CIMARRON UK LIMITED

Register to unlock more data on OkredoRegister

CIMARRON UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04987271

Incorporation date

08/12/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Clarence Road, Southend-On-Sea, Essex SS1 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-11
dot icon01/06/2024
Liquidators' statement of receipts and payments to 2024-04-11
dot icon14/06/2023
Liquidators' statement of receipts and payments to 2023-04-11
dot icon21/04/2022
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2022-04-21
dot icon21/04/2022
Appointment of a voluntary liquidator
dot icon21/04/2022
Resolutions
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/12/2021
Director's details changed for Mr David John Ward on 2021-12-09
dot icon09/12/2021
Change of details for Mr David John Ward as a person with significant control on 2021-12-09
dot icon09/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon09/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon27/11/2020
Director's details changed for Mr Christopher James Ellot on 2020-11-26
dot icon26/11/2020
Director's details changed for Mr David John Ward on 2020-11-26
dot icon26/11/2020
Director's details changed for Mrs Sandra Rose Margaret Coxell on 2020-11-26
dot icon26/11/2020
Change of details for Mrs Sandra Rose Margaret Coxell as a person with significant control on 2020-11-26
dot icon26/11/2020
Change of details for Mr Christopher James Ellott as a person with significant control on 2020-11-26
dot icon26/11/2020
Change of details for Mr David John Ward as a person with significant control on 2020-11-26
dot icon26/11/2020
Registered office address changed from 8 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR England to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2020-11-26
dot icon09/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Satisfaction of charge 1 in full
dot icon09/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon28/11/2019
Registration of charge 049872710002, created on 2019-11-27
dot icon11/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon09/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/06/2018
Notification of Christopher James Ellott as a person with significant control on 2017-12-19
dot icon20/06/2018
Notification of Sandra Rose Margaret Coxell as a person with significant control on 2017-12-19
dot icon19/06/2018
Notification of David John Ward as a person with significant control on 2017-12-19
dot icon29/01/2018
Court order
dot icon15/01/2018
Cessation of Sharon Ellott as a person with significant control on 2017-10-25
dot icon15/01/2018
Registered office address changed from 14 Spartan Close Great Horkesley Colchester CO6 4FL to 8 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 2018-01-15
dot icon19/12/2017
Termination of appointment of Sharon Ellott as a director on 2017-10-25
dot icon19/12/2017
Termination of appointment of Sharon Ellott as a secretary on 2017-10-25
dot icon19/12/2017
Appointment of Mrs Sandra Rose Margaret Coxell as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr David John Ward as a director on 2017-12-18
dot icon19/12/2017
Appointment of Mr Christopher James Ellot as a director on 2017-12-18
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mrs Sharon Ellott on 2015-08-10
dot icon02/12/2015
Secretary's details changed for Mrs Sharon Ellott on 2015-08-10
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Director's details changed for Mrs Sharon Brooks on 2015-07-04
dot icon31/07/2015
Secretary's details changed for Mrs Sharon Brooks on 2015-07-04
dot icon30/07/2015
Purchase of own shares.
dot icon20/07/2015
Cancellation of shares. Statement of capital on 2015-06-25
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-08
dot icon04/02/2014
Cancellation of shares. Statement of capital on 2014-02-04
dot icon04/02/2014
Purchase of own shares.
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Tom Stewart as a director
dot icon15/10/2013
Registered office address changed from , Spring Lodge Halstead Road, Lexden Heath, Colchester, Essex, CO3 0JU on 2013-10-15
dot icon19/09/2013
Director's details changed for Mrs Sharon Brooks on 2013-08-15
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Director's details changed for Mrs Sharon Brooks on 2013-03-08
dot icon15/05/2013
Secretary's details changed for Mrs Sharon Brooks on 2013-03-08
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Director's details changed for Mrs Sharon Brooks on 2011-04-15
dot icon15/06/2011
Secretary's details changed for Sharon Brooks on 2011-04-15
dot icon31/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Sharon Brooks on 2009-12-08
dot icon14/12/2009
Director's details changed for Tom Stewart on 2009-12-08
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2008
Return made up to 08/12/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Return made up to 08/12/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 08/12/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 08/12/04; full list of members
dot icon05/04/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon31/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Registered office changed on 01/03/04 from: 92 station road, clacton on sea, essex, CO15 1SG
dot icon04/02/2004
Registered office changed on 04/02/04 from: westwood park, london road, little horkesley, colchester, essex CO6 4BS
dot icon08/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£73,692.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/12/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.53K
-
0.00
73.69K
-
2021
3
1.53K
-
0.00
73.69K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellott, Sharon
Director
08/12/2003 - 25/10/2017
-
Ward, David John
Director
18/12/2017 - Present
2
Coxell, Sandra Rose Margaret
Director
18/12/2017 - Present
-
Ellot, Christopher James
Director
18/12/2017 - Present
-
Stewart, Tom
Director
08/12/2003 - 25/10/2013
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CIMARRON UK LIMITED

CIMARRON UK LIMITED is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIMARRON UK LIMITED?

toggle

CIMARRON UK LIMITED is currently Dissolved. It was registered on 08/12/2003 and dissolved on 13/11/2025.

Where is CIMARRON UK LIMITED located?

toggle

CIMARRON UK LIMITED is registered at 18 Clarence Road, Southend-On-Sea, Essex SS1 1AN.

What does CIMARRON UK LIMITED do?

toggle

CIMARRON UK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CIMARRON UK LIMITED have?

toggle

CIMARRON UK LIMITED had 3 employees in 2021.

What is the latest filing for CIMARRON UK LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.