CIMPA LIMITED

Register to unlock more data on OkredoRegister

CIMPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904015

Incorporation date

18/09/2003

Size

Full

Contacts

Registered address

Registered address

190 Aztec West, Almondsbury, Bristol BS32 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon27/01/2025
Registered office address changed from Cimpa Ltd Aztec West Almondsbury Bristol BS32 4TP England to 190 Aztec West Almondsbury Bristol BS32 4TP on 2025-01-27
dot icon24/01/2025
Registered office address changed from Cimpa Ltd C/O Sopra Banking Software Nibley Court, 3 Turner Drive Westerleigh Business Park Bristol BS37 5YX United Kingdom to Cimpa Ltd Aztec West Almondsbury Bristol BS32 4TP on 2025-01-24
dot icon18/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon16/10/2023
Registered office address changed from C/O Cimpa Ltd New Filton House (20B) Golf Course Lane Filton Bristol BS34 7QW to Cimpa Ltd C/O Sopra Banking Software Nibley Court, 3 Turner Drive Westerleigh Business Park Bristol BS37 5YX on 2023-10-16
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon18/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Appointment of Christine Lillian Pattison as a director on 2018-05-02
dot icon22/05/2018
Termination of appointment of Stephen Hoskins as a director on 2018-05-02
dot icon18/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Termination of appointment of Pierre D'ax De Cessales as a secretary on 2016-03-24
dot icon16/10/2015
Resolutions
dot icon11/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon29/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Nicole Lecca as a director
dot icon19/02/2014
Accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/04/2013
Accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Gregory Knapton as a director
dot icon22/10/2012
Termination of appointment of Stephen Hoskins as a director
dot icon05/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon29/05/2012
Registered office address changed from New Filton House Golf Course Lane Filton Bristol Avon BS99 7AR on 2012-05-29
dot icon09/05/2012
Accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon09/06/2011
Accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/09/2010
Director's details changed for Nicole Francoise Lecca on 2010-09-18
dot icon24/09/2010
Appointment of Mr Stephen Hoskins as a director
dot icon24/09/2010
Appointment of Mr Stephen Hoskins as a director
dot icon30/04/2010
Accounts made up to 2009-12-31
dot icon27/01/2010
Appointment of Mr Gregory Albert Knapton as a director
dot icon27/01/2010
Termination of appointment of Mark Johnson as a director
dot icon15/12/2009
Resolutions
dot icon06/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon23/10/2009
Accounts made up to 2008-12-31
dot icon10/06/2009
Director appointed nicole francoise lecca
dot icon10/06/2009
Appointment terminated director pierre-laurent kociemba
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 18/09/08; full list of members
dot icon28/12/2007
Ad 18/12/07--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon28/12/2007
Nc inc already adjusted 18/12/07
dot icon28/12/2007
Resolutions
dot icon18/10/2007
Accounts made up to 2006-12-31
dot icon09/10/2007
Return made up to 18/09/07; full list of members
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon15/12/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon06/12/2006
Ad 22/11/06--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon06/12/2006
Nc inc already adjusted 22/11/06
dot icon06/12/2006
Resolutions
dot icon05/10/2006
Return made up to 18/09/06; full list of members
dot icon04/10/2006
Director's particulars changed
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/07/2006
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon22/03/2006
Registered office changed on 22/03/06 from: UNIT7 malvern view business park stella way bishops cleeve cheltenham gloucestershire GL52 7DQ
dot icon05/12/2005
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: clifton down house beaufort buildings clifton, bristol avon BS8 4AN
dot icon05/12/2005
Ad 23/11/05--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/2005
Return made up to 18/09/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/01/2005
Return made up to 18/09/04; full list of members
dot icon20/12/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/09/2003
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
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattison, Christine Lillian
Director
02/05/2018 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CIMPA LIMITED

CIMPA LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at 190 Aztec West, Almondsbury, Bristol BS32 4TP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIMPA LIMITED?

toggle

CIMPA LIMITED is currently Active. It was registered on 18/09/2003 .

Where is CIMPA LIMITED located?

toggle

CIMPA LIMITED is registered at 190 Aztec West, Almondsbury, Bristol BS32 4TP.

What does CIMPA LIMITED do?

toggle

CIMPA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CIMPA LIMITED?

toggle

The latest filing was on 26/09/2025: Full accounts made up to 2024-12-31.