Company NameCimtek UK Limited
DirectorChristopher Scorse
Company StatusActive
Company Number04533483
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Scorse
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusCurrent
Appointed12 September 2002(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameGeorge Ross Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2006)
RoleChartered Accountant
Correspondence Address5041 Forest Hill Drive
Mississauga
Ontario
L5m 5a7
Director NamePeter Tolnai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 2004)
RoleExecutive
Correspondence Address47 Duggan Ave
Toronto
Ontario
M4v 1y1
Director NameThomas Wilfred Edward Pattenden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2005)
RoleChief Executive Officer
Correspondence Address2436 Cobbinshaw Crescent
Mississauga
Ontario L5n 2g3
Canada
Director NameAndrew John Webber
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2006)
RoleManaging Director
Correspondence AddressPo16
Director NameStanford Allen Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2006(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2011)
RoleCompany Director
Correspondence Address67 Lowell Road
Wellesley
Massachusetts
02481
Director NameAdrian King
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 June 2011)
RoleChief Financial Officer
Correspondence Address513 Thornton Rd
Needham
02492
United States
Director NameJames Francis Egan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5328 John Lucas Drive
Burlington
On L7l6a6
Canada
Director NameTodd Boris Hryhorczuk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed19 June 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5328 John Lucas Drive
Burlington
On L7l6a6
Canada
Director NameMr James Deneen Hanzlik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6550 Wedgewood Road
Maple Grove
Minnesota
55311
Director NameMr Gregory James Michalko
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2012(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6550 Wedgewood Road
Maple Grove
Minnesota
55311
Director NameBradley D. Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address17910 Queensland Ct
Plymouth
Mn
55447

Contact

Websitecimtek.com

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Cimtek Inc
100.00%
Ordinary

Financials

Year2014
Turnover£870,965
Gross Profit£432,723
Net Worth-£814,774
Cash£51,629
Current Liabilities£44,906

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

24 February 2006Delivered on: 4 March 2006
Satisfied on: 20 July 2007
Persons entitled: Havant International Limited

Classification: Rent deposit deed
Secured details: £28,373.61 and all other monies due or to become due.
Particulars: The cash deposit of £28,373.61 together with any other sums paid into the account and any interest credited.
Fully Satisfied
28 September 2004Delivered on: 8 October 2004
Satisfied on: 20 July 2007
Persons entitled: Havant International Limited

Classification: Rent deposit deed
Secured details: £32,612.85 due or to become due from the company to the chargee.
Particulars: The sum of £32,612.85 in an account at national westminster bank.
Fully Satisfied
28 February 2003Delivered on: 11 March 2003
Satisfied on: 20 July 2007
Persons entitled: Havant International Limited

Classification: Rent deposit deed
Secured details: £19,625 and all other monies due or to become due from the company to the chargee.
Particulars: £23,059.38 monies deposited with national westminster bank PLC.
Fully Satisfied
26 February 2004Delivered on: 4 March 2004
Persons entitled: Cimtek Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the l/hold property at langstone technology park,langstone rd,havant hampshire. 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.
Outstanding

Filing History

14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
15 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
1 August 2019Appointment of Mr Christopher Scorse as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Gregory James Michalko as a director on 31 July 2019 (1 page)
21 March 2019Accounts for a small company made up to 30 September 2018 (9 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 September 2017 (11 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 January 2017Full accounts made up to 30 September 2016 (15 pages)
31 January 2017Full accounts made up to 30 September 2016 (15 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
24 March 2016Appointment of Bradley D. Martin as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Bradley D. Martin as a director on 21 March 2016 (2 pages)
23 March 2016Termination of appointment of James Deneen Hanzlik as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of James Deneen Hanzlik as a director on 21 March 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
1 July 2015Full accounts made up to 30 September 2014 (14 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
3 September 2014Full accounts made up to 30 September 2013 (14 pages)
3 September 2014Full accounts made up to 30 September 2013 (14 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
4 July 2013Full accounts made up to 30 September 2012 (14 pages)
21 June 2013Termination of appointment of James Egan as a director (1 page)
21 June 2013Appointment of Mr James Deneen Hanzlik as a director (2 pages)
21 June 2013Termination of appointment of Todd Hryhorczuk as a director (1 page)
21 June 2013Appointment of Mr James Deneen Hanzlik as a director (2 pages)
21 June 2013Termination of appointment of James Egan as a director (1 page)
21 June 2013Appointment of Mr Gregory James Michalko as a director (2 pages)
21 June 2013Appointment of Mr Gregory James Michalko as a director (2 pages)
21 June 2013Termination of appointment of Todd Hryhorczuk as a director (1 page)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 March 2012Full accounts made up to 30 September 2011 (16 pages)
13 March 2012Full accounts made up to 30 September 2011 (16 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
4 August 2011Full accounts made up to 30 September 2010 (20 pages)
4 August 2011Full accounts made up to 30 September 2010 (20 pages)
12 July 2011Termination of appointment of Stanford Smith as a director (2 pages)
12 July 2011Appointment of Todd Boris Hryhorczuk as a director (3 pages)
12 July 2011Appointment of Todd Boris Hryhorczuk as a director (3 pages)
12 July 2011Appointment of James Francis Egan as a director (3 pages)
12 July 2011Termination of appointment of Adrian King as a director (2 pages)
12 July 2011Termination of appointment of Stanford Smith as a director (2 pages)
12 July 2011Appointment of James Francis Egan as a director (3 pages)
12 July 2011Termination of appointment of Adrian King as a director (2 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (16 pages)
1 July 2010Full accounts made up to 30 September 2009 (16 pages)
30 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 June 2009Full accounts made up to 30 September 2008 (17 pages)
23 June 2009Full accounts made up to 30 September 2008 (17 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
10 February 2009Return made up to 12/09/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 September 2007 (19 pages)
20 February 2008Full accounts made up to 30 September 2007 (19 pages)
27 October 2007Return made up to 12/09/07; full list of members (5 pages)
27 October 2007Return made up to 12/09/07; full list of members (5 pages)
20 July 2007Declaration of mortgage charge released/ceased (2 pages)
20 July 2007Declaration of mortgage charge released/ceased (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Full accounts made up to 30 September 2006 (23 pages)
18 December 2006Full accounts made up to 30 September 2006 (23 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
13 October 2006Return made up to 12/09/06; full list of members (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006Return made up to 12/09/06; full list of members (5 pages)
13 October 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New director appointed (2 pages)
6 January 2006Return made up to 12/09/05; full list of members (6 pages)
6 January 2006Return made up to 12/09/05; full list of members (6 pages)
5 January 2006Full accounts made up to 30 September 2005 (22 pages)
5 January 2006Full accounts made up to 30 September 2005 (22 pages)
7 October 2005Auditor's resignation (1 page)
7 October 2005Auditor's resignation (1 page)
31 March 2005Full accounts made up to 30 September 2004 (16 pages)
31 March 2005Full accounts made up to 30 September 2004 (16 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
22 March 2004Full accounts made up to 30 September 2003 (16 pages)
22 March 2004Full accounts made up to 30 September 2003 (16 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
14 February 2004New director appointed (1 page)
14 February 2004New director appointed (1 page)
14 February 2004New director appointed
  • ANNOTATION Other The address of andrew john webber, former director, of cimtek uk LIMITED was partially-suppressed on 24/07/2019 under section 1088 of the Companies Act 2006
(1 page)
14 February 2004New director appointed (1 page)
15 October 2003Return made up to 12/09/03; full list of members (5 pages)
15 October 2003Return made up to 12/09/03; full list of members (5 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
27 October 2002New director appointed (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (8 pages)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (2 pages)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Memorandum and Articles of Association (20 pages)
10 October 2002Memorandum and Articles of Association (20 pages)
4 October 2002Company name changed minmar (623) LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed minmar (623) LIMITED\certificate issued on 04/10/02 (2 pages)
12 September 2002Incorporation (28 pages)
12 September 2002Incorporation (28 pages)