CIM ONLINE LIMITED

Register to unlock more data on OkredoRegister

CIM ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06580490

Incorporation date

30/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon16/09/2025
Appointment of a liquidator
dot icon16/09/2025
Registered office address changed from 1st Floor Saphir House 5 Jubilee Way Faversham Kent ME13 8GD England to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 2025-09-16
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2023
Order of court to wind up
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon29/04/2021
Registered office address changed from The Goods Shed Whitstable Road Faversham Kent ME13 8GD to 1st Floor Saphir House 5 Jubilee Way Faversham Kent ME13 8GD on 2021-04-29
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Satisfaction of charge 1 in full
dot icon12/01/2019
Registration of charge 065804900002, created on 2019-01-10
dot icon14/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/01/2018
Termination of appointment of Rebecca Wells as a director on 2017-12-01
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2017
Amended total exemption small company accounts made up to 2015-10-31
dot icon20/07/2017
Amended total exemption small company accounts made up to 2012-10-31
dot icon20/07/2017
Amended total exemption small company accounts made up to 2013-10-31
dot icon20/07/2017
Amended total exemption small company accounts made up to 2014-10-31
dot icon16/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/06/2016
Appointment of Miss Rebecca Wells as a director on 2016-06-20
dot icon13/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mr John Elliott Denning on 2014-04-10
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/11/2012
Compulsory strike-off action has been discontinued
dot icon06/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/01/2012
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon14/06/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2011
Resolutions
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon19/08/2010
Certificate of change of name
dot icon19/08/2010
Change of name notice
dot icon05/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2009
Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 2009-12-24
dot icon13/10/2009
Resolutions
dot icon14/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,146.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
30/04/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
735.00
-
0.00
26.15K
-
2021
25
735.00
-
0.00
26.15K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

735.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.15K £Ascended- *

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
Denning, John Elliott
Director
30/04/2008 - Present
12
Wells, Rebecca
Director
20/06/2016 - 01/12/2017
2

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CIM ONLINE LIMITED

CIM ONLINE LIMITED is an(a) Liquidation company incorporated on 30/04/2008 with the registered office located at C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CIM ONLINE LIMITED?

toggle

CIM ONLINE LIMITED is currently Liquidation. It was registered on 30/04/2008 .

Where is CIM ONLINE LIMITED located?

toggle

CIM ONLINE LIMITED is registered at C/O RRS S&W PARTNERS LLP, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton SO15 2BG.

What does CIM ONLINE LIMITED do?

toggle

CIM ONLINE LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does CIM ONLINE LIMITED have?

toggle

CIM ONLINE LIMITED had 25 employees in 2021.

What is the latest filing for CIM ONLINE LIMITED?

toggle

The latest filing was on 16/09/2025: Appointment of a liquidator.