CIM STRATEGIC RESEARCH LIMITED

Register to unlock more data on OkredoRegister

CIM STRATEGIC RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03154068

Incorporation date

01/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Rutherford House Warrington Road, Birchwood, Warrington WA3 6ZHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1996)
dot icon30/04/2026
Cessation of Graham Roy Bennett as a person with significant control on 2026-04-28
dot icon30/04/2026
Notification of Graham Roy Bennett as a person with significant control on 2026-04-30
dot icon18/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/02/2025
Micro company accounts made up to 2024-02-29
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon02/12/2022
Micro company accounts made up to 2022-02-28
dot icon21/06/2022
Registered office address changed from Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2022-06-21
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon22/02/2021
Micro company accounts made up to 2020-02-29
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon26/11/2018
Micro company accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Marion Ruth Bennett as a secretary on 2016-02-29
dot icon29/02/2016
Termination of appointment of Marion Ruth Bennett as a director on 2016-02-29
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/02/2015
Director's details changed for Mrs Marion Ruth Bennett on 2015-02-01
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/02/2014
Secretary's details changed for Mrs Marion Ruth Bennett on 2013-03-05
dot icon17/02/2014
Director's details changed for Mrs Marion Ruth Bennett on 2013-03-05
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/02/2013
Director's details changed for Graham Roy Bennett on 2013-02-01
dot icon21/02/2013
Director's details changed for Mrs Marion Ruth Bennett on 2013-02-01
dot icon21/02/2013
Secretary's details changed for Mrs Marion Ruth Bennett on 2013-02-01
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon29/02/2012
Secretary's details changed for Mrs Marion Ruth Bennett on 2012-02-01
dot icon29/02/2012
Director's details changed for Mrs Marion Ruth Bennett on 2012-02-01
dot icon28/02/2012
Secretary's details changed for Mrs Marion Ruth Bennett on 2012-02-01
dot icon28/02/2012
Director's details changed for Mrs Marion Ruth Bennett on 2012-02-01
dot icon28/02/2012
Director's details changed for Graham Roy Bennett on 2012-02-01
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/02/2011
Registered office address changed from Llys Goferydd Bryn Cefni Industrial Estate Llangefni Anglesey LL77 7XA on 2011-02-17
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mrs Marion Ruth Bennett on 2010-03-16
dot icon16/03/2010
Director's details changed for Mrs Marion Ruth Bennett on 2010-03-16
dot icon16/03/2010
Director's details changed for Graham Roy Bennett on 2010-03-16
dot icon23/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 01/02/09; full list of members
dot icon08/01/2009
Director and secretary's change of particulars / marion bennett / 01/06/2008
dot icon08/01/2009
Director's change of particulars / graham bennett / 01/06/2008
dot icon19/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon14/04/2008
Return made up to 01/02/08; full list of members
dot icon12/04/2008
Secretary appointed mrs marion ruth bennett
dot icon12/04/2008
Director appointed mrs marion ruth bennett
dot icon07/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Return made up to 01/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon19/05/2006
Return made up to 01/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/09/2005
Director's particulars changed
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Registered office changed on 22/09/05 from: 16 lon y gamfa menai bridge gwynedd LL59 5QJ
dot icon03/08/2005
Total exemption small company accounts made up to 2004-02-29
dot icon15/03/2005
Return made up to 01/02/05; full list of members
dot icon01/03/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 01/02/04; full list of members
dot icon01/03/2004
Secretary's particulars changed;director's particulars changed
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/04/2003
Total exemption small company accounts made up to 2002-02-28
dot icon06/03/2003
Return made up to 01/02/03; full list of members
dot icon28/02/2002
Secretary's particulars changed;director's particulars changed
dot icon28/02/2002
Return made up to 01/02/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon20/02/2001
Return made up to 01/02/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-02-28
dot icon03/03/2000
Return made up to 01/02/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-02-28
dot icon30/04/1999
Return made up to 01/02/99; full list of members
dot icon03/12/1998
Accounts for a small company made up to 1998-02-28
dot icon06/02/1998
Return made up to 01/02/98; no change of members
dot icon29/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
Secretary resigned
dot icon04/04/1997
Return made up to 01/02/97; full list of members
dot icon16/10/1996
Registered office changed on 16/10/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Director resigned
dot icon13/05/1996
New director appointed
dot icon08/05/1996
Resolutions
dot icon03/05/1996
Certificate of change of name
dot icon31/03/1996
Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE
dot icon01/02/1996
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
13.67K
-
0.00
-
-
2022
3
20.98K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARKWRIGHT HOUSE SECRETARIES LIMITED
Corporate Secretary
01/02/1996 - 15/09/1997
10
Graham Roy Bennett
Director
25/04/1996 - Present
-
Bennett, Marion Ruth
Director
25/04/1996 - 29/02/2016
-
Bennett, Marion Ruth
Director
25/04/1996 - Present
-
Bennett, Marion Ruth
Secretary
15/09/1997 - 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 CIM STRATEGIC RESEARCH LIMITED

CIM STRATEGIC RESEARCH LIMITED is an(a) Active company incorporated on 01/02/1996 with the registered office located at Rutherford House Warrington Road, Birchwood, Warrington WA3 6ZH. There are currently 3 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 STRATEGIC RESEARCH LIMITED?

toggle

CIM STRATEGIC RESEARCH LIMITED is currently Active. It was registered on 01/02/1996 .

Where is CIM STRATEGIC RESEARCH LIMITED located?

toggle

CIM STRATEGIC RESEARCH LIMITED is registered at Rutherford House Warrington Road, Birchwood, Warrington WA3 6ZH.

What does CIM STRATEGIC RESEARCH LIMITED do?

toggle

CIM STRATEGIC RESEARCH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIM STRATEGIC RESEARCH LIMITED?

toggle

The latest filing was on 30/04/2026: Cessation of Graham Roy Bennett as a person with significant control on 2026-04-28.