Company NameCirrus Aviation Consultancy Limited
DirectorMark Andrew Connolly
Company StatusActive
Company Number03725450
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Andrew Connolly
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleAviation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDruim House
Lochloy Road
Nairn
Morayshire
IV12 5LF
Scotland
Secretary NamePhyllida Mary Connolly
NationalityBritish
StatusCurrent
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDruim House
Lochloy Road
Nairn
Morayshire
IV12 5LF
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitecirrusavia.com
Telephone01667 456195
Telephone regionNairn

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1M. Connolly
50.00%
Ordinary
50 at £1Phyllida Connolly
50.00%
Ordinary

Financials

Year2014
Net Worth£469,003
Cash£297,351
Current Liabilities£105,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to 9 Cheam Road Ewell Epsom Surrey KT17 1SP on 14 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Registered office address changed from Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 (1 page)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages)
15 April 2010Director's details changed for Mark Andrew Connolly on 2 March 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 03/03/09; full list of members (3 pages)
22 April 2009Return made up to 03/03/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 03/03/08; full list of members (3 pages)
30 April 2008Return made up to 03/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 03/03/07; full list of members (6 pages)
18 April 2007Return made up to 03/03/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Return made up to 03/03/06; full list of members (6 pages)
19 July 2006Return made up to 03/03/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 03/03/05; full list of members (6 pages)
21 March 2005Return made up to 03/03/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2004Return made up to 03/03/04; full list of members (6 pages)
1 March 2004Return made up to 03/03/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
13 March 2002Return made up to 03/03/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999Registered office changed on 10/03/99 from: britannia suite st james's buildings, 79 oxford street manchester M1 6FQ (1 page)
3 March 1999Incorporation (11 pages)
3 March 1999Incorporation (11 pages)