CIRRUS LOGIC INTERNATIONAL (UK) LTD

CIRRUS LOGIC INTERNATIONAL (UK) LTD

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

    Company NameCIRRUS LOGIC INTERNATIONAL (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC089839
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    WOLFSON MICROELECTRONICS LIMITEDAug 21, 2014Aug 21, 2014
    WOLFSON MICROELECTRONICS PLCOct 28, 2002Oct 28, 2002
    WOLFSON MICROELECTRONICS LIMITEDNov 05, 1984Nov 05, 1984
    WMI ELECTRONICS LIMITEDSep 26, 1984Sep 26, 1984

    What are the latest accounts for CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    Last Confirmation Statement Made Up ToJun 26, 2025
    Next Confirmation Statement DueJul 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2024
    OverdueNo

    What are the latest filings for CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    64 pagesAA

    Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on May 24, 2024

    1 pagesTM01

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 25, 2023

    63 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Venkatesh Rengarajan Nathamuni on Jul 07, 2022

    2 pagesCH01

    Full accounts made up to Mar 26, 2022

    61 pagesAA

    Appointment of Venkatesh Rengarajan Nathamuni as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Thurman Klay Case as a director on Apr 18, 2022

    1 pagesTM01

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 27, 2021

    58 pagesAA

    Termination of appointment of Gregory Scott Thomas as a secretary on Feb 12, 2021

    1 pagesTM02

    Termination of appointment of Pedro Andrade as a director on Jan 22, 2021

    1 pagesTM01

    Appointment of Mr Andrew Findlay Keir as a secretary on Feb 12, 2021

    2 pagesAP03

    Appointment of Mrs Sarah Ann Wallis as a director on Feb 12, 2021

    2 pagesAP01

    Confirmation statement made on Jun 26, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 28, 2020

    54 pagesAA

    Statement of capital on Oct 04, 2019

    • Capital: GBP 0.001
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account of the company be cancelled and the amount of the share premium accounts so cancelled ($18,589.990.00) be credited to a distributable reserve of the company/that the capital redemption reserve of the company be cancelled and the amount of the capital redemption reserve so cancelled ($63,215,465.47) be credited to a distributable reserve of the company. 25/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2019

    55 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Who are the officers of CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEIR, Andrew Findlay
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    Secretary
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    279700340001
    HUGHES, Allan William
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    Director
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    United KingdomBritishDirector75476260001
    WALLIS, Sarah Ann
    835 W 6th Street
    78703 Austin
    Shoal Creek
    United States
    Director
    835 W 6th Street
    78703 Austin
    Shoal Creek
    United States
    United StatesAmericanAccountant279693460001
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Secretary
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    British64309900002
    ELLIOTT, George Reginald
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    Secretary
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    British1231960002
    GOLDSMITH, Jill Louise
    Hopetoun Street
    EH7 4NG Edinburgh
    55/3
    Midlothian
    Secretary
    Hopetoun Street
    EH7 4NG Edinburgh
    55/3
    Midlothian
    British130571800001
    HATTERSLEY, Neil Graham
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    Secretary
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    British17832980001
    MURDOCH, Fiona Kathryn
    5/2 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    Secretary
    5/2 Bruntsfield Gardens
    EH10 4DX Edinburgh
    Midlothian
    British102360100001
    THOMAS, Gregory Scott
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    Secretary
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    216428310001
    ALLCOTT, John Alfred
    Bedruthan Cowal Crescent
    PA19 1EY Gourock
    Renfrewshire
    Scotland
    Director
    Bedruthan Cowal Crescent
    PA19 1EY Gourock
    Renfrewshire
    Scotland
    BritishBusiness Advisor11752840001
    ANDRADE, Pedro
    Austin
    800 W.6th Street
    Tx 78701
    United States
    Director
    Austin
    800 W.6th Street
    Tx 78701
    United States
    United StatesAmericanDirector194330920002
    CAREY, John
    15320 Peach Hill Road
    95070 Saratago
    California
    Usa
    Director
    15320 Peach Hill Road
    95070 Saratago
    California
    Usa
    BritishCompany Director65559540001
    CARMICHAEL, Peter
    86 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    Director
    86 Craiglea Drive
    EH10 5PH Edinburgh
    Midlothian
    BritishSelf Employed98740001
    CASE, Thurman Klay
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    Director
    Nightingale Way
    Quartermile
    EH3 9EG Edinburgh
    7 B
    Scotland
    United StatesAmericanVice President147568610002
    CAUBLE, Ky Lane
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    Director
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    United States Of AmericaAmericanDirector119118450001
    COLLINSON, Glenn
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    Director
    56 High Street
    Chippenham
    CB7 5PP Ely
    Cambridgeshire
    EnglandBritishConsultant61120210002
    CUBITT, Mark
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    Director
    Duncraggan House
    34 Airthrey Road
    FK9 5JS Stirling
    ScotlandBritishAccountant64309900002
    ECKELMANN, Robert Laurence
    1751 Sw Prospect Drive
    97201 Portland
    Oregon
    Usa
    Director
    1751 Sw Prospect Drive
    97201 Portland
    Oregon
    Usa
    FranceUsaDirector101303830002
    ELLIOTT, George Reginald
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    Director
    Whinfield Paterson Street
    TD1 3DD Galashiels
    Selkirkshire
    BritishChartered Accountant1231960002
    GAMMELL, James Gilbert Sydney
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    Director
    Foxhall
    EH29 9ER Kirkliston
    West Lothian
    BritishChartered Accountant130980001
    GERMIES, Jurgen
    Stenbenstr.12
    47447 Moers
    Germany
    Director
    Stenbenstr.12
    47447 Moers
    Germany
    GermanDirector90736800001
    GINMAN, Maria Charlotta
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    Director
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    EnglandFinnishChartered Accountant179801010002
    GRAHAM, Ross King
    Sale Place
    W2 1PJ London
    5
    London
    Director
    Sale Place
    W2 1PJ London
    5
    London
    United KingdomBritishDirector61733920005
    GRANT, John Albert Martin
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    Director
    Westfield House
    26 Westfield Road
    EH11 2QB Edinburgh
    EnglandBritishCompany Director55161940001
    HATTERSLEY, Neil Graham
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    Director
    6 Bramdean Place
    EH10 6JS Edinburgh
    Midlothian
    BritishAccountant17832980001
    HICKEY, Joseph Michael
    Clease Way
    Compton
    SO21 2AL Winchester
    Larchwood,
    Hampshire
    Director
    Clease Way
    Compton
    SO21 2AL Winchester
    Larchwood,
    Hampshire
    EnglandBritishGeneral Manager133409490001
    LOCKWOOD, Gregory Kilbourn
    89 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Director
    89 Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    CanadianBanker80094870001
    MCPATE, John
    7 Clufflat Brae
    EH30 9YQ South Queensferry
    West Lothian
    Director
    7 Clufflat Brae
    EH30 9YQ South Queensferry
    West Lothian
    BritishSales Director1119070002
    MCSWAN, Malcolm
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    Director
    Latch House
    Abernyte
    PH14 9SU Perth
    Perthshire
    ScotlandBritishChartered Accountant108155240001
    MILNE, Alastair David, Dr
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    Director
    18 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    United KingdomBritishDirector17832990002
    NATHAMUNI, Venkatesh Rengarajan
    835 W 6th Street
    78703 Austin
    Shoal Creek
    United States
    Director
    835 W 6th Street
    78703 Austin
    Shoal Creek
    United States
    United StatesAmericanChief Financial Officer295544180001
    PYE, Michael Richard
    Redwood House
    Milnthorpe Lane
    SO22 4NP Winchester
    Hampshire
    Director
    Redwood House
    Milnthorpe Lane
    SO22 4NP Winchester
    Hampshire
    BritishDirector79970980001
    REID, James Robert Craig
    38 Fountainhall Road
    EH9 2LW Edinburgh
    Midlothian
    Director
    38 Fountainhall Road
    EH9 2LW Edinburgh
    Midlothian
    BritishEngineering Director668820001
    ROSE, Barry Michael
    8 Spylaw Bank Road
    Colinton
    EH13 0JP Edinburgh
    Midlothian
    Director
    8 Spylaw Bank Road
    Colinton
    EH13 0JP Edinburgh
    Midlothian
    United KingdomBritishDirector1044490001
    RUETTGERS, Michael C
    453 Bedford Road
    Carlisle
    Massachusetts 01741
    Usa
    Director
    453 Bedford Road
    Carlisle
    Massachusetts 01741
    Usa
    AmericanDirector68808240001

    Who are the persons with significant control of CIRRUS LOGIC INTERNATIONAL (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Sector Newbury Business Park
    London Road
    RG14 2PZ Newbury
    3
    United Kingdom
    Mar 26, 2018
    The Sector Newbury Business Park
    London Road
    RG14 2PZ Newbury
    3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number11273051
    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.
    Cirrus Logic International Semiconductor Ltd.
    26 Westfield Road
    EH11 2QB Edinburgh
    Westfield House,
    Scotland
    Jun 09, 2016
    26 Westfield Road
    EH11 2QB Edinburgh
    Westfield House,
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc495735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CIRRUS LOGIC INTERNATIONAL (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2014Registration of a charge (MR01)
    • Feb 08, 2014Alteration to a floating charge (466 Scot)
    • Sep 03, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 07, 2014Registration of a charge (MR01)
    • Feb 08, 2014Alteration to a floating charge (466 Scot)
    • Sep 10, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2003Registration of a charge (410)
    • Oct 10, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 26, 1988Registration of a charge
    • Feb 20, 2006Statement of satisfaction of a charge in full or part (419a)

    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