Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEROUTE CIRRUS LIMITED
Company Information for

INTEROUTE CIRRUS LIMITED

INTEROUTE COMMUNICATIONS LIMITED, 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
07473177
Private Limited Company
Active

Company Overview

About Interoute Cirrus Ltd
INTEROUTE CIRRUS LIMITED was founded on 2010-12-17 and has its registered office in London. The organisation's status is listed as "Active". Interoute Cirrus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTEROUTE CIRRUS LIMITED
 
Legal Registered Office
INTEROUTE COMMUNICATIONS LIMITED
25 CANADA SQUARE
CANARY WHARF
LONDON
E14 5LQ
Other companies in E14
 
Previous Names
VTESSE CIRRUS SERVICES LIMITED18/12/2014
VTESSE DATACENTRE LIMITED09/02/2011
Filing Information
Company Number 07473177
Company ID Number 07473177
Date formed 2010-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 17:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEROUTE CIRRUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTEROUTE CIRRUS LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE KAMAN
Director 2018-05-31
CHRISTOPHER TURING MCKEE
Director 2018-05-31
MICHAEL THOMAS SICOLI
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE BIRKETT
Director 2014-09-30 2018-05-31
GARETH JOHN WILLIAMS
Director 2014-09-30 2018-05-31
JONATHAN KARL WRIGHT
Director 2014-09-30 2018-05-31
PHILIP HOWARD GRANNUM
Director 2016-11-29 2017-10-13
JOHN ALLAN SHEARING
Director 2014-09-30 2016-11-15
RICHARD TINNER
Company Secretary 2010-12-17 2014-09-30
AIDAN RICHARD PAUL
Director 2010-12-17 2014-09-30
RICHARD TINNER
Director 2010-12-17 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA ANNE KAMAN EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
JESSICA ANNE KAMAN EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
JESSICA ANNE KAMAN INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
JESSICA ANNE KAMAN MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
JESSICA ANNE KAMAN EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
JESSICA ANNE KAMAN EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
JESSICA ANNE KAMAN INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
JESSICA ANNE KAMAN EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
JESSICA ANNE KAMAN EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
JESSICA ANNE KAMAN INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
JESSICA ANNE KAMAN INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE HM UK LIMITED Director 2018-05-04 CURRENT 2012-06-08 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2018-05-04 CURRENT 2012-10-17 Active
JESSICA ANNE KAMAN PERSEUS UK LIMITED Director 2018-05-04 CURRENT 2015-01-28 Dissolved 2018-07-24
JESSICA ANNE KAMAN GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active
JESSICA ANNE KAMAN EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2018-05-04 CURRENT 2002-08-16 Active
JESSICA ANNE KAMAN CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-05-04 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE HIBERNIA LOCAL FIBRE LIMITED Director 2017-01-09 CURRENT 2005-07-20 Dissolved 2017-10-17
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
MICHAEL THOMAS SICOLI EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL THOMAS SICOLI MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
MICHAEL THOMAS SICOLI EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
MICHAEL THOMAS SICOLI EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
MICHAEL THOMAS SICOLI EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
MICHAEL THOMAS SICOLI INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
MICHAEL THOMAS SICOLI INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
MICHAEL THOMAS SICOLI GTT - EMEA LTD. Director 2018-05-04 CURRENT 1998-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770001
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770002
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770004
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770005
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770006
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770006
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770004
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770005
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770002
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770001
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BIRKETT
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGHT
2018-06-07AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2018-06-07AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2018-06-07AP01DIRECTOR APPOINTED JESSICA ANNE KAMAN
2018-05-14MISCCB01 DRAFT TERMS OF MERGER
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770006
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRANNUM
2017-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BIRKETT / 02/10/2017
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-01AP01DIRECTOR APPOINTED MR PHILIP HOWARD GRANNUM
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEARING
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770005
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23RES01ADOPT ARTICLES 09/10/2015
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0117/12/15 FULL LIST
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074731770003
2015-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770004
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770003
2015-04-01RES01ALTER ARTICLES 01/12/2014
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0117/12/14 FULL LIST
2014-12-18RES15CHANGE OF NAME 17/12/2014
2014-12-18CERTNMCOMPANY NAME CHANGED VTESSE CIRRUS SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/14
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 31ST FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND
2014-10-23MISCSECTION 519 COMPANIES ACT 2006
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TINNER
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PAUL
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD TINNER
2014-10-06AP01DIRECTOR APPOINTED MR JONATHAN KARL WRIGHT
2014-10-06AP01DIRECTOR APPOINTED JOHN ALLAN SHEARING
2014-10-03AP01DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS
2014-10-03AP01DIRECTOR APPOINTED MRS CATHERINE BIRKETT
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM JOHN TATE ROAD FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7DT
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11AUDAUDITOR'S RESIGNATION
2014-01-17AUDAUDITOR'S RESIGNATION
2014-01-03AR0117/12/13 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770001
2013-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074731770002
2013-07-08AD02SAIL ADDRESS CREATED
2013-01-04AR0117/12/12 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01SH0118/01/12 STATEMENT OF CAPITAL GBP 1
2012-01-04AR0117/12/11 FULL LIST
2011-02-09RES15CHANGE OF NAME 31/01/2011
2011-02-09CERTNMCOMPANY NAME CHANGED VTESSE DATACENTRE LIMITED CERTIFICATE ISSUED ON 09/02/11
2011-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to INTEROUTE CIRRUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTEROUTE CIRRUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BARCLAYS BANK PLC
2016-11-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2015-10-15 Outstanding BARCLAYS BANK PLC
2015-04-17 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND SECURITY TRUSTEE OF RTHE FINANCE PARTIES
2013-10-03 Outstanding LOMBARD NORTH CENTRAL PLC
2013-10-03 Outstanding LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of INTEROUTE CIRRUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTEROUTE CIRRUS LIMITED
Trademarks
We have not found any records of INTEROUTE CIRRUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEROUTE CIRRUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as INTEROUTE CIRRUS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTEROUTE CIRRUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEROUTE CIRRUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEROUTE CIRRUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.