C & I M DESIGN LIMITED

Register to unlock more data on OkredoRegister

C & I M DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03318232

Incorporation date

13/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Miriam Avenue, Chesterfield S40 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon26/11/2025
Registered office address changed from 183 Chesterfield Road Matlock DE4 3GA England to 3 Miriam Avenue Chesterfield S40 3NF on 2025-11-26
dot icon25/06/2025
Termination of appointment of Ian Mills as a secretary on 2025-06-25
dot icon25/06/2025
Termination of appointment of Ian Mills as a director on 2025-06-25
dot icon25/06/2025
Registered office address changed from 173 Somersall Lane Chesterfield S40 3NA England to 183 Chesterfield Road Matlock DE4 3GA on 2025-06-25
dot icon26/03/2025
Registered office address changed from 173 173 Somersall Lane Chesterfield Derbyshire S40 3NA United Kingdom to 173 Somersall Lane Chesterfield S40 3NA on 2025-03-26
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/09/2024
Registered office address changed from 2 Oakbrook Court Graham Road Sheffield S10 3HR England to 173 173 Somersall Lane Chesterfield Derbyshire S40 3NA on 2024-09-15
dot icon15/09/2024
Director's details changed for Mrs Carolyn Ann Mills on 2024-09-15
dot icon15/09/2024
Director's details changed for Mr Ian Mills on 2024-09-15
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/09/2022
Director's details changed for Mr Ian Mills on 2022-09-20
dot icon24/09/2022
Director's details changed for Mrs Carolyn Ann Mills on 2022-09-20
dot icon24/09/2022
Secretary's details changed for Ian Mills on 2022-09-20
dot icon24/09/2022
Change of details for Mrs Carolyn Ann Mills as a person with significant control on 2022-09-20
dot icon24/09/2022
Registered office address changed from Beeches House 131E Psalter Lane Sheffield S11 8UX England to 2 Oakbrook Court Graham Road Sheffield S10 3HR on 2022-09-24
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon17/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon17/02/2017
Registered office address changed from The Grange Great Musgrave Kirkby Stephen Cumbria CA17 4DP to Beeches House 131E Psalter Lane Sheffield S11 8UX on 2017-02-17
dot icon30/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon26/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon30/03/2015
Appointment of Mr Ian Mills as a director on 2015-03-30
dot icon13/02/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon13/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon09/03/2010
Director's details changed for Mrs Carolyn Ann Mills on 2010-03-09
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 13/02/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon13/02/2008
Secretary's particulars changed
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/07/2007
Director's particulars changed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 24 marchwood drive sheffield S6 5LH
dot icon10/03/2007
Return made up to 13/02/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/10/2006
Director's particulars changed
dot icon13/10/2006
Registered office changed on 13/10/06 from: 1 the green middleton matlock derbyshire DE4 4LW
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 13/02/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 13/02/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 13/02/03; full list of members
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon03/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 13/02/01; full list of members
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon23/08/2000
Secretary's particulars changed
dot icon23/08/2000
New secretary appointed
dot icon07/08/2000
New secretary appointed
dot icon03/08/2000
Director's particulars changed
dot icon03/08/2000
Registered office changed on 03/08/00 from: 24 marchwood drive sheffield south yorkshire S6 5LH
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Director resigned
dot icon24/02/2000
Return made up to 13/02/00; full list of members
dot icon29/11/1999
Secretary's particulars changed;director's particulars changed
dot icon29/11/1999
Director's particulars changed
dot icon29/11/1999
Registered office changed on 29/11/99 from: 22 the green dauntsey chippenham wiltshire SN15 4JE
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon06/02/1999
Return made up to 13/02/99; no change of members
dot icon05/08/1998
Full accounts made up to 1998-03-31
dot icon17/02/1998
Return made up to 13/02/98; full list of members
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Registered office changed on 02/04/97 from: 129 queen street cardiff CF1 4BJ
dot icon02/04/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon02/04/1997
Ad 25/02/97--------- £ si 3@1=3 £ ic 2/5
dot icon02/04/1997
Director resigned
dot icon02/04/1997
Secretary resigned
dot icon13/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2,409.59 % *

* during past year

Cash in Bank

£3,664.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
669.00
-
0.00
4.14K
-
2022
0
1.95K
-
0.00
146.00
-
2023
0
5.21K
-
0.00
3.66K
-
2023
0
5.21K
-
0.00
3.66K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.21K £Ascended167.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.66K £Ascended2.41K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Ian
Director
30/03/2015 - 25/06/2025
-
Mills, Carolyn Ann
Director
13/02/1997 - Present
-
Mills, Ian
Secretary
01/04/2000 - 25/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & I M DESIGN LIMITED

C & I M DESIGN LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at 3 Miriam Avenue, Chesterfield S40 3NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & I M DESIGN LIMITED?

toggle

C & I M DESIGN LIMITED is currently Active. It was registered on 13/02/1997 .

Where is C & I M DESIGN LIMITED located?

toggle

C & I M DESIGN LIMITED is registered at 3 Miriam Avenue, Chesterfield S40 3NF.

What does C & I M DESIGN LIMITED do?

toggle

C & I M DESIGN LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C & I M DESIGN LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.