CIMTEQ LIMITED

Register to unlock more data on OkredoRegister

CIMTEQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03495178

Incorporation date

20/01/1998

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 20/01/1998)
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Solvency Statement dated 23/02/26
dot icon25/02/2026
Statement of capital on 2026-02-25
dot icon25/02/2026
Statement by Directors
dot icon21/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon02/09/2025
Accounts for a small company made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon30/11/2024
Resolutions
dot icon23/11/2024
Memorandum and Articles of Association
dot icon18/11/2024
Statement of company's objects
dot icon01/11/2024
Termination of appointment of Ryan David Robinson as a director on 2024-11-01
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 icon15/02/2024
Change of details for Cimteq Holdings Limited as a person with significant control on 2023-07-14
dot icon14/02/2024
Confirmation statement made on 2024-01-18 with no 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 Unit 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke RG24 8AH England to Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH on 2023-07-14
dot icon14/03/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon21/12/2022
Registered office address changed from 7a Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE Wales to Unit 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke RG24 8AH on 2022-12-21
dot icon27/10/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon27/09/2022
Termination of appointment of Michael James Braddock as a director 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 Darryll Robert Douglass as a director on 2022-09-09
dot icon20/09/2022
Termination of appointment of James Bowling as a director on 2022-09-09
dot icon20/09/2022
Termination of appointment of Amanda Joy Shehab as a secretary 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 034951780001 in full
dot icon01/09/2022
Accounts for a small company made up to 2022-05-31
dot icon23/08/2022
Satisfaction of charge 034951780003 in full
dot icon02/03/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-05-31
dot icon20/10/2021
Registration of charge 034951780003, created on 2021-10-18
dot icon15/09/2021
Termination of appointment of Ali Mohamed Shehab as a director on 2021-09-02
dot icon29/01/2021
Appointment of Mr James Bowling as a director on 2020-10-22
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2020-05-31
dot icon13/08/2020
Satisfaction of charge 034951780002 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon04/12/2019
Appointment of Mr Michael James Braddock as a director on 2019-12-02
dot icon02/12/2019
Termination of appointment of Richard Frazer Cotter as a director on 2019-11-18
dot icon17/10/2019
Accounts for a small company made up to 2019-05-31
dot icon21/05/2019
Registration of charge 034951780002, created on 2019-05-20
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/01/2019
Appointment of Mr Richard Frazer Cotter as a director on 2019-01-04
dot icon04/01/2019
Appointment of Mr Darryll Robert Douglass as a director on 2019-01-04
dot icon31/10/2018
Resolutions
dot icon30/10/2018
Change of share class name or designation
dot icon30/10/2018
Particulars of variation of rights attached to shares
dot icon25/10/2018
Statement of capital following an allotment of shares on 2006-09-01
dot icon23/10/2018
Notification of Cimteq Holdings Limited as a person with significant control on 2018-10-16
dot icon23/10/2018
Cessation of Amanda Joy Shehab 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
Registration of charge 034951780001, created on 2018-10-16
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon08/08/2017
Registered office address changed from Cimteq Ltd Cimteq Ltd Althrey Court, Bangor-on-Dee Wrexham Wrexham LL13 0DA to 7a Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE on 2017-08-08
dot icon20/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon20/01/2014
Secretary's details changed for Mrs Amanda Joy Shehab on 2013-09-06
dot icon20/01/2014
Director's details changed for Mrs Amanda Joy Shehab on 2013-09-05
dot icon20/01/2014
Secretary's details changed for Mrs Amanda Joy Shehab on 2013-09-05
dot icon20/01/2014
Director's details changed for Mrs Amanda Joy Shehab on 2013-09-05
dot icon20/01/2014
Director's details changed for Mrs Amanda Joy Shehab on 2013-09-05
dot icon20/01/2014
Secretary's details changed for Mrs Amanda Joy Shehab on 2013-09-05
dot icon20/01/2014
Director's details changed for Mr Ali Mohamed Shehab on 2013-09-05
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon18/09/2013
Registered office address changed from 14 Cherry Orchard Holt Wrexham LL13 9AH on 2013-09-18
dot icon18/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon23/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/10/2009
Director's details changed for Mrs Amanda Joy Shehab on 2009-10-09
dot icon09/10/2009
Director's details changed for Ali Mohamed Shehab on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Amanda Joy Shehab on 2009-10-09
dot icon26/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/01/2009
Return made up to 20/01/09; full list of members
dot icon20/01/2009
Director and secretary's change of particulars / amanda shehab / 20/01/2009
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/01/2008
Return made up to 20/01/08; full list of members
dot icon22/01/2007
Return made up to 20/01/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/09/2006
£ ic 1500/1490 23/08/06 £ sr 10@1=10
dot icon20/09/2006
Memorandum and Articles of Association
dot icon20/09/2006
Memorandum and Articles of Association
dot icon19/09/2006
Ad 01/09/06--------- £ si 1400@1=1400 £ ic 100/1500
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Resolutions
dot icon27/06/2006
New secretary appointed
dot icon27/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Secretary resigned
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/01/2006
Return made up to 20/01/06; full list of members
dot icon09/01/2006
Nc inc already adjusted 01/12/05
dot icon09/01/2006
Resolutions
dot icon05/01/2006
Certificate of change of name
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon26/01/2005
Return made up to 20/01/05; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon12/02/2004
Return made up to 20/01/04; full list of members
dot icon19/11/2003
Registered office changed on 19/11/03 from: 102 albert road southsea portsmouth hampshire PO5 2SN
dot icon14/11/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/06/2003
Director's particulars changed
dot icon11/02/2003
Return made up to 20/01/03; full list of members
dot icon29/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon18/02/2002
Return made up to 20/01/02; full list of members
dot icon16/02/2001
Full accounts made up to 2000-05-31
dot icon14/02/2001
Return made up to 20/01/01; full list of members
dot icon28/12/2000
Secretary's particulars changed;director's particulars changed
dot icon07/03/2000
Return made up to 20/01/00; full list of members
dot icon24/11/1999
Full accounts made up to 1999-05-31
dot icon23/02/1999
Return made up to 20/01/99; full list of members
dot icon08/09/1998
Accounting reference date extended from 31/01/99 to 31/05/99
dot icon27/08/1998
Registered office changed on 27/08/98 from: the studio flat teglease cottage chidden hambledon waterlooville hampshire PO7 4TE
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Ad 26/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1998
New secretary appointed
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Registered office changed on 26/01/98 from: 18 the steyne bognor regis sussex PO21 1TP
dot icon26/01/1998
Secretary resigned
dot icon26/01/1998
Director resigned
dot icon20/01/1998
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
18/01/2027
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
32
1.22M
-
0.00
1.21M
-
2022
42
1.87M
-
0.00
1.13M
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shehab, Amanda Joy
Director
01/06/2006 - 09/09/2022
6
Bowling, James
Director
22/10/2020 - 09/09/2022
-
Douglass, Darryll Robert
Director
04/01/2019 - 09/09/2022
2
Braddock, Michael James
Director
02/12/2019 - 09/09/2022
15
Shehab, Ali Mohamed
Director
20/01/1998 - 02/09/2021
3

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 CIMTEQ LIMITED

CIMTEQ LIMITED is an(a) Active company incorporated on 20/01/1998 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 LIMITED?

toggle

CIMTEQ LIMITED is currently Active. It was registered on 20/01/1998 .

Where is CIMTEQ LIMITED located?

toggle

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

What does CIMTEQ LIMITED do?

toggle

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

What is the latest filing for CIMTEQ LIMITED?

toggle

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