Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRRUS SOFTWARE (UK) LIMITED
Company Information for

CIRRUS SOFTWARE (UK) LIMITED

SPACES, JUBILEE HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
05180793
Private Limited Company
Active

Company Overview

About Cirrus Software (uk) Ltd
CIRRUS SOFTWARE (UK) LIMITED was founded on 2004-07-15 and has its registered office in Marlow. The organisation's status is listed as "Active". Cirrus Software (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CIRRUS SOFTWARE (UK) LIMITED
 
Legal Registered Office
SPACES, JUBILEE HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
CIRRUS SOFTWARE LIMITED10/02/2011
Filing Information
Company Number 05180793
Company ID Number 05180793
Date formed 2004-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB851501943  
Last Datalog update: 2023-09-05 17:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRRUS SOFTWARE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRRUS SOFTWARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ASHVINDER SINGH SANDHU
Company Secretary 2004-09-13
STUART BOWER
Director 2017-03-30
ASHVINDER SINGH SANDHU
Director 2004-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JAMES BERRY
Director 2004-09-13 2017-12-04
WESTCO NOMINEES LIMITED
Company Secretary 2004-07-15 2004-09-13
WESTCO DIRECTORS LTD
Director 2004-07-15 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BOWER ACADEMY POINT LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-02-13Director's details changed for Mr Stuart Bower on 2023-02-10
2023-02-13Change of details for Mr Stuart Bower as a person with significant control on 2023-02-10
2022-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-19AD02Register inspection address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2018-06-26PSC04Change of details for Mr Ashvider Singh Sandhu as a person with significant control on 2016-04-06
2018-06-26PSC07CESSATION OF PAUL JAMES BERRY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART BOWER
2018-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CH01Director's details changed for Mr Ashvinder Singh Sandhu on 2018-03-13
2018-03-13PSC04Change of details for Mr Ashvider Sandhu as a person with significant control on 2018-03-13
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BERRY
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY England
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Thames House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1PB
2017-10-19SH0101/04/15 STATEMENT OF CAPITAL GBP 20908.24
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 20908.24
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-05AP01DIRECTOR APPOINTED STUART BOWER
2016-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-29AD02Register inspection address changed to Unit 2 City Limits Danehill Reading Berkshire RG6 4UP
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 20908.24
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERRY / 29/07/2016
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERRY / 29/07/2016
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES BERRY / 15/07/2016
2016-07-29AD03Registers moved to registered inspection location of Unit 2 City Limits Danehill Reading Berkshire RG6 4UP
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-08-25SH02Consolidation of shares on 2015-04-01
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 865433.68
2015-08-03AR0115/07/15 FULL LIST
2015-06-30SH0101/04/15 STATEMENT OF CAPITAL GBP 20
2015-06-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-12SH02SUB-DIVISION 27/09/14
2014-12-12RES13SUBDIVISION 27/09/2014
2014-12-12RES12VARYING SHARE RIGHTS AND NAMES
2014-11-10AR0116/07/14 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0115/07/14 FULL LIST
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-23AR0115/07/13 FULL LIST
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM JRA HOUSE TAYLORS CLOSE MARLOW BUCKINGHAMSHIRE SL7 1PR UK
2012-08-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0115/07/12 FULL LIST
2012-04-18AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-04-17AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-20AR0115/07/11 FULL LIST
2011-03-18AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-10CERTNMCOMPANY NAME CHANGED CIRRUS SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/02/11
2011-02-10RES15CHANGE OF NAME 01/02/2011
2011-02-03SH02SUB-DIVISION 01/12/10
2011-02-03RES12VARYING SHARE RIGHTS AND NAMES
2010-07-20AR0115/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHVINDER SINGH SANDHU / 15/07/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-18AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM JRA HOUSE TAYLORS CLOSE MARLOW BUCKINGHAMSHIRE SL7 1PR
2008-04-05AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-18363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-11122S-DIV 30/12/05
2006-10-11RES13SUB DIV 30/12/05
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-26363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-16122S-DIV 06/03/06
2006-03-16RES13SUB DIVISION 30/12/05
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2004-10-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bSECRETARY RESIGNED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW DIRECTOR APPOINTED
2004-09-13288aNEW SECRETARY APPOINTED
2004-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CIRRUS SOFTWARE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRRUS SOFTWARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIRRUS SOFTWARE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 46,660
Creditors Due Within One Year 2012-03-31 £ 49,865

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRRUS SOFTWARE (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,710
Cash Bank In Hand 2012-03-31 £ 21,472
Current Assets 2013-03-31 £ 71,855
Current Assets 2012-03-31 £ 75,208
Debtors 2013-03-31 £ 38,145
Debtors 2012-03-31 £ 53,736
Shareholder Funds 2013-03-31 £ 25,795
Shareholder Funds 2012-03-31 £ 26,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRRUS SOFTWARE (UK) LIMITED registering or being granted any patents
Domain Names

CIRRUS SOFTWARE (UK) LIMITED owns 3 domain names.

cirrussoftware.co.uk   cwhelpdesk.co.uk   excelvalidation.co.uk  

Trademarks
We have not found any records of CIRRUS SOFTWARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRRUS SOFTWARE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CIRRUS SOFTWARE (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CIRRUS SOFTWARE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRRUS SOFTWARE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRRUS SOFTWARE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.