CIM ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CIM ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05285142

Incorporation date

12/11/2004

Size

Small

Contacts

Registered address

Registered address

Moor Hall, Cookham, Maidenhead SL6 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2004)
dot icon02/03/2026
Accounts for a small company made up to 2025-06-30
dot icon17/11/2025
Director's details changed for Christopher Michael Bowes Daly on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon04/09/2024
Second filing for the appointment of Mr Christopher Michael Bowes Daly as a director
dot icon28/02/2024
Termination of appointment of June Dennis as a director on 2024-01-25
dot icon28/02/2024
Appointment of Mr Andrew Buchanan Yuille as a director on 2024-01-25
dot icon24/12/2023
Accounts for a small company made up to 2023-06-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-06-30
dot icon25/05/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/12/2021
Appointment of Dr June Dennis as a director on 2021-12-03
dot icon09/12/2021
Termination of appointment of Kathryn Mary Hamilton as a director on 2021-12-03
dot icon15/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon17/12/2019
Appointment of Mrs Kathryn Mary Hamilton as a director on 2019-12-10
dot icon17/12/2019
Termination of appointment of Leigh Hopwood as a director on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon12/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-11-12 with updates
dot icon19/12/2016
Appointment of Ms Leigh Hopwood as a director on 2016-10-19
dot icon28/10/2016
Termination of appointment of Christopher Paul Masters as a director on 2016-10-19
dot icon09/09/2016
Director's details changed for Mr Christopher Paul Masters on 2016-09-07
dot icon25/08/2016
Termination of appointment of Kirsty Semple as a secretary on 2016-08-01
dot icon23/06/2016
Appointment of Christopher Michael Bowes Daly as a director on 2016-05-04
dot icon23/06/2016
Appointment of Kirsty Semple as a secretary on 2016-01-29
dot icon18/12/2015
Appointment of Mr Christopher Paul Masters as a director on 2015-12-04
dot icon18/12/2015
Termination of appointment of Anne Catherine Godfrey as a director on 2015-12-04
dot icon18/12/2015
Termination of appointment of Matthew Homer Neilson as a director on 2015-12-04
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon17/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon19/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon24/02/2014
Appointment of Mr Matthew Neilson as a director
dot icon24/02/2014
Termination of appointment of Matthew Neilson as a director
dot icon24/02/2014
Appointment of Mr Matthew Neilson as a director
dot icon20/02/2014
Termination of appointment of Andrew Harvey as a director
dot icon17/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon08/08/2012
Appointment of Ms Anne Catherine Godfrey as a director
dot icon08/08/2012
Termination of appointment of James Sutton as a director
dot icon20/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/01/2012
Appointment of Mr Andrew Quested Harvey as a director
dot icon24/01/2012
Termination of appointment of Christopher Lenton as a director
dot icon24/01/2012
Appointment of Mr James Sutton as a director
dot icon10/01/2012
Termination of appointment of Roderick Wilkes as a director
dot icon16/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon12/07/2010
Termination of appointment of Joanne Saintclair Abbott as a director
dot icon12/07/2010
Appointment of Mr Christopher Trevor Lenton as a director
dot icon09/03/2010
Director's details changed for Roderick Edward Wilkes on 2010-03-08
dot icon09/03/2010
Director's details changed for Joanne Saintclair Abbott on 2010-03-08
dot icon09/03/2010
Secretary's details changed for Joanne Saintclair Abbott on 2010-03-08
dot icon23/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon20/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon20/11/2009
Director's details changed for Joanne Saintclair Abbott on 2009-11-20
dot icon25/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/12/2008
Return made up to 12/11/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon21/11/2007
Return made up to 12/11/07; no change of members
dot icon29/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/02/2007
New director appointed
dot icon10/02/2007
Director resigned
dot icon29/11/2006
Return made up to 12/11/06; full list of members
dot icon15/06/2006
Secretary's particulars changed;director's particulars changed
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/01/2006
Return made up to 12/11/05; full list of members
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Accounting reference date shortened from 30/11/05 to 30/06/05
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennis, June, Dr
Director
03/12/2021 - 25/01/2024
16
Hopwood, Leigh
Director
19/10/2016 - 09/12/2019
20
Godfrey, Anne Catherine
Director
06/08/2012 - 04/12/2015
20
Daly, Christopher Michael Bowes
Director
04/05/2016 - Present
13
Yuille, Andrew Buchanan
Director
25/01/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

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 CIM ENTERPRISES LTD

CIM ENTERPRISES LTD is an(a) Active company incorporated on 12/11/2004 with the registered office located at Moor Hall, Cookham, Maidenhead SL6 9QH. 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 CIM ENTERPRISES LTD?

toggle

CIM ENTERPRISES LTD is currently Active. It was registered on 12/11/2004 .

Where is CIM ENTERPRISES LTD located?

toggle

CIM ENTERPRISES LTD is registered at Moor Hall, Cookham, Maidenhead SL6 9QH.

What does CIM ENTERPRISES LTD do?

toggle

CIM ENTERPRISES LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for CIM ENTERPRISES LTD?

toggle

The latest filing was on 02/03/2026: Accounts for a small company made up to 2025-06-30.