CISCO INTERNATIONAL LIMITED
Overview
| Company Name | CISCO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06640658 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CISCO INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 27, 2024 |
What is the status of the latest confirmation statement for CISCO INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for CISCO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Sarah Louise Walker on Jan 20, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 27, 2024 | 70 pages | AA | ||
Termination of appointment of David Scott Meads as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Appointment of Sarah Louise Walker as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Elstein as a director on May 09, 2024 | 1 pages | TM01 | ||
Appointment of Sarah Marie Griffiths as a director on May 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jul 29, 2023 | 68 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 30, 2022 | 60 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of James Anthony Lyle Reid as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Alistair John Wildman as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jul 31, 2021 | 59 pages | AA | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | 1 pages | AD03 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Cisco Systems, Inc. as a person with significant control on Jan 25, 2021 | 2 pages | PSC05 | ||
Change of details for Cisco Systems Inc as a person with significant control on Jan 25, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Andrew James Ashton as a director on Jun 29, 2021 | 1 pages | TM01 | ||
Appointment of James Edward Glenister as a director on Jun 29, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Alistair John Wildman as a director on May 31, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gordon Stuart Thomson as a director on May 31, 2021 | 2 pages | AP01 | ||
Who are the officers of CISCO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLENISTER, James Edward | Director | New Square Bedfont Lakes TW14 8HA Feltham 9-11 Middlesex United Kingdom | United Kingdom | British | 284870310001 | |||||
| GRIFFITHS, Sarah Marie | Director | 16-18 Finsbury Circus EC2M 7EB London Cisco, Park House United Kingdom | United Kingdom | British | 321705470001 | |||||
| RASHID, Sajaid | Director | New Square, Bedfont Lakes Feltham TW14 8HA Middlesex 9 United Kingdom | England | British | 227062400001 | |||||
| REID, James Anthony Lyle | Director | New Square Bedfont Lakes TW14 8HA Feltham 9-11 Middlesex United Kingdom | United Kingdom | British | 297438870001 | |||||
| THOMSON, Gordon Stuart | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | British | 190811740002 | |||||
| WALKER, Sarah Louise | Director | New Square Bedfont Lakes TW14 8HA Feltham 9-11 Middlesex United Kingdom | England | British | 326940020001 | |||||
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | 60471940015 | |||||||
| ASHTON, Andrew James | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | Australian | 256417070001 | |||||
| DALLSINGH, Ashton | Director | New Square Park Bedfront Lakes TW14 8HA Feltham 10 United Kingdom | United Kingdom | Irish | 165345830001 | |||||
| DEDICOAT, Christopher | Director | New Square Bedfont Lakes TW14 8HA Feltham Building 9 Middlesex United Kingdom | British | 72935850002 | ||||||
| DUNLOP, Simon | Director | Jessamy Road KT13 8LB Weybridge 13 Surrey | United Kingdom | British | 139937540001 | |||||
| ELSTEIN, Jonathan Michael | Director | New Square, Bedfont Lakes Feltham TW14 8HA Middlesex 9 United Kingdom | England | British | 70057160003 | |||||
| FRENCH, Richard Anthony Lister | Director | New Square Park Bedfont Lakes TW14 8HA Feltham 9 United Kingdom | England | British | 165347010001 | |||||
| GIVEN, Richard | Director | 22 Southfield Gardens Strawberry Hill TW1 4SZ Twickenham Middlesex | British | 92908120001 | ||||||
| MEADS, David Scott | Director | New Square TW14 8HA Feltham 10 Bedfont Lakes United Kingdom | England | British | 141268260001 | |||||
| MOUNTFORD, Paul Stanley | Director | The Pheasantry Bramshill Park, Bramshill RG27 0JN Hook Hampshire | United Kingdom | British | 71600090003 | |||||
| PAREKH, Girishkumar Natverlal | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | British | 212100140001 | |||||
| RUGGIERI, Andreanna Maria | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | Usa | 184062610002 | |||||
| SMITH, Philip Patrick | Director | Summerfield House CV37 1NZ Ettington 101 Warwickshire England | England | British | 84578910002 | |||||
| SWEET, David James | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex | England | British | 161536210002 | |||||
| WILDMAN, Alistair John | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | British | 283854360001 |
Who are the persons with significant control of CISCO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cisco Systems, Inc. | Apr 06, 2016 | Little Falls Drive Wilmington 19808 New Castle County 251 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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