Company NameCimsoft Limited
DirectorsTimothy Charles Handel and Richard James Handel
Company StatusLiquidation
Company Number07279159
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Charles Handel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMr Richard James Handel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMr Richard James Handel
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Richard James Handel
50.00%
Ordinary
50 at £1Timothy Charles Handel
50.00%
Ordinary

Financials

Year2014
Net Worth£178,200
Cash£77,981
Current Liabilities£56,738

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
26 June 2019Director's details changed for Mr Richard James Handel on 25 June 2019 (2 pages)
26 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Timothy Charles Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
30 June 2017Notification of Richard James Handel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
27 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
18 June 2014Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages)
18 June 2014Secretary's details changed for Mr Richard James Handel on 6 June 2013 (1 page)
18 June 2014Secretary's details changed for Mr Richard James Handel on 6 June 2013 (1 page)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Secretary's details changed for Mr Richard James Handel on 6 June 2013 (1 page)
18 June 2014Director's details changed for Mr Richard James Handel on 6 June 2013 (2 pages)
18 June 2014Director's details changed for Mr Timothy Charles Handel on 25 March 2013 (2 pages)
13 May 2014Amended accounts made up to 30 June 2013 (5 pages)
13 May 2014Amended accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 November 2013Amended accounts made up to 30 June 2012 (6 pages)
5 November 2013Amended accounts made up to 30 June 2012 (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)