Background WavePink WaveYellow Wave

CIM MANAGEMENT LIMITED (06032202)

CIM MANAGEMENT LIMITED (06032202) is an active UK company. incorporated on 18 December 2006. with registered office in Worcester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIM MANAGEMENT LIMITED has been registered for 19 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
06032202
Status
active
Type
ltd
Incorporated
18 December 2006
Age
19 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIM MANAGEMENT LIMITED

CIM MANAGEMENT LIMITED is an active company incorporated on 18 December 2006 with the registered office located in Worcester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIM MANAGEMENT LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06032202

LTD Company

Age

19 Years

Incorporated 18 December 2006

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CIM MANAGEMENT 2 LIMITED
From: 17 April 2009To: 19 December 2011
CIM MANAGEMENT LIMITED
From: 11 June 2008To: 17 April 2009
PGL (SEVENTY-FIVE) LIMITED
From: 18 December 2006To: 11 June 2008
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Mar 19
Director Left
Aug 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Hall, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2008

REYNOLDS, Mark Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2008

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 18 Dec 2006
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2008
Resigned 01 Jul 2020

MOORE, Duncan James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Hall, WorcesterWR5 2ZX
Corporate director
Appointed 18 Dec 2006
Resigned 01 Oct 2008

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Miscellaneous
20 February 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Change Person Director Company
21 October 2009
CH01Change of Director Details
Change Person Director Company
20 October 2009
CH01Change of Director Details
Change Person Director Company
20 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2008
363aAnnual Return
Incorporation Company
18 December 2006
NEWINCIncorporation