Background WavePink WaveYellow Wave

CIMBRIA (U.K.) LIMITED (00986514)

CIMBRIA (U.K.) LIMITED (00986514) is an active UK company. incorporated on 10 August 1970. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIMBRIA (U.K.) LIMITED has been registered for 55 years. Current directors include REID, Steve, THOMAS, Jacob.

Company Number
00986514
Status
active
Type
ltd
Incorporated
10 August 1970
Age
55 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
REID, Steve, THOMAS, Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIMBRIA (U.K.) LIMITED

CIMBRIA (U.K.) LIMITED is an active company incorporated on 10 August 1970 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIMBRIA (U.K.) LIMITED was registered 55 years ago.(SIC: 74990)

Status

active

Active since 55 years ago

Company No

00986514

LTD Company

Age

55 Years

Incorporated 10 August 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SEED & CEREAL SERVICES (YORK) LIMITED
From: 10 August 1970To: 18 March 1987
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

Abbey Park Abbey Park, Stareton Kenilworth CV8 2TQ England
From: 26 April 2017To: 1 May 2025
Genesis 5 Church Lane Heslington York YO10 5DQ
From: 22 November 2011To: 26 April 2017
Genesis 5 Innovation Way Heslington York North Yorkshire YO10 5DQ England
From: 29 March 2011To: 22 November 2011
Foss Place Foss Islands Road York YO31 7UJ
From: 10 August 1970To: 29 March 2011
Timeline

14 key events • 1970 - 2024

Funding Officers Ownership
Company Founded
Aug 70
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Loan Secured
Dec 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

REID, Steve

Active
Prairie Lane, Forsyth62535
Born May 1977
Director
Appointed 01 Nov 2024

THOMAS, Jacob

Active
Fallswood Lane, Brentwood37027
Born July 1967
Director
Appointed 01 Nov 2024

BICKERTON, John Michael

Resigned
98 Dringthorpe Road, YorkYO24 1LG
Secretary
Appointed 01 Feb 1999
Resigned 10 Apr 2001

DEW, Susan Linda

Resigned
18 Rivelin Way, YorkYO30 4WD
Secretary
Appointed N/A
Resigned 31 Jan 1999

MACHIN, John Wilfrid

Resigned
133 Welham Road, MaltonYO17 9DU
Secretary
Appointed 10 Apr 2001
Resigned 31 Oct 2014

BATKIN, Roger Neil

Resigned
Abbey Park, Stareton, KenilworthCV8 2TQ
Born August 1968
Director
Appointed 09 May 2017
Resigned 01 Nov 2024

BICKERTON, John Michael

Resigned
98 Dringthorpe Road, YorkYO24 1LG
Born June 1934
Director
Appointed N/A
Resigned 10 Apr 2001

FROST, Adam Charles

Resigned
Abbey Park, Stareton, KenilworthCV8 2TQ
Born August 1980
Director
Appointed 09 May 2017
Resigned 01 Nov 2024

JENSEN, Jens Peter

Resigned
Lupinvej 3, DenmarkFOREIGN
Born August 1944
Director
Appointed 24 Feb 1994
Resigned 06 Feb 1996

LARSEN, Karsten

Resigned
Church Lane, YorkYO10 5DQ
Born February 1957
Director
Appointed 18 Jun 2013
Resigned 01 Jun 2015

MAKWARTH, Lars Bo

Resigned
Cimbria House, 7700 Thisted
Born April 1948
Director
Appointed 05 Dec 1995
Resigned 31 Jul 1999

NIELSEN, Svend Overgaard

Resigned
Lunegaardsvej 18FOREIGN
Born October 1939
Director
Appointed N/A
Resigned 05 Dec 1995

OVERGAARD, Soren Sandholm

Resigned
Abbey Park, Stareton, KenilworthCV8 2TQ
Born June 1974
Director
Appointed 31 May 2015
Resigned 07 Jun 2017

TOFTDAHL OLESEN, Sven Asbjorn

Resigned
Skyumvez 71, Snedsted
Born November 1949
Director
Appointed 10 Apr 2001
Resigned 18 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

A-S Cimbria

Ceased
PO BOX 40, Dk- 7700 Thisted

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
8 February 2007
190190
Legacy
8 February 2007
287Change of Registered Office
Legacy
8 February 2007
353353
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
288288
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
5 November 1991
288288
Accounts With Accounts Type Small
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
16 October 1990
288288
Accounts With Accounts Type Small
23 February 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Small
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
27 April 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Legacy
22 April 1988
403aParticulars of Charge Subject to s859A
Legacy
5 May 1987
GAZ(U)GAZ(U)
Legacy
28 April 1987
225(1)225(1)
Legacy
4 April 1987
288288
Certificate Change Of Name Company
18 March 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Legacy
10 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
225(1)225(1)
Accounts With Accounts Type Small
15 May 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Incorporation Company
10 August 1970
NEWINCIncorporation