CIMBRIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIMBRIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08136928

Incorporation date

10/07/2012

Size

Dormant

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopshate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2012)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon01/05/2025
Registered office address changed from Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ to Duo, Level 6 280 Bishopshate London EC2M 4RB on 2025-05-01
dot icon23/12/2024
Registration of charge 081369280001, created on 2024-12-20
dot icon17/12/2024
Change of details for Cimbria (Uk) Limited as a person with significant control on 2024-09-03
dot icon08/11/2024
Full accounts made up to 2023-12-31
dot icon05/11/2024
Appointment of Mr Steve Reid as a director on 2024-11-01
dot icon05/11/2024
Appointment of Mr Jacob Thomas as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Roger Neil Batkin as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Adam Charles Frost as a director on 2024-11-01
dot icon03/09/2024
Cessation of Agco International Limited as a person with significant control on 2023-09-03
dot icon03/09/2024
Notification of Cimbria (Uk) Limited as a person with significant control on 2024-09-03
dot icon24/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon15/11/2023
Full accounts made up to 2022-12-31
dot icon04/08/2023
Resolutions
dot icon27/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon12/07/2023
Change of share class name or designation
dot icon12/07/2023
Resolutions
dot icon12/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon03/07/2023
Resolutions
dot icon03/07/2023
Solvency Statement dated 03/07/23
dot icon03/07/2023
Statement by Directors
dot icon03/07/2023
Statement of capital on 2023-07-03
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon01/11/2021
Director's details changed for Mr Adam Charles Frost on 2021-10-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon18/03/2019
Full accounts made up to 2017-12-31
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-07-10 with updates
dot icon14/08/2017
Notification of Agco International Limited as a person with significant control on 2016-10-31
dot icon14/08/2017
Cessation of Silverfleet Capital Partners Llp as a person with significant control on 2016-09-12
dot icon19/04/2017
Registered office address changed from 5 Fleet Place London EC4M 7rd to Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ on 2017-04-19
dot icon26/01/2017
Change of accounting reference date
dot icon28/09/2016
Appointment of Mr Adam Charles Frost as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Darren James Jordan as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Gareth Whley as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Joachim Braun as a director on 2016-09-12
dot icon26/09/2016
Appointment of Mr Roger Neil Batkin as a director on 2016-09-12
dot icon28/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon28/04/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon07/07/2015
Appointment of Darren Jordan as a director on 2015-06-29
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon11/05/2015
Termination of appointment of Alfa Chan as a director on 2015-04-28
dot icon11/05/2015
Appointment of Joachim Braun as a director on 2015-04-28
dot icon22/09/2014
Certificate of change of name
dot icon10/09/2014
Resolutions
dot icon10/09/2014
Change of name notice
dot icon18/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon15/07/2014
Full accounts made up to 2013-09-30
dot icon11/09/2013
Resolutions
dot icon11/09/2013
Resolutions
dot icon08/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon24/07/2013
Current accounting period extended from 2013-07-31 to 2013-09-30
dot icon20/05/2013
Sub-division of shares on 2013-04-04
dot icon20/05/2013
Redenomination of shares. Statement of capital 2013-04-04
dot icon20/05/2013
Change of share class name or designation
dot icon20/05/2013
Resolutions
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon31/01/2013
Registered office address changed from 5 Fleet Street London EC4M 7RD United Kingdom on 2013-01-31
dot icon24/01/2013
Termination of appointment of Travers Smith Limited as a director
dot icon24/01/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon24/01/2013
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon24/01/2013
Termination of appointment of Ruth Bracken as a director
dot icon10/01/2013
Registered office address changed from 1 New Fetter Lane London EC4A 1HH on 2013-01-10
dot icon04/01/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2013-01-04
dot icon04/01/2013
Appointment of Alfa Chan as a director
dot icon04/01/2013
Appointment of Gareth Whley as a director
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Change of name notice
dot icon10/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracken, Ruth
Director
10/07/2012 - 17/12/2012
275
Jordan, Darren James
Director
29/06/2015 - 12/09/2016
28
Batkin, Roger Neil
Director
12/09/2016 - 01/11/2024
21
Frost, Adam Charles
Director
12/09/2016 - 01/11/2024
8
Chan, Alfa Chi Kit
Director
17/12/2012 - 28/04/2015
3

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

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 CIMBRIA HOLDINGS LIMITED

CIMBRIA HOLDINGS LIMITED is an(a) Active company incorporated on 10/07/2012 with the registered office located at Duo, Level 6, 280 Bishopshate, London EC2M 4RB. There are currently 2 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 CIMBRIA HOLDINGS LIMITED?

toggle

CIMBRIA HOLDINGS LIMITED is currently Active. It was registered on 10/07/2012 .

Where is CIMBRIA HOLDINGS LIMITED located?

toggle

CIMBRIA HOLDINGS LIMITED is registered at Duo, Level 6, 280 Bishopshate, London EC2M 4RB.

What does CIMBRIA HOLDINGS LIMITED do?

toggle

CIMBRIA HOLDINGS LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for CIMBRIA HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.