CIMA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CIMA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03938190

Incorporation date

02/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Crown Place 8th Floor, London EC2A 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2000)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon05/11/2024
Director's details changed for The Chartered Institute of Management Accountants on 2024-10-28
dot icon11/10/2024
Registered office address changed from 30 Crown Place 30 Crown Place 8th Floor London EC2A 4EB England to 30 Crown Place 8th Floor London EC2A 4EB on 2024-10-11
dot icon07/10/2024
Registered office address changed from The Helicon One South Place Moorgate London EC2M 2RB England to 30 Crown Place 30 Crown Place 8th Floor London EC2A 4EB on 2024-10-07
dot icon29/07/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon06/06/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon22/12/2020
Appointment of Mr Andrew Howard Harding as a director on 2020-11-17
dot icon11/12/2020
Termination of appointment of Gail Stirling as a director on 2020-11-12
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon08/01/2019
Appointment of Mrs Gail Stirling as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Andrew Howard Harding as a director on 2019-01-08
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Register inspection address has been changed to The Helicon the Helicon One South Place Moorgate City of London EC2M 2RB
dot icon31/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mrs Baljeet Basra as a secretary on 2016-06-27
dot icon23/09/2016
Termination of appointment of Charles Basil Tilley as a director on 2016-07-31
dot icon24/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon24/03/2016
Register inspection address has been changed to The Helicon One South Place London EC2M 2RB
dot icon18/01/2016
Registered office address changed from The Helicon One South Place London EC2M 2RB England to The Helicon One South Place Moorgate London EC2M 2RB on 2016-01-18
dot icon11/08/2015
Director's details changed for The Chartered Institute of Management Accountants on 2015-04-07
dot icon11/08/2015
Director's details changed for The Chartered Institute of Management Accountants on 2015-04-07
dot icon11/08/2015
Termination of appointment of Margaret Jane Heasman as a secretary on 2015-06-06
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Appointment of Mr Andrew Howard Harding as a director
dot icon16/05/2012
Termination of appointment of Robert Jelly as a director
dot icon03/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon12/07/2011
Termination of appointment of Raymond Perry as a director
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon25/03/2010
Director's details changed for Raymond Keith Perry on 2010-01-01
dot icon25/03/2010
Director's details changed for The Chartered Institute of Management Accountants on 2010-01-01
dot icon25/03/2010
Director's details changed for Robert Gordon Jelly on 2010-01-01
dot icon25/03/2010
Director's details changed for Charles Basil Tilley on 2010-01-01
dot icon30/12/2009
Appointment of Margaret Jane Heasman as a secretary
dot icon30/12/2009
Termination of appointment of Erica Lee as a secretary
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 02/03/09; full list of members
dot icon19/08/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 02/03/08; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 02/03/07; full list of members
dot icon12/01/2007
Resolutions
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon16/11/2006
New director appointed
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon04/04/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 02/03/06; full list of members
dot icon22/02/2006
Ad 01/12/05--------- £ si 1569362@1=1569362 £ ic 2/1569364
dot icon22/02/2006
Resolutions
dot icon13/12/2005
Memorandum and Articles of Association
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Nc inc already adjusted 01/12/05
dot icon13/12/2005
Resolutions
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 02/03/05; full list of members
dot icon04/04/2005
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
New secretary appointed
dot icon02/06/2004
Secretary resigned
dot icon02/04/2004
Return made up to 02/03/04; full list of members
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Return made up to 02/03/03; full list of members
dot icon02/12/2002
New director appointed
dot icon01/12/2002
Secretary resigned
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
New secretary appointed
dot icon16/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
New secretary appointed
dot icon02/07/2002
Secretary resigned
dot icon27/03/2002
Return made up to 02/03/02; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: 63 portland place london W1N 4AB
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 02/03/01; full list of members
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Resolutions
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New secretary appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
£ nc 100/1000000 27/10/00
dot icon20/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Secretary resigned
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
New director appointed
dot icon02/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/03/2000 - 01/03/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/03/2000 - 01/03/2000
36021
THE CHARTERED INSTITUTE OF MANAGEMENT ACCOUNTANTS
Corporate Director
20/12/2006 - Present
5
Babber, Gulzari Lal
Director
07/03/2005 - 09/06/2006
6
Watson, Michael Alan
Director
09/06/2006 - 19/12/2006
5

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

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 CIMA ENTERPRISES LIMITED

CIMA ENTERPRISES LIMITED is an(a) Active company incorporated on 02/03/2000 with the registered office located at 30 Crown Place 8th Floor, London EC2A 4EB. 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 CIMA ENTERPRISES LIMITED?

toggle

CIMA ENTERPRISES LIMITED is currently Active. It was registered on 02/03/2000 .

Where is CIMA ENTERPRISES LIMITED located?

toggle

CIMA ENTERPRISES LIMITED is registered at 30 Crown Place 8th Floor, London EC2A 4EB.

What does CIMA ENTERPRISES LIMITED do?

toggle

CIMA ENTERPRISES 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 CIMA ENTERPRISES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.