CIMBRIA (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CIMBRIA (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00986514

Incorporation date

10/08/1970

Size

Dormant

Contacts

Registered address

Registered address

Duo, Level 6, 280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1970)
dot icon20/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2025
Registered office address changed from Abbey Park Abbey Park, Stareton Kenilworth CV8 2TQ England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2025-05-01
dot icon20/03/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Statement of company's objects
dot icon23/12/2024
Registration of charge 009865140002, created on 2024-12-20
dot icon17/12/2024
Notification of A-Ag Holdco, Limited as a person with significant control on 2024-11-01
dot icon17/12/2024
Cessation of A-S Cimbria as a person with significant control on 2024-11-01
dot icon05/11/2024
Appointment of Mr Jacob Thomas as a director on 2024-11-01
dot icon05/11/2024
Appointment of Mr Steve Reid 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 icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon01/11/2021
Director's details changed for Mr Adam Charles Frost on 2021-10-01
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Termination of appointment of Soren Sandholm Overgaard as a director on 2017-06-07
dot icon11/07/2017
Appointment of Mr Roger Neil Batkin as a director on 2017-05-09
dot icon11/07/2017
Appointment of Mr Adam Charles Frost as a director on 2017-05-09
dot icon08/05/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon26/04/2017
Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to Abbey Park Abbey Park, Stareton Kenilworth CV8 2TQ on 2017-04-26
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/06/2015
Termination of appointment of Karsten Larsen as a director on 2015-06-01
dot icon08/06/2015
Appointment of Mr Soren Sandholm Overgaard as a director on 2015-05-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/01/2015
Termination of appointment of John Wilfrid Machin as a secretary on 2014-10-31
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Sven Toftdahl Olesen as a director
dot icon18/06/2013
Appointment of Mr Karsten Larsen as a director
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/11/2011
Registered office address changed from Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England on 2011-11-22
dot icon29/03/2011
Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ on 2011-03-29
dot icon23/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sven Asbjorn Toftdahl Olesen on 2009-12-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon18/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon15/01/2008
Accounts for a dormant company made up to 2007-09-30
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon26/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon08/02/2007
Return made up to 31/12/06; full list of members
dot icon08/02/2007
Location of debenture register
dot icon08/02/2007
Registered office changed on 08/02/07 from: c/o creers chartered accountants st andrews house spen lane york YO1 7FS
dot icon08/02/2007
Location of register of members
dot icon14/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
New director appointed
dot icon09/04/2001
Return made up to 31/12/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-09-30
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1998-09-30
dot icon24/02/1999
Return made up to 31/12/98; no change of members
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
Secretary resigned
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/02/1998
Return made up to 31/12/97; full list of members
dot icon14/01/1997
Accounts for a small company made up to 1996-09-30
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1996
Accounts for a small company made up to 1995-09-30
dot icon24/01/1996
Return made up to 31/12/95; no change of members
dot icon12/12/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon12/01/1995
Accounts for a small company made up to 1994-09-30
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
New director appointed
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon26/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/01/1993
Accounts for a small company made up to 1992-09-30
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-09-30
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon14/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/11/1991
Director resigned
dot icon05/11/1991
New director appointed
dot icon29/01/1991
Accounts for a small company made up to 1990-09-30
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon16/10/1990
Director resigned
dot icon23/02/1990
Accounts for a small company made up to 1989-09-30
dot icon23/02/1990
Return made up to 23/01/90; no change of members
dot icon20/02/1989
Accounts for a small company made up to 1988-09-30
dot icon20/02/1989
Return made up to 02/02/89; no change of members
dot icon27/04/1988
Accounts for a small company made up to 1987-09-30
dot icon27/04/1988
Return made up to 02/02/88; full list of members
dot icon22/04/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1987
Gazettable document
dot icon28/04/1987
Accounting reference date shortened from 31/10 to 30/09
dot icon04/04/1987
Director resigned;new director appointed
dot icon18/03/1987
Certificate of change of name
dot icon10/03/1987
Accounts for a small company made up to 1986-10-31
dot icon10/03/1987
Return made up to 29/01/87; full list of members
dot icon10/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Accounting reference date shortened from 31/12 to 31/10
dot icon15/05/1986
Accounts for a small company made up to 1985-12-31
dot icon15/05/1986
Annual return made up to 10/04/86
dot icon10/08/1970
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
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batkin, Roger Neil
Director
09/05/2017 - 01/11/2024
21
Frost, Adam Charles
Director
09/05/2017 - 01/11/2024
8
Jensen, Jens Peter
Director
24/02/1994 - 06/02/1996
-
Larsen, Karsten
Director
18/06/2013 - 01/06/2015
-
Makwarth, Lars Bo
Director
05/12/1995 - 31/07/1999
-

Persons with Significant Control

3
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 (U.K.) LIMITED

CIMBRIA (U.K.) LIMITED is an(a) Active company incorporated on 10/08/1970 with the registered office located at Duo, Level 6, 280 Bishopsgate, 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 (U.K.) LIMITED?

toggle

CIMBRIA (U.K.) LIMITED is currently Active. It was registered on 10/08/1970 .

Where is CIMBRIA (U.K.) LIMITED located?

toggle

CIMBRIA (U.K.) LIMITED is registered at Duo, Level 6, 280 Bishopsgate, London EC2M 4RB.

What does CIMBRIA (U.K.) LIMITED do?

toggle

CIMBRIA (U.K.) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIMBRIA (U.K.) LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-31 with no updates.