Company NameCirrus Logic International Semiconductor Ltd.
Company StatusActive
Company NumberSC495735
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAllan William Hughes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameMrs Sarah Ann Wallis
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressShoal Creek
835 W 6th Street
Austin
78703
Secretary NameMr Andrew Findlay Keir
StatusCurrent
Appointed12 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameVenkatesh Rengarajan Nathamuni
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
Director NameMr Pedro Andrade
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address800 W. 6th Street
Austin
Tx 78701
United States
Director NameThurman Klay Case
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address800 W. 6th Street
Austin
Tx 78701
United States
Secretary NameGregory Scott Thomas
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address800 W. 6th Street
Austin
Tx 78701
United States

Location

Registered Address7 B Nightingale Way
Quartermile
Edinburgh
EH3 9EG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

28 June 2023Full accounts made up to 25 March 2023 (46 pages)
8 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 June 2022Full accounts made up to 26 March 2022 (46 pages)
6 May 2022Appointment of Venkatesh Rengarajan Nathamuni as a director on 5 May 2022 (2 pages)
6 May 2022Termination of appointment of Thurman Klay Case as a director on 18 April 2022 (1 page)
9 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
10 June 2021Full accounts made up to 27 March 2021 (46 pages)
15 February 2021Appointment of Mrs Sarah Ann Wallis as a director on 12 February 2021 (2 pages)
15 February 2021Termination of appointment of Gregory Scott Thomas as a secretary on 12 February 2021 (1 page)
15 February 2021Termination of appointment of Pedro Andrade as a director on 22 January 2021 (1 page)
15 February 2021Appointment of Mr Andrew Findlay Keir as a secretary on 12 February 2021 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 June 2020Full accounts made up to 28 March 2020 (43 pages)
30 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
4 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2019Statement of capital on 4 October 2019
  • USD 0.01
(5 pages)
4 October 2019Solvency Statement dated 25/09/19 (2 pages)
4 October 2019Statement by Directors (2 pages)
13 June 2019Full accounts made up to 30 March 2019 (37 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 June 2018Full accounts made up to 31 March 2018 (37 pages)
5 June 2018Statement by Directors (1 page)
5 June 2018Statement of capital on 5 June 2018
  • USD 4,700,000.00
(5 pages)
5 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2018Solvency Statement dated 28/05/18 (1 page)
20 May 2018Director's details changed for Pedro Andrade on 15 May 2018 (2 pages)
17 May 2018Cessation of Cirrus Logic International Holdings Ltd. as a person with significant control on 27 March 2018 (1 page)
17 May 2018Notification of Cirrus Logic Uk International Holding Co. Ltd. as a person with significant control on 27 March 2018 (2 pages)
16 May 2018Notification of Cirrus Logic International Holdings Ltd. as a person with significant control on 23 March 2018 (2 pages)
16 May 2018Cessation of Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 23 March 2018 (1 page)
23 March 2018Solvency Statement dated 23/03/18 (1 page)
23 March 2018Statement of capital on 23 March 2018
  • USD 4,700,000.00
(5 pages)
23 March 2018Statement by Directors (1 page)
23 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Change of details for Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 15 August 2017 (2 pages)
14 June 2017Full accounts made up to 25 March 2017 (31 pages)
14 June 2017Full accounts made up to 25 March 2017 (31 pages)
15 February 2017Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB United Kingdom to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
15 February 2017Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB United Kingdom to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 22 January 2017 with updates (8 pages)
25 January 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
25 January 2017Elect to keep the persons' with significant control register information on the public register (2 pages)
4 October 2016Full accounts made up to 26 March 2016 (28 pages)
4 October 2016Full accounts made up to 26 March 2016 (28 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 4,700,000
(19 pages)
22 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 4,700,000
(19 pages)
9 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
9 October 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
27 February 2015Cancellation of shares. Statement of capital on 9 February 2015
  • USD 4,700,000.00
(4 pages)
27 February 2015Cancellation of shares. Statement of capital on 9 February 2015
  • USD 4,700,000.00
(4 pages)
27 February 2015Purchase of own shares. (3 pages)
27 February 2015Cancellation of shares. Statement of capital on 9 February 2015
  • USD 4,700,000.00
(4 pages)
27 February 2015Purchase of own shares. (3 pages)
12 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • USD 4,700,000.01
(4 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 February 2015Statement of capital following an allotment of shares on 23 January 2015
  • USD 4,700,000.01
(4 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • USD .01
(25 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • USD .01
(25 pages)