CIMSOFT LIMITED

Register to unlock more data on OkredoRegister

CIMSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07279159

Incorporation date

09/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon25/02/2025
Final Gazette dissolved following liquidation
dot icon25/11/2024
Return of final meeting in a members' voluntary winding up
dot icon02/07/2024
Confirmation statement made on 2024-06-09 with updates
dot icon17/05/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-19
dot icon17/05/2024
Total exemption full accounts made up to 2024-03-19
dot icon18/04/2024
Registered office address changed from Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2024-04-18
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Appointment of a voluntary liquidator
dot icon07/04/2024
Declaration of solvency
dot icon17/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-07-31
dot icon17/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon04/05/2023
Registered office address changed from Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ on 2023-05-04
dot icon04/05/2023
Director's details changed for Mr Richard James Handel on 2023-04-14
dot icon04/05/2023
Director's details changed for Mr Timothy Charles Handel on 2023-04-14
dot icon04/05/2023
Secretary's details changed for Mr Richard James Handel on 2023-04-14
dot icon04/05/2023
Change of details for Mr Richard James Handel as a person with significant control on 2023-04-14
dot icon04/05/2023
Change of details for Mr Timothy Charles Handel as a person with significant control on 2023-04-14
dot icon30/03/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon28/06/2022
Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-06-28
dot icon27/06/2022
Director's details changed for Mr Richard James Handel on 2022-06-23
dot icon27/06/2022
Director's details changed for Mr Timothy Charles Handel on 2022-06-23
dot icon27/06/2022
Secretary's details changed for Mr Richard James Handel on 2022-06-23
dot icon27/06/2022
Change of details for Mr Richard James Handel as a person with significant control on 2022-06-23
dot icon27/06/2022
Change of details for Mr Timothy Charles Handel as a person with significant control on 2022-06-23
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon22/03/2021
Change of details for Mr Timothy Charles Handel as a person with significant control on 2020-10-01
dot icon22/03/2021
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 2021-03-22
dot icon22/03/2021
Director's details changed for Mr Timothy Charles Handel on 2020-10-01
dot icon22/03/2021
Change of details for Mr Richard James Handel as a person with significant control on 2020-10-01
dot icon22/03/2021
Director's details changed for Mr Richard James Handel on 2020-10-01
dot icon22/03/2021
Secretary's details changed for Mr Richard James Handel on 2020-10-01
dot icon22/03/2021
Micro company accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon26/06/2019
Director's details changed for Mr Richard James Handel on 2019-06-25
dot icon12/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/06/2017
Notification of Timothy Charles Handel as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Richard James Handel as a person with significant control on 2016-04-06
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Richard James Handel on 2013-06-06
dot icon18/06/2014
Secretary's details changed for Mr Richard James Handel on 2013-06-06
dot icon18/06/2014
Director's details changed for Mr Timothy Charles Handel on 2013-03-25
dot icon13/05/2014
Amended accounts made up to 2013-06-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Amended accounts made up to 2012-06-30
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2013-03-25
dot icon09/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon09/06/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon-98.10 % *

* during past year

Cash in Bank

£22,259.00

Confirmation

dot iconLast made up date
19/03/2024
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
19/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/03/2024
dot iconNext account date
19/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
601.71K
-
0.00
643.25K
-
2023
2
989.79K
-
0.00
1.17M
-
2024
2
996.65K
-
0.00
22.26K
-
2024
2
996.65K
-
0.00
22.26K
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

996.65K £Ascended0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.26K £Descended-98.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handel, Richard James
Director
09/06/2010 - Present
7
Handel, Timothy Charles
Director
09/06/2010 - Present
6
Handel, Richard James
Secretary
09/06/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIMSOFT LIMITED

CIMSOFT LIMITED is an(a) Dissolved company incorporated on 09/06/2010 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIMSOFT LIMITED?

toggle

CIMSOFT LIMITED is currently Dissolved. It was registered on 09/06/2010 and dissolved on 25/02/2025.

Where is CIMSOFT LIMITED located?

toggle

CIMSOFT LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does CIMSOFT LIMITED do?

toggle

CIMSOFT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CIMSOFT LIMITED have?

toggle

CIMSOFT LIMITED had 2 employees in 2024.

What is the latest filing for CIMSOFT LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved following liquidation.