Background WavePink WaveYellow Wave

CINCOM SYSTEMS (UK) LIMITED (01666547)

CINCOM SYSTEMS (UK) LIMITED (01666547) is an active UK company. incorporated on 23 September 1982. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CINCOM SYSTEMS (UK) LIMITED has been registered for 43 years. Current directors include GILBANK, Karl William, HALL, Andrew Donald.

Company Number
01666547
Status
active
Type
ltd
Incorporated
23 September 1982
Age
43 years
Address
2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GILBANK, Karl William, HALL, Andrew Donald
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCOM SYSTEMS (UK) LIMITED

CINCOM SYSTEMS (UK) LIMITED is an active company incorporated on 23 September 1982 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CINCOM SYSTEMS (UK) LIMITED was registered 43 years ago.(SIC: 62020)

Status

active

Active since 43 years ago

Company No

01666547

LTD Company

Age

43 Years

Incorporated 23 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

WOOLFOUR LIMITED
From: 23 September 1982To: 11 November 1982
Contact
Address

2 City Approach Albert Street Eccles Manchester, M30 0BL,

Previous Addresses

, Arena Court First Floor, Crown Lane, Maidenhead, SL6 8QZ, England
From: 26 September 2022To: 15 November 2024
, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN
From: 29 November 2010To: 26 September 2022
, 1 Cincom Systems (Uk) Limited, Grenfell Road, Maidenhead, Berkshire, SL6 1HN
From: 23 September 1982To: 29 November 2010
Timeline

12 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jan 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GILBANK, Karl William

Active
Albert Street, ManchesterM30 0BL
Born December 1974
Director
Appointed 05 Jun 2024

HALL, Andrew Donald

Active
Albert Street, ManchesterM30 0BL
Born May 1952
Director
Appointed 05 Jun 2024

BABER, Elaine Christine

Resigned
Bon Ami School Road, WokinghamRG11 4TN
Secretary
Appointed N/A
Resigned 01 Dec 1997

COLLINGWOOD, Jill Nelva

Resigned
First Floor, MaidenheadSL6 8QZ
Secretary
Appointed 05 Sept 2013
Resigned 05 Jun 2024

KING, Theresa

Resigned
Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 17 Jan 1998
Resigned 23 Sept 2013

CHEW, David Leonard

Resigned
47 Denmark Road, TwickenhamTW2 5EN
Born August 1963
Director
Appointed 01 Sept 1995
Resigned 30 Sept 2001

DRAKE, Ronald William

Resigned
Uplands 16 Butley Lanes, MacclesfieldSK10 4HU
Born November 1948
Director
Appointed N/A
Resigned 30 Sept 1993

NIES, Thomas Matthew

Resigned
First Floor, MaidenheadSL6 8QZ
Born June 1936
Director
Appointed N/A
Resigned 05 Jun 2024

SHAWHAN, Gerald

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born August 1937
Director
Appointed N/A
Resigned 30 Sept 2016

VICK JR., Donald

Resigned
First Floor, MaidenheadSL6 8QZ
Born June 1963
Director
Appointed 30 Sept 2016
Resigned 05 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Marlborough Ave.,, Riverside

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2026

Daniel Charron

Ceased
Suite 204, Laval
Born February 1979

Nature of Control

Right to appoint and remove directors
Notified 05 Jun 2024
Ceased 01 Jan 2026
Merchant Street, Cincinnati

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Jun 2024

Mr Thomas Matthew Nies

Ceased
First Floor, MaidenheadSL6 8QZ
Born June 1936

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 05 Jun 2024

Mr Donald Vick

Ceased
First Floor, MaidenheadSL6 8QZ
Born June 1963

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 05 Jun 2024
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
403aParticulars of Charge Subject to s859A
Legacy
20 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
11 September 1995
288288
Legacy
9 May 1995
395Particulars of Mortgage or Charge
Legacy
23 March 1995
403aParticulars of Charge Subject to s859A
Legacy
23 March 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1995
AAAnnual Accounts
Resolution
6 January 1995
RESOLUTIONSResolutions
Legacy
6 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
4 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Resolution
13 August 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
123Notice of Increase in Nominal Capital
Auditors Resignation Company
18 December 1990
AUDAUD
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
16 May 1990
288288
Legacy
25 January 1990
288288
Legacy
4 January 1990
88(2)O88(2)O
Legacy
4 January 1990
88(3)88(3)
Legacy
12 December 1989
122122
Legacy
11 December 1989
88(2)P88(2)P
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
29 November 1988
123Notice of Increase in Nominal Capital
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
21 November 1988
288288
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
23 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Legacy
5 July 1986
288288
Memorandum Articles
17 January 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 November 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 September 1982
MISCMISC
Incorporation Company
23 September 1982
NEWINCIncorporation