CISCO INTERNATIONAL LIMITED

CISCO INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCISCO INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06640658
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CISCO INTERNATIONAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CISCO INTERNATIONAL LIMITED located?

    Registered Office Address
    9-11 New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CISCO INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 27, 2024

    What is the status of the latest confirmation statement for CISCO INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for CISCO INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Sarah Louise Walker on Jan 20, 2026

    2 pagesCH01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jul 27, 2024

    70 pagesAA

    Termination of appointment of David Scott Meads as a director on Sep 09, 2024

    1 pagesTM01

    Appointment of Sarah Louise Walker as a director on Sep 09, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Michael Elstein as a director on May 09, 2024

    1 pagesTM01

    Appointment of Sarah Marie Griffiths as a director on May 09, 2024

    2 pagesAP01

    Full accounts made up to Jul 29, 2023

    68 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 30, 2022

    60 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of James Anthony Lyle Reid as a director on Jun 27, 2022

    2 pagesAP01

    Termination of appointment of Alistair John Wildman as a director on Jun 27, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2021

    59 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF

    1 pagesAD02

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Change of details for Cisco Systems, Inc. as a person with significant control on Jan 25, 2021

    2 pagesPSC05

    Change of details for Cisco Systems Inc as a person with significant control on Jan 25, 2021

    2 pagesPSC05

    Termination of appointment of Andrew James Ashton as a director on Jun 29, 2021

    1 pagesTM01

    Appointment of James Edward Glenister as a director on Jun 29, 2021

    2 pagesAP01

    Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on Jul 02, 2021

    1 pagesAD01

    Appointment of Alistair John Wildman as a director on May 31, 2021

    2 pagesAP01

    Appointment of Mr Gordon Stuart Thomson as a director on May 31, 2021

    2 pagesAP01

    Who are the officers of CISCO INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENISTER, James Edward
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    United KingdomBritish284870310001
    GRIFFITHS, Sarah Marie
    16-18 Finsbury Circus
    EC2M 7EB London
    Cisco, Park House
    United Kingdom
    Director
    16-18 Finsbury Circus
    EC2M 7EB London
    Cisco, Park House
    United Kingdom
    United KingdomBritish321705470001
    RASHID, Sajaid
    New Square, Bedfont Lakes
    Feltham
    TW14 8HA Middlesex
    9
    United Kingdom
    Director
    New Square, Bedfont Lakes
    Feltham
    TW14 8HA Middlesex
    9
    United Kingdom
    EnglandBritish227062400001
    REID, James Anthony Lyle
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    United KingdomBritish297438870001
    THOMSON, Gordon Stuart
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomBritish190811740002
    WALKER, Sarah Louise
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9-11
    Middlesex
    United Kingdom
    EnglandBritish326940020001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    60471940015
    ASHTON, Andrew James
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomAustralian256417070001
    DALLSINGH, Ashton
    New Square Park
    Bedfront Lakes
    TW14 8HA Feltham
    10
    United Kingdom
    Director
    New Square Park
    Bedfront Lakes
    TW14 8HA Feltham
    10
    United Kingdom
    United KingdomIrish165345830001
    DEDICOAT, Christopher
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Building 9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    Building 9
    Middlesex
    United Kingdom
    British72935850002
    DUNLOP, Simon
    Jessamy Road
    KT13 8LB Weybridge
    13
    Surrey
    Director
    Jessamy Road
    KT13 8LB Weybridge
    13
    Surrey
    United KingdomBritish139937540001
    ELSTEIN, Jonathan Michael
    New Square, Bedfont Lakes
    Feltham
    TW14 8HA Middlesex
    9
    United Kingdom
    Director
    New Square, Bedfont Lakes
    Feltham
    TW14 8HA Middlesex
    9
    United Kingdom
    EnglandBritish70057160003
    FRENCH, Richard Anthony Lister
    New Square Park
    Bedfont Lakes
    TW14 8HA Feltham
    9
    United Kingdom
    Director
    New Square Park
    Bedfont Lakes
    TW14 8HA Feltham
    9
    United Kingdom
    EnglandBritish165347010001
    GIVEN, Richard
    22 Southfield Gardens
    Strawberry Hill
    TW1 4SZ Twickenham
    Middlesex
    Director
    22 Southfield Gardens
    Strawberry Hill
    TW1 4SZ Twickenham
    Middlesex
    British92908120001
    MEADS, David Scott
    New Square
    TW14 8HA Feltham
    10
    Bedfont Lakes
    United Kingdom
    Director
    New Square
    TW14 8HA Feltham
    10
    Bedfont Lakes
    United Kingdom
    EnglandBritish141268260001
    MOUNTFORD, Paul Stanley
    The Pheasantry
    Bramshill Park, Bramshill
    RG27 0JN Hook
    Hampshire
    Director
    The Pheasantry
    Bramshill Park, Bramshill
    RG27 0JN Hook
    Hampshire
    United KingdomBritish71600090003
    PAREKH, Girishkumar Natverlal
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomBritish212100140001
    RUGGIERI, Andreanna Maria
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomUsa184062610002
    SMITH, Philip Patrick
    Summerfield House
    CV37 1NZ Ettington
    101
    Warwickshire
    England
    Director
    Summerfield House
    CV37 1NZ Ettington
    101
    Warwickshire
    England
    EnglandBritish84578910002
    SWEET, David James
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    EnglandBritish161536210002
    WILDMAN, Alistair John
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    9
    Middlesex
    United Kingdom
    United KingdomBritish283854360001

    Who are the persons with significant control of CISCO INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cisco Systems, Inc.
    Little Falls Drive
    Wilmington
    19808 New Castle County
    251
    Delaware
    United States
    Apr 06, 2016
    Little Falls Drive
    Wilmington
    19808 New Castle County
    251
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware
    Registration NumberC1183477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0