Cirrus Logic International (UK) Ltd EDINBURGH


Cirrus Logic International (UK) started in year 1984 as Private Limited Company with registration number SC089839. The Cirrus Logic International (UK) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Edinburgh at 7 B Nightingale Way. Postal code: EH3 9EG. Since 2014-11-27 Cirrus Logic International (UK) Ltd is no longer carrying the name Wolfson Microelectronics.

At the moment there are 3 directors in the the company, namely Venkatesh N., Sarah W. and Allan H.. In addition one secretary - Andrew K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cirrus Logic International (UK) Ltd Address / Contact

Office Address 7 B Nightingale Way
Office Address2 Quartermile
Town Edinburgh
Post code EH3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC089839
Date of Incorporation Wed, 26th Sep 1984
Industry Manufacture of electronic components
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Venkatesh N.

Position: Director

Appointed: 05 May 2022

Sarah W.

Position: Director

Appointed: 12 February 2021

Andrew K.

Position: Secretary

Appointed: 12 February 2021

Allan H.

Position: Director

Appointed: 22 August 2014

Gregory T.

Position: Secretary

Appointed: 07 October 2016

Resigned: 12 February 2021

Pedro A.

Position: Director

Appointed: 23 January 2015

Resigned: 22 January 2021

Ky C.

Position: Director

Appointed: 22 August 2014

Resigned: 23 January 2015

Thurman C.

Position: Director

Appointed: 22 August 2014

Resigned: 18 April 2022

Maria G.

Position: Director

Appointed: 01 July 2013

Resigned: 21 August 2014

John G.

Position: Director

Appointed: 01 September 2011

Resigned: 21 August 2014

Joseph H.

Position: Director

Appointed: 08 September 2008

Resigned: 22 August 2014

Glenn C.

Position: Director

Appointed: 01 September 2008

Resigned: 21 August 2014

Jill G.

Position: Secretary

Appointed: 16 May 2008

Resigned: 07 October 2016

Michael R.

Position: Director

Appointed: 01 January 2008

Resigned: 21 August 2014

Mark C.

Position: Secretary

Appointed: 12 April 2007

Resigned: 16 May 2008

Mark C.

Position: Director

Appointed: 15 January 2007

Resigned: 22 August 2014

David S.

Position: Director

Appointed: 27 November 2006

Resigned: 31 December 2008

Fiona M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 12 April 2007

Robert E.

Position: Director

Appointed: 01 November 2004

Resigned: 21 August 2014

Ross G.

Position: Director

Appointed: 25 September 2003

Resigned: 31 July 2014

Jurgen G.

Position: Director

Appointed: 24 June 2003

Resigned: 24 March 2004

David T.

Position: Director

Appointed: 21 March 2002

Resigned: 26 May 2003

Gregory L.

Position: Director

Appointed: 17 January 2002

Resigned: 15 October 2003

Barry R.

Position: Director

Appointed: 22 November 2001

Resigned: 21 April 2011

Kevin S.

Position: Director

Appointed: 21 July 2000

Resigned: 24 September 2001

George E.

Position: Secretary

Appointed: 16 March 2000

Resigned: 01 January 2005

George E.

Position: Director

Appointed: 03 January 2000

Resigned: 28 February 2007

John C.

Position: Director

Appointed: 20 November 1998

Resigned: 28 March 2008

John U.

Position: Director

Appointed: 07 March 1994

Resigned: 04 March 2008

John A.

Position: Director

Appointed: 13 December 1993

Resigned: 14 January 2000

Neil H.

Position: Director

Appointed: 16 October 1992

Resigned: 31 December 1999

Peter C.

Position: Director

Appointed: 19 October 1990

Resigned: 13 December 1993

John M.

Position: Director

Appointed: 20 April 1990

Resigned: 30 November 1999

Malcolm M.

Position: Director

Appointed: 11 August 1989

Resigned: 19 April 1996

Alastair M.

Position: Director

Appointed: 11 August 1989

Resigned: 11 September 2012

Michael P.

Position: Director

Appointed: 11 August 1989

Resigned: 17 September 1999

James R.

Position: Director

Appointed: 11 August 1989

Resigned: 24 August 2006

James S.

Position: Director

Appointed: 11 August 1989

Resigned: 13 December 1993

Neil H.

Position: Secretary

Appointed: 11 August 1989

Resigned: 16 March 2000

James G.

Position: Director

Appointed: 11 August 1989

Resigned: 19 October 1990

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Cirrus Logic International Holdings Ltd from Newbury, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cirrus Logic International Semiconductor Ltd. that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cirrus Logic International Holdings Ltd

3 The Sector Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11273051
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cirrus Logic International Semiconductor Ltd.

Westfield House, 26 Westfield Road, Edinburgh, EH11 2QB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc495735
Notified on 9 June 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares

Company previous names

Wolfson Microelectronics November 27, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2023-03-25
filed on: 28th, June 2023
Free Download (63 pages)

Company search

Advertisements