CIMTEQ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIMTEQ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11582604

Incorporation date

21/09/2018

Size

Small

Contacts

Registered address

Registered address

Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire RG24 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2018)
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Solvency Statement dated 23/02/26
dot icon25/02/2026
Statement by Directors
dot icon25/02/2026
Statement of capital on 2026-02-25
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Termination of appointment of Ryan David Robinson as a director on 2024-11-01
dot icon31/10/2024
Confirmation statement made on 2024-09-20 with updates
dot icon23/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon25/10/2023
Confirmation statement made on 2023-09-20 with updates
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/07/2023
Registered office address changed from 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke RG24 8AH to Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH on 2023-07-14
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Particulars of variation of rights attached to shares
dot icon22/03/2023
Change of share class name or designation
dot icon22/03/2023
Resolutions
dot icon27/01/2023
Registered office address changed from 7a Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE United Kingdom to 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke RG24 8AH on 2023-01-27
dot icon26/01/2023
Change the registered office situation from Wales to England/Wales
dot icon26/01/2023
Resolutions
dot icon09/11/2022
Confirmation statement made on 2022-09-20 with updates
dot icon27/10/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon26/09/2022
Cessation of Foresight Regional Investment General Partner Llp as a person with significant control on 2022-09-09
dot icon26/09/2022
Notification of Ul Concord Holdings Limited as a person with significant control on 2022-09-09
dot icon20/09/2022
Termination of appointment of Amanda Joy Shehab as a director on 2022-09-09
dot icon20/09/2022
Termination of appointment of Mike Braddock as a director on 2022-09-09
dot icon20/09/2022
Termination of appointment of Fiona Louise Hatch as a director on 2022-09-09
dot icon20/09/2022
Appointment of Mr Todd James Denison as a director on 2022-09-09
dot icon20/09/2022
Appointment of Mr Ryan David Robinson as a director on 2022-09-09
dot icon14/09/2022
Satisfaction of charge 115826040001 in full
dot icon01/09/2022
Accounts for a small company made up to 2022-05-31
dot icon27/04/2022
Memorandum and Articles of Association
dot icon27/04/2022
Resolutions
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-01-11
dot icon22/12/2021
Accounts for a small company made up to 2021-05-31
dot icon30/11/2021
Appointment of Mrs Fiona Hatch as a director on 2021-11-30
dot icon26/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon26/10/2021
Appointment of Mr Mike Braddock as a director on 2021-10-25
dot icon07/10/2021
Termination of appointment of Matthew Christopher Evans-Young as a director on 2021-09-24
dot icon07/10/2021
Termination of appointment of Ali Mohamed Shehab as a director on 2021-09-02
dot icon29/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon10/09/2020
Accounts for a small company made up to 2020-05-31
dot icon17/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon02/09/2019
Notification of Foresight Regional Investment General Partner Llp as a person with significant control on 2018-10-16
dot icon02/09/2019
Cessation of Foresight Regional Investment L.P. Acting by Its General Partner Foresight Regional Investment General Partner Llp as a person with significant control on 2019-08-29
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon28/08/2019
Resolutions
dot icon25/07/2019
Previous accounting period shortened from 2019-09-30 to 2019-05-31
dot icon03/06/2019
Appointment of Mr Matthew Christopher Evans-Young as a director on 2019-05-24
dot icon03/06/2019
Termination of appointment of Matthew William Pomroy as a director on 2019-05-24
dot icon06/11/2018
Appointment of Mr Matthew William Pomroy as a director on 2018-10-16
dot icon31/10/2018
Resolutions
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon30/10/2018
Change of share class name or designation
dot icon30/10/2018
Particulars of variation of rights attached to shares
dot icon23/10/2018
Notification of Foresight Regional Investment L.P. Acting by Its General Partner Foresight Regional Investment General Partner Llp as a person with significant control on 2018-10-16
dot icon23/10/2018
Cessation of Ali Mohamed Shehab as a person with significant control on 2018-10-16
dot icon23/10/2018
Appointment of Mrs Amanda Joy Shehab as a director on 2018-10-16
dot icon23/10/2018
Registration of charge 115826040001, created on 2018-10-16
dot icon21/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
543.79K
-
0.00
-
-
2022
72
252.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pomroy, Matthew William
Director
16/10/2018 - 24/05/2019
23
Braddock, Mike
Director
25/10/2021 - 09/09/2022
-
Hatch, Fiona Louise
Director
30/11/2021 - 09/09/2022
7
Shehab, Amanda Joy
Director
16/10/2018 - 09/09/2022
7
Shehab, Ali Mohamed
Director
21/09/2018 - 02/09/2021
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 CIMTEQ HOLDINGS LIMITED

CIMTEQ HOLDINGS LIMITED is an(a) Active company incorporated on 21/09/2018 with the registered office located at Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire RG24 8AH. 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 CIMTEQ HOLDINGS LIMITED?

toggle

CIMTEQ HOLDINGS LIMITED is currently Active. It was registered on 21/09/2018 .

Where is CIMTEQ HOLDINGS LIMITED located?

toggle

CIMTEQ HOLDINGS LIMITED is registered at Unit 1-4 Horizon Wade Road, Kingsland Business Park, Basingstoke, Hampshire RG24 8AH.

What does CIMTEQ HOLDINGS LIMITED do?

toggle

CIMTEQ HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CIMTEQ HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Resolutions.