CIM SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CIM SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10562194

Incorporation date

13/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, Franconia Drive,, Nursling Ind Estate, Southampton, Hampshire SO16 0YWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2017)
dot icon20/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon03/11/2025
Cessation of Jamie Lee Ebdon as a person with significant control on 2025-03-27
dot icon03/11/2025
Cessation of Shirley Jessop as a person with significant control on 2025-03-27
dot icon03/11/2025
Cessation of Stuart Ramon Rowcliffe as a person with significant control on 2025-03-27
dot icon03/11/2025
Notification of Cim Software Holdings Ltd as a person with significant control on 2025-03-27
dot icon12/09/2025
Appointment of Mr Toby Samuel Peter Barnes-Yallowley as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Jamie Lee Ebdon as a director on 2025-09-12
dot icon12/09/2025
Appointment of Mr David William Ralph as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Shirley Jessop as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Martin Conner as a director on 2025-09-12
dot icon12/09/2025
Termination of appointment of Jamie Lee Ebdon as a secretary on 2025-09-12
dot icon12/09/2025
Termination of appointment of Roger Murray Hunt as a director on 2025-09-02
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Resolutions
dot icon16/03/2025
Confirmation statement made on 2025-03-16 with updates
dot icon03/01/2025
Appointment of Mr Martin Conner as a director on 2025-01-01
dot icon03/01/2025
Appointment of Mr Roger Murray Hunt as a director on 2025-01-01
dot icon24/10/2024
Particulars of variation of rights attached to shares
dot icon31/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/08/2024
Change of share class name or designation
dot icon25/08/2024
Change of share class name or designation
dot icon25/08/2024
Sub-division of shares on 2024-08-19
dot icon25/08/2024
Sub-division of shares on 2024-08-19
dot icon25/08/2024
Change of share class name or designation
dot icon25/08/2024
Change of share class name or designation
dot icon25/08/2024
Sub-division of shares on 2024-08-19
dot icon25/08/2024
Sub-division of shares on 2024-08-19
dot icon21/07/2024
Change of details for Mrs Shirley Lang as a person with significant control on 2024-05-30
dot icon21/07/2024
Director's details changed for Mrs Shirley Lang on 2024-07-12
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon10/03/2022
Change of details for Mr Jamie Lee Ebdon as a person with significant control on 2021-04-16
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon09/05/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon09/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon13/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

21
2022
change arrow icon+334.53 % *

* during past year

Cash in Bank

£356,726.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
80.64K
-
0.00
82.10K
-
2022
21
357.58K
-
0.00
356.73K
-
2022
21
357.58K
-
0.00
356.73K
-

Employees

2022

Employees

21 Ascended425 % *

Net Assets(GBP)

357.58K £Ascended343.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

356.73K £Ascended334.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Shirley Lang
Director
13/01/2017 - 12/09/2025
4
Mr Jamie Lee Ebdon
Director
13/01/2017 - 12/09/2025
11
Rowcliffe, Stuart Ramon
Director
13/01/2017 - Present
10
Barnes-Yallowley, Toby Samuel Peter
Director
12/09/2025 - Present
8
Ebdon, Jamie Lee
Secretary
13/01/2017 - 12/09/2025
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CIM SOFTWARE LIMITED

CIM SOFTWARE LIMITED is an(a) Active company incorporated on 13/01/2017 with the registered office located at Park House, Franconia Drive,, Nursling Ind Estate, Southampton, Hampshire SO16 0YW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CIM SOFTWARE LIMITED?

toggle

CIM SOFTWARE LIMITED is currently Active. It was registered on 13/01/2017 .

Where is CIM SOFTWARE LIMITED located?

toggle

CIM SOFTWARE LIMITED is registered at Park House, Franconia Drive,, Nursling Ind Estate, Southampton, Hampshire SO16 0YW.

What does CIM SOFTWARE LIMITED do?

toggle

CIM SOFTWARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CIM SOFTWARE LIMITED have?

toggle

CIM SOFTWARE LIMITED had 21 employees in 2022.

What is the latest filing for CIM SOFTWARE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-16 with updates.