Company NameCirrus Lighting Limited
DirectorsDamian James Cooney and Nicholas John Terry
Company StatusActive
Company Number07257459
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 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 Damian James Cooney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr Nicholas John Terry
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU

Contact

Websitecirruslighting.co.uk
Email address[email protected]
Telephone020 71932175
Telephone regionLondon

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Damian James Cooney
50.00%
Ordinary
500 at £1Nicholas John Terry
50.00%
Ordinary

Financials

Year2014
Net Worth£455,067
Cash£177,883
Current Liabilities£224,386

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

19 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 May 2019Change of details for Mr Nicholas John Terry as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Nicholas John Terry on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Damian James Cooney on 1 May 2019 (2 pages)
1 May 2019Change of details for Mr Damian James Cooney as a person with significant control on 1 May 2019 (2 pages)
15 March 2019Current accounting period extended from 30 May 2019 to 31 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
12 February 2019Change of details for Mr Nicholas John Terry as a person with significant control on 18 January 2019 (2 pages)
12 February 2019Director's details changed for Mr Nicholas John Terry on 18 January 2019 (2 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
13 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2012Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
17 February 2012Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages)
18 May 2010Incorporation (18 pages)
18 May 2010Incorporation (18 pages)