Company NameMIMA Group Limited
Company StatusActive
Company Number01337532
CategoryPrivate Limited Company
Incorporation Date7 November 1977(46 years, 6 months ago)
Previous NamesCommunications Complex Design Limited and CCD Design & Ergonomics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr David Paul Watts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(26 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleErgonomist
Country of ResidenceEngland
Correspondence Address25 Montague Road
Cambridge
Cambridgeshire
CB4 1BU
Director NameMartin Freer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleErgonomics Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Farm House
Suspension Bridge
Welney
PE14 9TF
Secretary NameMrs Kay Sandra Anderson
StatusCurrent
Appointed01 September 2012(34 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressSecond Home Spitalfields 68 - 80 Hanbury Street
London
E1 5JL
Director NameMr Christopher Arthur Girling
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(39 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressSecond Home Spitalfields 68 - 80 Hanbury Street
London
E1 5JL
Director NameMichael Charles Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(14 years after company formation)
Appointment Duration6 years, 12 months (resigned 20 November 1998)
RoleDesigner
Correspondence AddressRowbarns Cottage
Green Dene
East Horsley
Surrey
KT24 5RG
Director NameMr Martin Edward Hazell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(14 years after company formation)
Appointment Duration18 years, 3 months (resigned 24 February 2010)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Stroudwater Park
Weybridge
Surrey
KT13 0DT
Director NameMr Christopher John Moorey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1993)
RoleDesigner
Correspondence AddressThe Stable
Willey Place Chamber Lane
Farnham
Surrey
GU1 5ET
Director NameJohn Edward Wood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(14 years after company formation)
Appointment Duration25 years (resigned 13 December 2016)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6,5 Rosslyn Road
East Twickenham
TW1 2AR
Secretary NameMr Anthony Taylor
NationalityBritish
StatusResigned
Appointed24 November 1991(14 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 September 1998)
RoleCompany Director
Correspondence AddressManor House 26 Forest Road
Liss
Hampshire
GU33 7BH
Director NameMr Alexander John Pethick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(15 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 1997)
RoleErgonomist
Correspondence Address4 Stuart Court
Grotto Road
Weybridge
Surrey
KT13 8QG
Secretary NameJohn Edward Wood
NationalityBritish
StatusResigned
Appointed21 September 1998(20 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Southwark Street
London
SE1 0HX
Director NameMichael Charles Stearn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(26 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2015)
RoleErgonomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
High Street Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director NameMr Michael Charles Clark
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(35 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleErgonomic Design Consultant
Country of ResidenceEngland
Correspondence AddressNorthdown House 11-21 Northdown Street
London
N1 9BN

Contact

Websitewww.ccd.org.uk
Telephone020 75932900
Telephone regionLondon

Location

Registered AddressSecond Home Spitalfields
68 - 80 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Ccd International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£645,404
Cash£278,256
Current Liabilities£305,277

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

5 October 2022Delivered on: 5 October 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 July 2004Delivered on: 16 July 2004
Satisfied on: 26 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 January 1989Delivered on: 9 February 1989
Satisfied on: 13 January 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
1 October 1979Delivered on: 8 October 1979
Satisfied on: 20 May 2008
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold lands hereditaments and premises being:- 91, sheen road, richmond, surrey together with all fixtures whatsoever now or at any time hereafter affixed or attached to the said premises or to any part thereof.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 30 September 2020 (10 pages)
14 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 December 2017Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL on 6 December 2017 (1 page)
6 December 2017Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to Second Home Spitalfields 68 - 80 Hanbury Street London E1 5JL on 6 December 2017 (1 page)
20 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
14 November 2017Notification of Christopher Arthur Girling as a person with significant control on 1 October 2017 (2 pages)
14 November 2017Notification of Christopher Arthur Girling as a person with significant control on 1 October 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 January 2017Appointment of Mr Chris Arthur Girling as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Martin Edward Hazell as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page)
23 January 2017Appointment of Mr Chris Arthur Girling as a director on 23 January 2017 (2 pages)
23 January 2017Termination of appointment of John Edward Wood as a director on 13 December 2016 (1 page)
23 January 2017Termination of appointment of Michael Charles Clark as a director on 13 December 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(7 pages)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20,000
(7 pages)
19 October 2015Termination of appointment of Michael Charles Stearn as a director on 30 March 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,000
(8 pages)
19 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 20,000
(8 pages)
19 May 2014Appointment of Mr Michael Clark as a director (2 pages)
19 May 2014Appointment of Mr Martin Edward Hazell as a director (2 pages)
19 May 2014Appointment of Mr Michael Clark as a director (2 pages)
19 May 2014Appointment of Mr Martin Edward Hazell as a director (2 pages)
15 May 2014Termination of appointment of Michael Clark as a director (1 page)
15 May 2014Termination of appointment of Michael Clark as a director (1 page)
15 May 2014Appointment of Mr Michael Clark as a director (2 pages)
15 May 2014Appointment of Mr Michael Clark as a director (2 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20,000
(6 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 20,000
(6 pages)
6 March 2013Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Northdown House Northdown Street London N1 9BN England on 6 March 2013 (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 95 Southwark Street London SE1 0HX on 5 March 2013 (1 page)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of John Wood as a secretary (1 page)
11 December 2012Termination of appointment of John Wood as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
11 December 2012Appointment of Mrs Kay Sandra Anderson as a secretary (1 page)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
11 October 2010Termination of appointment of Martin Hazell as a director (1 page)
11 October 2010Termination of appointment of Martin Hazell as a director (1 page)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 December 2009Director's details changed for Martin Freer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Martin Freer on 21 December 2009 (2 pages)
21 December 2009Director's details changed for David Paul Watts on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for John Edward Wood on 21 December 2009 (1 page)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for John Edward Wood on 21 December 2009 (1 page)
21 December 2009Director's details changed for David Paul Watts on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
15 December 2008Return made up to 24/11/08; full list of members (4 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
10 December 2007Return made up to 24/11/07; full list of members (3 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 24/11/06; full list of members (3 pages)
1 March 2007Return made up to 24/11/06; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 December 2005Return made up to 24/11/05; full list of members (3 pages)
7 December 2005Return made up to 24/11/05; full list of members (3 pages)
23 August 2005Registered office changed on 23/08/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
23 August 2005Registered office changed on 23/08/05 from: golden cross house 8 duncannon street london WC2N 4JF (1 page)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Return made up to 24/11/04; full list of members (8 pages)
24 February 2005Return made up to 24/11/04; full list of members (8 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Particulars of mortgage/charge (6 pages)
16 July 2004Particulars of mortgage/charge (6 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
28 February 2004Return made up to 24/11/03; full list of members (7 pages)
28 February 2004Return made up to 24/11/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(7 pages)
19 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: golden cross house duncannon street london WC2N 4JF (1 page)
19 December 2002Registered office changed on 19/12/02 from: golden cross house duncannon street london WC2N 4JF (1 page)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
5 December 2001Return made up to 24/11/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 December 2000Return made up to 24/11/00; full list of members (6 pages)
21 December 2000Return made up to 24/11/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 2000Return made up to 24/11/99; full list of members (6 pages)
6 January 2000Return made up to 24/11/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 December 1997Return made up to 24/11/97; full list of members (12 pages)
30 December 1997Return made up to 24/11/97; full list of members (12 pages)
24 November 1997Return made up to 24/11/96; no change of members (4 pages)
24 November 1997Return made up to 24/11/96; no change of members (4 pages)
17 October 1997Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page)
17 October 1997Registered office changed on 17/10/97 from: allen house station road egham surrey TW20 9LB (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
26 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 November 1995Return made up to 24/11/95; no change of members (4 pages)
29 November 1995Return made up to 24/11/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 May 1993Company name changed communications complex design li mited\certificate issued on 17/05/93 (2 pages)
14 May 1993Company name changed communications complex design li mited\certificate issued on 17/05/93 (2 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
9 February 1989Particulars of mortgage/charge (3 pages)
7 November 1977Certificate of incorporation (1 page)
7 November 1977Certificate of incorporation (1 page)