Background WavePink WaveYellow Wave

CIMTEQ LIMITED (03495178)

CIMTEQ LIMITED (03495178) is an active UK company. incorporated on 20 January 1998. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIMTEQ LIMITED has been registered for 28 years. Current directors include DENISON, Todd James.

Company Number
03495178
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
Unit 1-4 Horizon Wade Road, Basingstoke, RG24 8AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DENISON, Todd James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIMTEQ LIMITED

CIMTEQ LIMITED is an active company incorporated on 20 January 1998 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIMTEQ LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03495178

LTD Company

Age

28 Years

Incorporated 20 January 1998

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

ELECTRONIC MAGIC LIMITED
From: 20 January 1998To: 5 January 2006
Contact
Address

Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke, RG24 8AH,

Previous Addresses

Unit 1 & 2 Horizon Kingsland Business Park Wade Road Basingstoke RG24 8AH England
From: 21 December 2022To: 14 July 2023
7a Wilkinson Business Park Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9AE Wales
From: 8 August 2017To: 21 December 2022
Cimteq Ltd Cimteq Ltd Althrey Court, Bangor-on-Dee Wrexham Wrexham LL13 0DA
From: 18 September 2013To: 8 August 2017
14 Cherry Orchard Holt Wrexham LL13 9AH
From: 20 January 1998To: 18 September 2013
Timeline

25 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Oct 18
Funding Round
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
May 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Aug 20
Director Joined
Jan 21
Director Left
Sept 21
Loan Secured
Oct 21
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Apr 24
Director Left
Oct 24
Capital Update
Feb 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DENISON, Todd James

Active
Kingsland Business Park, BasingstokeRG24 8AH
Born January 1968
Director
Appointed 09 Sept 2022

SHEHAB, Amanda Joy

Resigned
Clywedog Road South, WrexhamLL13 9AE
Secretary
Appointed 01 Jun 2006
Resigned 09 Sept 2022

SHIHAB, Ahmed

Resigned
46 Clare Gardens, PetersfieldGU31 4ET
Secretary
Appointed 20 Jan 1998
Resigned 31 May 2006

STARTCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 20 Jan 1998

BOWLING, James

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born December 1981
Director
Appointed 22 Oct 2020
Resigned 09 Sept 2022

BRADDOCK, Michael James

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born September 1968
Director
Appointed 02 Dec 2019
Resigned 09 Sept 2022

COTTER, Richard Frazer

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born March 1970
Director
Appointed 04 Jan 2019
Resigned 18 Nov 2019

DOUGLASS, Darryll Robert

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born March 1973
Director
Appointed 04 Jan 2019
Resigned 09 Sept 2022

ROBINSON, Ryan David

Resigned
Kingsland Business Park, BasingstokeRG24 8AH
Born November 1965
Director
Appointed 09 Sept 2022
Resigned 01 Nov 2024

SHEHAB, Ali Mohamed

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born October 1969
Director
Appointed 20 Jan 1998
Resigned 02 Sept 2021

SHEHAB, Amanda Joy

Resigned
Clywedog Road South, WrexhamLL13 9AE
Born March 1967
Director
Appointed 01 Jun 2006
Resigned 09 Sept 2022

SHIHAB, Ahmed

Resigned
46 Clare Gardens, PetersfieldGU31 4ET
Born October 1971
Director
Appointed 26 Jan 1998
Resigned 31 May 2006

NEWCO LIMITED

Resigned
18 The Steyne, Bognor RegisPO21 1TP
Corporate nominee director
Appointed 20 Jan 1998
Resigned 20 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Wade Road, BasingstokeRG24 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018

Mr Ali Mohamed Shehab

Ceased
Clywedog Road South, WrexhamLL13 9AE
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 18 Jan 2017
Ceased 16 Oct 2018

Mrs Amanda Joy Shehab

Ceased
Clywedog Road South, WrexhamLL13 9AE
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

134

Legacy
25 February 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2026
SH19Statement of Capital
Legacy
25 February 2026
CAP-SSCAP-SS
Resolution
25 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Statement Of Companys Objects
18 November 2024
CC04CC04
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 October 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
22 September 2006
169169
Memorandum Articles
20 September 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
20 September 2006
MEM/ARTSMEM/ARTS
Legacy
19 September 2006
88(2)R88(2)R
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
9 January 2006
123Notice of Increase in Nominal Capital
Resolution
9 January 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
30 June 2003
288cChange of Particulars
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288cChange of Particulars
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
225Change of Accounting Reference Date
Legacy
27 August 1998
287Change of Registered Office
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
88(2)R88(2)R
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
287Change of Registered Office
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Incorporation Company
20 January 1998
NEWINCIncorporation