CIRRUS LOGIC INTERNATIONAL (UK) LTD
Overview
Company Name | CIRRUS LOGIC INTERNATIONAL (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC089839 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CIRRUS LOGIC INTERNATIONAL (UK) LTD?
- Manufacture of electronic components (26110) / Manufacturing
Where is CIRRUS LOGIC INTERNATIONAL (UK) LTD located?
Registered Office Address | 7 B Nightingale Way Quartermile EH3 9EG Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Company Name | From | Until |
---|---|---|
WOLFSON MICROELECTRONICS LIMITED | Aug 21, 2014 | Aug 21, 2014 |
WOLFSON MICROELECTRONICS PLC | Oct 28, 2002 | Oct 28, 2002 |
WOLFSON MICROELECTRONICS LIMITED | Nov 05, 1984 | Nov 05, 1984 |
WMI ELECTRONICS LIMITED | Sep 26, 1984 | Sep 26, 1984 |
What are the latest accounts for CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Last Confirmation Statement Made Up To | Jun 26, 2025 |
---|---|
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | No |
What are the latest filings for CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 30, 2024 | 64 pages | AA | ||||||||||||||
Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 25, 2023 | 63 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Venkatesh Rengarajan Nathamuni on Jul 07, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 26, 2022 | 61 pages | AA | ||||||||||||||
Appointment of Venkatesh Rengarajan Nathamuni as a director on May 05, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thurman Klay Case as a director on Apr 18, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 27, 2021 | 58 pages | AA | ||||||||||||||
Termination of appointment of Gregory Scott Thomas as a secretary on Feb 12, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Pedro Andrade as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Findlay Keir as a secretary on Feb 12, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of Mrs Sarah Ann Wallis as a director on Feb 12, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 28, 2020 | 54 pages | AA | ||||||||||||||
Statement of capital on Oct 04, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 30, 2019 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Jun 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEIR, Andrew Findlay | Secretary | Nightingale Way Quartermile EH3 9EG Edinburgh 7 B Scotland | 279700340001 | |||||||
HUGHES, Allan William | Director | Nightingale Way Quartermile EH3 9EG Edinburgh 7 B Scotland | United Kingdom | British | Director | 75476260001 | ||||
WALLIS, Sarah Ann | Director | 835 W 6th Street 78703 Austin Shoal Creek United States | United States | American | Accountant | 279693460001 | ||||
CUBITT, Mark | Secretary | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | British | 64309900002 | ||||||
ELLIOTT, George Reginald | Secretary | Whinfield Paterson Street TD1 3DD Galashiels Selkirkshire | British | 1231960002 | ||||||
GOLDSMITH, Jill Louise | Secretary | Hopetoun Street EH7 4NG Edinburgh 55/3 Midlothian | British | 130571800001 | ||||||
HATTERSLEY, Neil Graham | Secretary | 6 Bramdean Place EH10 6JS Edinburgh Midlothian | British | 17832980001 | ||||||
MURDOCH, Fiona Kathryn | Secretary | 5/2 Bruntsfield Gardens EH10 4DX Edinburgh Midlothian | British | 102360100001 | ||||||
THOMAS, Gregory Scott | Secretary | Nightingale Way Quartermile EH3 9EG Edinburgh 7 B Scotland | 216428310001 | |||||||
ALLCOTT, John Alfred | Director | Bedruthan Cowal Crescent PA19 1EY Gourock Renfrewshire Scotland | British | Business Advisor | 11752840001 | |||||
ANDRADE, Pedro | Director | Austin 800 W.6th Street Tx 78701 United States | United States | American | Director | 194330920002 | ||||
CAREY, John | Director | 15320 Peach Hill Road 95070 Saratago California Usa | British | Company Director | 65559540001 | |||||
CARMICHAEL, Peter | Director | 86 Craiglea Drive EH10 5PH Edinburgh Midlothian | British | Self Employed | 98740001 | |||||
CASE, Thurman Klay | Director | Nightingale Way Quartermile EH3 9EG Edinburgh 7 B Scotland | United States | American | Vice President | 147568610002 | ||||
CAUBLE, Ky Lane | Director | Westfield House 26 Westfield Road EH11 2QB Edinburgh | United States Of America | American | Director | 119118450001 | ||||
COLLINSON, Glenn | Director | 56 High Street Chippenham CB7 5PP Ely Cambridgeshire | England | British | Consultant | 61120210002 | ||||
CUBITT, Mark | Director | Duncraggan House 34 Airthrey Road FK9 5JS Stirling | Scotland | British | Accountant | 64309900002 | ||||
ECKELMANN, Robert Laurence | Director | 1751 Sw Prospect Drive 97201 Portland Oregon Usa | France | Usa | Director | 101303830002 | ||||
ELLIOTT, George Reginald | Director | Whinfield Paterson Street TD1 3DD Galashiels Selkirkshire | British | Chartered Accountant | 1231960002 | |||||
GAMMELL, James Gilbert Sydney | Director | Foxhall EH29 9ER Kirkliston West Lothian | British | Chartered Accountant | 130980001 | |||||
GERMIES, Jurgen | Director | Stenbenstr.12 47447 Moers Germany | German | Director | 90736800001 | |||||
GINMAN, Maria Charlotta | Director | Westfield House 26 Westfield Road EH11 2QB Edinburgh | England | Finnish | Chartered Accountant | 179801010002 | ||||
GRAHAM, Ross King | Director | Sale Place W2 1PJ London 5 London | United Kingdom | British | Director | 61733920005 | ||||
GRANT, John Albert Martin | Director | Westfield House 26 Westfield Road EH11 2QB Edinburgh | England | British | Company Director | 55161940001 | ||||
HATTERSLEY, Neil Graham | Director | 6 Bramdean Place EH10 6JS Edinburgh Midlothian | British | Accountant | 17832980001 | |||||
HICKEY, Joseph Michael | Director | Clease Way Compton SO21 2AL Winchester Larchwood, Hampshire | England | British | General Manager | 133409490001 | ||||
LOCKWOOD, Gregory Kilbourn | Director | 89 Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Canadian | Banker | 80094870001 | |||||
MCPATE, John | Director | 7 Clufflat Brae EH30 9YQ South Queensferry West Lothian | British | Sales Director | 1119070002 | |||||
MCSWAN, Malcolm | Director | Latch House Abernyte PH14 9SU Perth Perthshire | Scotland | British | Chartered Accountant | 108155240001 | ||||
MILNE, Alastair David, Dr | Director | 18 Napier Road EH10 5AY Edinburgh Midlothian | United Kingdom | British | Director | 17832990002 | ||||
NATHAMUNI, Venkatesh Rengarajan | Director | 835 W 6th Street 78703 Austin Shoal Creek United States | United States | American | Chief Financial Officer | 295544180001 | ||||
PYE, Michael Richard | Director | Redwood House Milnthorpe Lane SO22 4NP Winchester Hampshire | British | Director | 79970980001 | |||||
REID, James Robert Craig | Director | 38 Fountainhall Road EH9 2LW Edinburgh Midlothian | British | Engineering Director | 668820001 | |||||
ROSE, Barry Michael | Director | 8 Spylaw Bank Road Colinton EH13 0JP Edinburgh Midlothian | United Kingdom | British | Director | 1044490001 | ||||
RUETTGERS, Michael C | Director | 453 Bedford Road Carlisle Massachusetts 01741 Usa | American | Director | 68808240001 |
Who are the persons with significant control of CIRRUS LOGIC INTERNATIONAL (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cirrus Logic International Holdings Ltd | Mar 26, 2018 | The Sector Newbury Business Park London Road RG14 2PZ Newbury 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cirrus Logic International Semiconductor Ltd. | Jun 09, 2016 | 26 Westfield Road EH11 2QB Edinburgh Westfield House, Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CIRRUS LOGIC INTERNATIONAL (UK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2014 Delivered On Feb 07, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Jan 31, 2014 Delivered On Feb 07, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Sep 09, 2003 Delivered On Sep 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Westfield house, 22 westfield road, edinburgh MID48025. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Sep 07, 1988 Delivered On Sep 26, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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