CINCOM SYSTEMS (UK) LIMITED

Register to unlock more data on OkredoRegister

CINCOM SYSTEMS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01666547

Incorporation date

23/09/1982

Size

Small

Contacts

Registered address

Registered address

2 City Approach Albert Street, Eccles, Manchester M30 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1982)
dot icon27/03/2026
Accounts for a small company made up to 2025-03-31
dot icon04/03/2026
Notification of Cincom Systems, Inc. as a person with significant control on 2026-03-01
dot icon14/01/2026
Cessation of Daniel Charron as a person with significant control on 2026-01-01
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon15/08/2025
Previous accounting period shortened from 2025-09-30 to 2025-03-31
dot icon14/07/2025
Accounts for a small company made up to 2024-09-30
dot icon31/03/2025
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon17/01/2025
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon15/11/2024
Registered office address changed from , Arena Court First Floor, Crown Lane, Maidenhead, SL6 8QZ, England to 2 City Approach Albert Street Eccles Manchester M30 0BL on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon28/06/2024
Notification of Daniel Charron as a person with significant control on 2024-06-05
dot icon28/06/2024
Cessation of Cincom International Operations as a person with significant control on 2024-06-05
dot icon28/06/2024
Cessation of Thomas Matthew Nies as a person with significant control on 2024-06-05
dot icon28/06/2024
Cessation of Donald Vick as a person with significant control on 2024-06-05
dot icon11/06/2024
Appointment of Karl William Gilbank as a director on 2024-06-05
dot icon11/06/2024
Appointment of Andrew Donald Hall as a director on 2024-06-05
dot icon11/06/2024
Termination of appointment of Jill Nelva Collingwood as a secretary on 2024-06-05
dot icon11/06/2024
Termination of appointment of Thomas Matthew Nies as a director on 2024-06-05
dot icon11/06/2024
Termination of appointment of Donald Vick Jr. as a director on 2024-06-05
dot icon09/05/2024
Director's details changed for Mr Donald Vick Jr. on 2021-02-17
dot icon04/03/2024
Accounts for a small company made up to 2023-09-30
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon28/04/2023
Accounts for a small company made up to 2022-09-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon26/09/2022
Registered office address changed from , 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN to 2 City Approach Albert Street Eccles Manchester M30 0BL on 2022-09-26
dot icon05/05/2022
Accounts for a small company made up to 2021-09-30
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-09-30
dot icon22/02/2021
Change of details for Mr Donald Vick as a person with significant control on 2021-02-17
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon10/07/2020
Accounts for a small company made up to 2019-09-30
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon11/04/2019
Accounts for a small company made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon10/05/2018
Full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon14/10/2016
Appointment of Mr Donald Vick Jr. as a director on 2016-09-30
dot icon13/10/2016
Director's details changed for Mr Thomas Matthew Nies on 2016-10-01
dot icon13/10/2016
Termination of appointment of Gerald Shawhan as a director on 2016-09-30
dot icon24/02/2016
Full accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-09-30
dot icon17/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-09-30
dot icon29/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Theresa King as a secretary
dot icon05/09/2013
Appointment of Miss Jill Nelva Collingwood as a secretary
dot icon04/03/2013
Full accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-09-30
dot icon16/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/11/2010
Registered office address changed from , 1 Cincom Systems (Uk) Limited, Grenfell Road, Maidenhead, Berkshire, SL6 1HN on 2010-11-29
dot icon19/04/2010
Full accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon15/10/2009
Director's details changed for Mr Thomas Matthew Nies on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Gerald Shawhan on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Theresa King on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Theresa King on 2009-10-01
dot icon14/04/2009
Full accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 17/11/08; full list of members
dot icon20/11/2008
Director's change of particulars / thomas nies / 15/10/2007
dot icon25/03/2008
Full accounts made up to 2007-09-30
dot icon26/11/2007
Return made up to 17/11/07; full list of members
dot icon26/11/2007
Registered office changed on 26/11/07 from:\cincom systems uk LIMITED, grenfell road, maidenhead, berkshire SL6 1HN
dot icon31/10/2007
Director's particulars changed
dot icon10/07/2007
Full accounts made up to 2006-09-30
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Return made up to 17/11/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-09-30
dot icon10/11/2005
Return made up to 17/11/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-09-30
dot icon14/12/2004
Return made up to 17/11/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-09-30
dot icon07/11/2003
Return made up to 17/11/03; full list of members
dot icon28/01/2003
Return made up to 17/11/02; full list of members
dot icon26/01/2003
Full accounts made up to 2002-09-30
dot icon10/10/2002
Full accounts made up to 2001-09-30
dot icon30/08/2002
Return made up to 17/11/01; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon17/05/2002
Full accounts made up to 2000-09-30
dot icon26/11/2001
Director resigned
dot icon09/01/2001
Return made up to 17/11/00; full list of members
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
Return made up to 17/11/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-09-30
dot icon16/11/1998
Return made up to 17/11/98; full list of members
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon22/05/1998
Secretary resigned
dot icon22/05/1998
New secretary appointed
dot icon08/05/1998
Registered office changed on 08/05/98 from:\st ives house, st ives road, maidenhead, berkshire SL6 1QS
dot icon03/04/1998
Return made up to 17/11/97; full list of members
dot icon20/10/1997
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon26/03/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 17/11/96; no change of members
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon21/11/1995
Return made up to 17/11/95; full list of members
dot icon11/09/1995
New director appointed
dot icon09/05/1995
Particulars of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon23/03/1995
Declaration of satisfaction of mortgage/charge
dot icon17/03/1995
Full accounts made up to 1994-09-30
dot icon22/02/1995
Full accounts made up to 1993-09-30
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Nc inc already adjusted 29/09/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 19/10/94; change of members
dot icon22/12/1993
Director resigned
dot icon22/12/1993
Return made up to 19/10/93; full list of members
dot icon02/09/1993
Full accounts made up to 1992-09-30
dot icon13/01/1993
Return made up to 19/10/92; no change of members
dot icon04/12/1992
Particulars of mortgage/charge
dot icon20/03/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
Return made up to 19/10/91; no change of members
dot icon29/08/1991
Secretary's particulars changed
dot icon29/08/1991
Return made up to 17/07/91; full list of members
dot icon13/08/1991
Full accounts made up to 1990-09-30
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Nc inc already adjusted 19/10/90 28/09/90
dot icon18/12/1990
Auditor's resignation
dot icon18/12/1990
Full accounts made up to 1989-09-30
dot icon02/11/1990
Return made up to 19/10/90; full list of members
dot icon16/05/1990
Director resigned;new director appointed
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon04/01/1990
Ad 29/09/88--------- £ si 18750@4
dot icon04/01/1990
Particulars of contract relating to shares
dot icon12/12/1989
Conso 29/09/88
dot icon11/12/1989
Ad 29/09/88--------- £ si 18750@4
dot icon01/09/1989
Particulars of mortgage/charge
dot icon03/04/1989
Full accounts made up to 1988-09-30
dot icon03/04/1989
Return made up to 06/03/89; full list of members
dot icon29/11/1988
Nc inc already adjusted
dot icon29/11/1988
Resolutions
dot icon21/11/1988
Director resigned;new director appointed
dot icon21/11/1988
Full accounts made up to 1987-09-30
dot icon21/11/1988
Return made up to 14/10/88; full list of members
dot icon23/09/1988
Particulars of mortgage/charge
dot icon14/09/1987
Full accounts made up to 1986-09-30
dot icon14/09/1987
Return made up to 12/08/87; full list of members
dot icon05/07/1986
Full accounts made up to 1985-09-30
dot icon05/07/1986
Return made up to 23/05/86; full list of members
dot icon05/07/1986
Secretary resigned;new secretary appointed
dot icon17/01/1984
Memorandum and Articles of Association
dot icon11/11/1982
Certificate of change of name
dot icon23/09/1982
Miscellaneous
dot icon23/09/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Andrew Donald
Director
05/06/2024 - Present
9
Chew, David Leonard
Director
01/09/1995 - 30/09/2001
11
Vick Jr., Donald
Director
30/09/2016 - 05/06/2024
-
Gilbank, Karl William
Director
05/06/2024 - Present
1
Collingwood, Jill Nelva
Secretary
05/09/2013 - 05/06/2024
-

Persons with Significant Control

6
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 CINCOM SYSTEMS (UK) LIMITED

CINCOM SYSTEMS (UK) LIMITED is an(a) Active company incorporated on 23/09/1982 with the registered office located at 2 City Approach Albert Street, Eccles, Manchester M30 0BL. 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 CINCOM SYSTEMS (UK) LIMITED?

toggle

CINCOM SYSTEMS (UK) LIMITED is currently Active. It was registered on 23/09/1982 .

Where is CINCOM SYSTEMS (UK) LIMITED located?

toggle

CINCOM SYSTEMS (UK) LIMITED is registered at 2 City Approach Albert Street, Eccles, Manchester M30 0BL.

What does CINCOM SYSTEMS (UK) LIMITED do?

toggle

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

What is the latest filing for CINCOM SYSTEMS (UK) LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-03-31.