Company NameCirrus Nova Limited
Company StatusActive
Company Number07538696
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Grenville Jeremy Norton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(11 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Neil James McDonald
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Gabrielle Barbara McBride
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Grenville Jeremy Norton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 & 9 Innovation Village
Cheetah Road
Coventry
CV1 2TL
Director NameMiss Anne Marie Gwilliam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 January 2012)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 50 And 51 Pure Offices Plato Close
Tachbrook Park
Leamington Spa
CV34 6WE
Director NameMr Andrew Jason Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(3 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 18 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitecirrusnova.com
Email address[email protected]
Telephone01926 800305
Telephone regionWarwick

Location

Registered Address8/10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Cirrus Nova Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£410,586
Cash£10
Current Liabilities£531,112

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 28 February 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 April 2019Cessation of Andrew Jason Brown as a person with significant control on 26 April 2019 (1 page)
18 April 2019Termination of appointment of Andrew Jason Brown as a director on 18 April 2019 (1 page)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
1 February 2018Director's details changed for Mrs Gabrielle Barbara Mcbride on 15 May 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 May 2016Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 April 2014Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page)
8 April 2014Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages)
5 March 2014Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 August 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
23 August 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 March 2013Appointment of Mr Neil James Mcdonald as a director (2 pages)
22 March 2013Appointment of Mr Neil James Mcdonald as a director (2 pages)
18 March 2013Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages)
18 March 2013Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages)
18 March 2013Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages)
18 March 2013Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages)
13 February 2013Registered office address changed from 50 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 50 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom on 13 February 2013 (1 page)
8 February 2013Registered office address changed from Office 50 and 51 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Office 50 and 51 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Office 50 and 51 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE United Kingdom on 8 February 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
31 May 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page)
16 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
27 January 2012Appointment of Mr Grenville Jeremy Norton as a director (2 pages)
27 January 2012Appointment of Mr Grenville Jeremy Norton as a director (2 pages)
25 January 2012Termination of appointment of Anne Gwilliam as a director (1 page)
25 January 2012Termination of appointment of Anne Gwilliam as a director (1 page)
10 June 2011Termination of appointment of Grenville Norton as a director (1 page)
10 June 2011Appointment of Mr Andrew Jason Brown as a director (2 pages)
10 June 2011Appointment of Miss Anne Marie Gwilliam as a director (2 pages)
10 June 2011Termination of appointment of Grenville Norton as a director (1 page)
10 June 2011Appointment of Miss Anne Marie Gwilliam as a director (2 pages)
10 June 2011Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ United Kingdom on 10 June 2011 (1 page)
10 June 2011Appointment of Mr Andrew Jason Brown as a director (2 pages)
10 June 2011Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ United Kingdom on 10 June 2011 (1 page)
28 February 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 28 February 2011 (1 page)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)