CIDMAR LIMITED

Register to unlock more data on OkredoRegister

CIDMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00588810

Incorporation date

14/08/1957

Size

Dormant

Contacts

Registered address

Registered address

C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon02/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon05/11/2025
Termination of appointment of Derek Farnworth as a director on 2025-11-01
dot icon14/07/2025
Change of details for Mr. Derek Farnworth as a person with significant control on 2025-06-01
dot icon14/07/2025
Notification of Myra Frances Farnworth as a person with significant control on 2025-07-14
dot icon14/07/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-07-14
dot icon12/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon01/04/2025
Micro company accounts made up to 2024-08-31
dot icon28/05/2024
Confirmation statement made on 2024-05-28 with updates
dot icon14/05/2024
Change of details for Mr. Derek Farnworth as a person with significant control on 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-04-05 with updates
dot icon10/05/2024
Change of details for Mr. Derek Farnworth as a person with significant control on 2024-04-05
dot icon09/11/2023
Micro company accounts made up to 2023-08-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-08-31
dot icon01/10/2022
Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon03/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon15/02/2022
Micro company accounts made up to 2021-08-31
dot icon11/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/02/2020
Director's details changed for Mrs Myra Frances Farnworth on 2019-07-19
dot icon05/02/2020
Director's details changed for Mr. Derek Farnworth on 2019-07-19
dot icon05/02/2020
Secretary's details changed for Mrs Myra Frances Farnworth on 2019-07-19
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Notification of Derek Farnworth as a person with significant control on 2016-04-06
dot icon27/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon28/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/10/2015
Total exemption full accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/07/2015
Appointment of Mrs Myra Frances Farnworth as a director on 2015-07-20
dot icon23/07/2015
Termination of appointment of Lilli Mathilda Segel as a director on 2015-07-20
dot icon02/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/06/2014
Registered office address changed from , Viglen House 109-110 Alperton Lane, Alperton, London, HA0 1HD to 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 2014-06-24
dot icon12/11/2013
Total exemption full accounts made up to 2013-08-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon08/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon13/06/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon28/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon19/05/2010
Director's details changed for Lilli Mathilda Segel on 2010-03-28
dot icon15/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon05/05/2009
Return made up to 28/03/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ
dot icon19/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon11/04/2008
Return made up to 28/03/08; full list of members
dot icon26/04/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/04/2007
Return made up to 28/03/07; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon10/04/2006
Return made up to 28/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Secretary's particulars changed
dot icon13/04/2005
Return made up to 28/03/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon05/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: burbage house, 44 mountfield road, ealing, london W5 2NQ
dot icon06/04/2004
Return made up to 28/03/04; full list of members
dot icon20/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Return made up to 28/03/03; full list of members
dot icon13/09/2002
Registered office changed on 13/09/02 from: 1-3 st james chambers, north mall, edmonton green, london N9 0UD
dot icon11/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon23/04/2002
Return made up to 28/03/02; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-08-31
dot icon13/04/2001
Return made up to 28/03/01; full list of members
dot icon13/07/2000
Accounts for a small company made up to 1999-08-31
dot icon22/04/2000
Return made up to 28/03/00; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-08-31
dot icon26/04/1999
Return made up to 28/03/99; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/05/1998
Return made up to 28/03/98; full list of members
dot icon20/07/1997
Secretary resigned;director resigned
dot icon20/07/1997
New secretary appointed
dot icon06/06/1997
Accounts for a small company made up to 1996-08-31
dot icon24/04/1997
Return made up to 28/03/97; full list of members
dot icon29/05/1996
Accounts for a small company made up to 1995-08-31
dot icon08/05/1996
Return made up to 28/03/96; no change of members
dot icon09/06/1995
Accounts for a small company made up to 1994-08-31
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Return made up to 28/03/95; no change of members
dot icon26/01/1995
Registered office changed on 26/01/95 from: 14 st james chambers, north hall, edmonton green, london N9 0UD
dot icon10/06/1994
Accounts for a small company made up to 1993-08-31
dot icon23/05/1994
Return made up to 28/03/94; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1992-08-31
dot icon02/04/1993
Return made up to 28/03/93; full list of members
dot icon12/05/1992
Return made up to 28/03/92; no change of members
dot icon23/04/1992
Accounts for a small company made up to 1991-08-31
dot icon04/06/1991
Return made up to 28/03/91; no change of members
dot icon16/05/1991
Accounts for a small company made up to 1990-08-31
dot icon09/05/1990
Accounts for a small company made up to 1989-08-31
dot icon09/05/1990
Return made up to 28/03/90; full list of members
dot icon17/07/1989
Accounts for a small company made up to 1988-08-31
dot icon17/07/1989
Return made up to 26/04/89; full list of members
dot icon21/03/1988
Accounts for a small company made up to 1987-08-31
dot icon21/03/1988
Return made up to 17/02/88; full list of members
dot icon16/07/1987
Accounts for a small company made up to 1986-08-31
dot icon16/07/1987
Return made up to 03/06/87; full list of members
dot icon25/06/1986
Full accounts made up to 1985-08-31
dot icon25/06/1986
Return made up to 02/05/86; full list of members
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farnworth, Myra Frances
Director
20/07/2015 - Present
1
Farnworth, Myra Frances
Secretary
01/06/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIDMAR LIMITED

CIDMAR LIMITED is an(a) Active company incorporated on 14/08/1957 with the registered office located at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIDMAR LIMITED?

toggle

CIDMAR LIMITED is currently Active. It was registered on 14/08/1957 .

Where is CIDMAR LIMITED located?

toggle

CIDMAR LIMITED is registered at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD.

What does CIDMAR LIMITED do?

toggle

CIDMAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIDMAR LIMITED?

toggle

The latest filing was on 02/02/2026: Accounts for a dormant company made up to 2025-08-31.