Background WavePink WaveYellow Wave

CIMBRIA HOLDINGS LIMITED (08136928)

CIMBRIA HOLDINGS LIMITED (08136928) is an active UK company. incorporated on 10 July 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (28302). CIMBRIA HOLDINGS LIMITED has been registered for 13 years. Current directors include REID, Steve, THOMAS, Jacob.

Company Number
08136928
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28302)
Directors
REID, Steve, THOMAS, Jacob
SIC Codes
28302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIMBRIA HOLDINGS LIMITED

CIMBRIA HOLDINGS LIMITED is an active company incorporated on 10 July 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28302). CIMBRIA HOLDINGS LIMITED was registered 13 years ago.(SIC: 28302)

Status

active

Active since 13 years ago

Company No

08136928

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

XBA HOLDINGS LIMITED
From: 17 December 2012To: 22 September 2014
DE FACTO 1968 LIMITED
From: 10 July 2012To: 17 December 2012
Contact
Address

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

Previous Addresses

Abbey Park Stoneleigh Nr Kenilworth Warwickshire CV8 2TQ
From: 19 April 2017To: 1 May 2025
5 Fleet Place London EC4M 7rd
From: 31 January 2013To: 19 April 2017
5 Fleet Street London EC4M 7RD United Kingdom
From: 10 January 2013To: 31 January 2013
1 New Fetter Lane London EC4A 1HH
From: 4 January 2013To: 10 January 2013
10 Snow Hill London EC1A 2AL England
From: 10 July 2012To: 4 January 2013
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Funding Round
May 13
Share Issue
May 13
Funding Round
Jul 13
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Aug 17
Capital Update
Jul 23
Owner Exit
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
4
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 10 Jul 2012
Resigned 17 Dec 2012

BATKIN, Roger Neil

Resigned
Harborne Road, BirminghamB15 3HG
Born August 1968
Director
Appointed 12 Sept 2016
Resigned 01 Nov 2024

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 10 Jul 2012
Resigned 17 Dec 2012

BRAUN, Joachim

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1978
Director
Appointed 28 Apr 2015
Resigned 12 Sept 2016

CHAN, Alfa Chi Kit

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1977
Director
Appointed 17 Dec 2012
Resigned 28 Apr 2015

FROST, Adam Charles

Resigned
Abbey Park, Stareton, KenilworthCV8 2TQ
Born August 1980
Director
Appointed 12 Sept 2016
Resigned 01 Nov 2024

JORDAN, Darren James

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1968
Director
Appointed 29 Jun 2015
Resigned 12 Sept 2016

WHLEY, Gareth

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1967
Director
Appointed 17 Dec 2012
Resigned 12 Sept 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jul 2012
Resigned 17 Dec 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 10 Jul 2012
Resigned 17 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
Stareton, KenilworthCV8 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Abbey Park, Stareton, KenilworthCV8 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 03 Sept 2023
LondonEC4M 7RD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
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
Notification Of A Person With Significant Control
3 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Resolution
4 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
3 July 2023
SH19Statement of Capital
Legacy
3 July 2023
SH20SH20
Legacy
3 July 2023
CAP-SSCAP-SS
Resolution
3 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company
26 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Resolution
11 September 2013
RESOLUTIONSResolutions
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
20 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
20 May 2013
SH14Notice of Redenomination
Capital Name Of Class Of Shares
20 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 July 2012
NEWINCIncorporation