Epsom
Surrey
KT18 7PF
Director Name | Mr Neil James McDonald |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mrs Gabrielle Barbara McBride |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Grenville Jeremy Norton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL |
Director Name | Miss Anne Marie Gwilliam |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 2012) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 50 And 51 Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE |
Director Name | Mr Andrew Jason Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Website | cirrusnova.com |
---|---|
Email address | [email protected] |
Telephone | 01926 800305 |
Telephone region | Warwick |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Cirrus Nova Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410,586 |
Cash | £10 |
Current Liabilities | £531,112 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 April 2019 | Cessation of Andrew Jason Brown as a person with significant control on 26 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Andrew Jason Brown as a director on 18 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 15 May 2017 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 May 2016 | Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Andrew Jason Brown on 27 May 2016 (2 pages) |
5 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 April 2014 | Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Neil James Mcdonald on 1 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Grenville Jeremy Norton on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Andrew Jason Brown on 1 April 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Andrew Jason Brown on 3 January 2014 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 August 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
23 August 2013 | Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Appointment of Mr Neil James Mcdonald as a director (2 pages) |
22 March 2013 | Appointment of Mr Neil James Mcdonald as a director (2 pages) |
18 March 2013 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages) |
18 March 2013 | Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages) |
18 March 2013 | Director's details changed for Mrs Gabrielle Barbara Mcbride on 13 February 2013 (2 pages) |
18 March 2013 | Appointment of Mrs Gabrielle Barbara Mcbride as a director (2 pages) |
13 February 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
31 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
16 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Appointment of Mr Grenville Jeremy Norton as a director (2 pages) |
27 January 2012 | Appointment of Mr Grenville Jeremy Norton as a director (2 pages) |
25 January 2012 | Termination of appointment of Anne Gwilliam as a director (1 page) |
25 January 2012 | Termination of appointment of Anne Gwilliam as a director (1 page) |
10 June 2011 | Termination of appointment of Grenville Norton as a director (1 page) |
10 June 2011 | Appointment of Mr Andrew Jason Brown as a director (2 pages) |
10 June 2011 | Appointment of Miss Anne Marie Gwilliam as a director (2 pages) |
10 June 2011 | Termination of appointment of Grenville Norton as a director (1 page) |
10 June 2011 | Appointment of Miss Anne Marie Gwilliam as a director (2 pages) |
10 June 2011 | Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ United Kingdom on 10 June 2011 (1 page) |
10 June 2011 | Appointment of Mr Andrew Jason Brown as a director (2 pages) |
10 June 2011 | Registered office address changed from Stonehouse Farm Leicester Lane Cubbington Leamington Spa Warwickshire CV32 6QZ United Kingdom on 10 June 2011 (1 page) |
28 February 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 28 February 2011 (1 page) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|