Cirrus Information Technology Limited BROMSGROVE


Cirrus Information Technology started in year 2002 as Private Limited Company with registration number 04535660. The Cirrus Information Technology company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bromsgrove at Compass House Waterside. Postal code: B60 4FD. Since Fri, 18th Jun 2004 Cirrus Information Technology Limited is no longer carrying the name Cirrus I.t.

At present there are 2 directors in the the firm, namely David H. and Ian M.. In addition one secretary - Ian M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cirrus Information Technology Limited Address / Contact

Office Address Compass House Waterside
Office Address2 Stoke Prior
Town Bromsgrove
Post code B60 4FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04535660
Date of Incorporation Mon, 16th Sep 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

David H.

Position: Director

Appointed: 13 June 2019

Ian M.

Position: Director

Appointed: 13 June 2019

Ian M.

Position: Secretary

Appointed: 13 June 2019

David N.

Position: Secretary

Appointed: 06 December 2011

Resigned: 13 June 2019

Geoffrey B.

Position: Director

Appointed: 16 August 2004

Resigned: 08 November 2006

David N.

Position: Director

Appointed: 16 September 2002

Resigned: 13 June 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

Andrew L.

Position: Director

Appointed: 16 September 2002

Resigned: 05 December 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 September 2002

Resigned: 16 September 2002

Andrew L.

Position: Secretary

Appointed: 16 September 2002

Resigned: 05 December 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Broadriver (Holdings) Limited from Bromsgrove, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Broadriver (Holdings) Limited

Compass House Waterside, Stoke Prior, Bromsgrove, B60 4FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 11902824
Notified on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David N.

Notified on 6 April 2016
Ceased on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cirrus I.t June 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312018-08-312019-12-312020-12-302020-12-312021-12-312022-12-31
Net Worth52 28313 60342 02659 235      
Balance Sheet
Current Assets112 17029 30067 57768 08057 75849 73546 20646 4953 9463 946
Net Assets Liabilities    45 69143 89343 89343 8931 6331 633
Cash Bank In Hand42 82588243 17341 700      
Debtors69 34528 41824 40426 380      
Net Assets Liabilities Including Pension Asset Liability52 28313 60342 02659 235      
Tangible Fixed Assets11 8239 52910 1498 188      
Reserves/Capital
Called Up Share Capital300300300300      
Profit Loss Account Reserve51 98313 30341 72658 935      
Shareholder Funds52 28313 60342 02659 235      
Other
Average Number Employees During Period    333332
Creditors    17 35324 2232 3132 6022 3132 313
Fixed Assets    5 28627 786    
Net Current Assets Liabilities41 1684 83432 46951 90540 40516 10743 89343 8931 6331 633
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     -9 405    
Total Assets Less Current Liabilities52 99114 36342 61860 09345 69143 89343 89343 8931 6331 633
Creditors Due Within One Year71 00224 46635 10816 175      
Number Shares Allotted 300300300      
Provisions For Liabilities Charges708760592858      
Share Capital Allotted Called Up Paid300300300300      
Tangible Fixed Assets Additions  2 726       
Tangible Fixed Assets Cost Or Valuation50 06050 06052 78652 786      
Tangible Fixed Assets Depreciation38 23740 53142 63744 598      
Tangible Fixed Assets Depreciation Charged In Period 2 2942 106       
Value Shares Allotted 111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (2 pages)

Company search