 2003 (17 pages)
17 December 2003Accounts for a medium company made up to 31 August 2003 (17 pages)
25 July 2003Return made up to 10/07/03; full list of members (9 pages)
25 July 2003Return made up to 10/07/03; full list of members (9 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
4 June 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
16 July 2002Return made up to 10/07/02; full list of members (9 pages)
16 July 2002Return made up to 10/07/02; full list of members (9 pages)
6 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
6 July 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
19 July 2001Return made up to 10/07/01; full list of members (8 pages)
19 July 2001Return made up to 10/07/01; full list of members (8 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
21 July 1999Return made up to 10/07/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
28 July 1998Return made up to 10/07/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 October 1997Director's particulars changed (1 page)
13 October 1997Director's particulars changed (1 page)
18 August 1997Return made up to 10/07/97; full list of members (6 pages)
18 August 1997Return made up to 10/07/97; full list of members (6 pages)
29 May 1997Registered office changed on 29/05/97 from: 7-9 kingsway london WC2B 6XF (1 page)
29 May 1997Registered office changed on 29/05/97 from: 7-9 kingsway london WC2B 6XF (1 page)
21 February 1997Full accounts made up to 31 August 1996 (10 pages)
21 February 1997Full accounts made up to 31 August 1996 (10 pages)
3 October 1996Return made up to 10/07/96; no change of members (4 pages)
3 October 1996Return made up to 10/07/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 August 1995 (9 pages)
5 January 1996Full accounts made up to 31 August 1995 (9 pages)
14 August 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1995Return made up to 10/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)