Background WavePink WaveYellow Wave

CIM SOFTWARE LIMITED (10562194)

CIM SOFTWARE LIMITED (10562194) is an active UK company. incorporated on 13 January 2017. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CIM SOFTWARE LIMITED has been registered for 9 years. Current directors include BARNES-YALLOWLEY, Toby Samuel Peter, RALPH, David William, ROWCLIFFE, Stuart Ramon.

Company Number
10562194
Status
active
Type
ltd
Incorporated
13 January 2017
Age
9 years
Address
Park House, Franconia Drive,, Southampton, SO16 0YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES-YALLOWLEY, Toby Samuel Peter, RALPH, David William, ROWCLIFFE, Stuart Ramon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIM SOFTWARE LIMITED

CIM SOFTWARE LIMITED is an active company incorporated on 13 January 2017 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CIM SOFTWARE LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10562194

LTD Company

Age

9 Years

Incorporated 13 January 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Park House, Franconia Drive, Nursling Ind Estate Southampton, SO16 0YW,

Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
7
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNES-YALLOWLEY, Toby Samuel Peter

Active
Franconia Drive,, SouthamptonSO16 0YW
Born May 1992
Director
Appointed 12 Sept 2025

RALPH, David William

Active
Franconia Drive,, SouthamptonSO16 0YW
Born September 1989
Director
Appointed 12 Sept 2025

ROWCLIFFE, Stuart Ramon

Active
Franconia Drive,, SouthamptonSO16 0YW
Born May 1984
Director
Appointed 13 Jan 2017

EBDON, Jamie Lee

Resigned
Franconia Drive,, SouthamptonSO16 0YW
Secretary
Appointed 13 Jan 2017
Resigned 12 Sept 2025

CONNER, Martin

Resigned
Franconia Drive,, SouthamptonSO16 0YW
Born February 1973
Director
Appointed 01 Jan 2025
Resigned 12 Sept 2025

EBDON, Jamie Lee

Resigned
Franconia Drive,, SouthamptonSO16 0YW
Born June 1976
Director
Appointed 13 Jan 2017
Resigned 12 Sept 2025

HUNT, Roger Murray

Resigned
Franconia Drive,, SouthamptonSO16 0YW
Born November 1976
Director
Appointed 01 Jan 2025
Resigned 02 Sept 2025

JESSOP, Shirley

Resigned
Franconia Drive,, SouthamptonSO16 0YW
Born July 1958
Director
Appointed 13 Jan 2017
Resigned 12 Sept 2025

Persons with significant control

4

1 Active
3 Ceased

Cim Software Holdings Ltd

Active
Franconia Drive, SouthamptonSO16 0YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mrs Shirley Jessop

Ceased
Franconia Drive,, SouthamptonSO16 0YW
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 27 Mar 2025

Mr Jamie Lee Ebdon

Ceased
Franconia Drive,, SouthamptonSO16 0YW
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 27 Mar 2025

Mr Stuart Ramon Rowcliffe

Ceased
Franconia Drive,, SouthamptonSO16 0YW
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jan 2017
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Resolution
30 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Incorporation Company
13 January 2017
NEWINCIncorporation