Background WavePink WaveYellow Wave

CIM SOFTWARE HOLDINGS LTD (16299698)

CIM SOFTWARE HOLDINGS LTD (16299698) is an active UK company. incorporated on 7 March 2025. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CIM SOFTWARE HOLDINGS LTD has been registered for 1 year. Current directors include BARNES-YALLOWLEY, Toby Samuel Peter, RALPH, David William, ROWCLIFFE, Stuart Ramon.

Company Number
16299698
Status
active
Type
ltd
Incorporated
7 March 2025
Age
1 years
Address
Park House Franconia Drive, Southampton, SO16 0YW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNES-YALLOWLEY, Toby Samuel Peter, RALPH, David William, ROWCLIFFE, Stuart Ramon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIM SOFTWARE HOLDINGS LTD

CIM SOFTWARE HOLDINGS LTD is an active company incorporated on 7 March 2025 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CIM SOFTWARE HOLDINGS LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16299698

LTD Company

Age

1 Years

Incorporated 7 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 7 December 2026
Period: 7 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

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

Timeline

10 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Funding Round
Jul 25
Capital Update
Sept 25
Funding Round
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 07 Mar 2025

EBDON, Jamie Lee

Resigned
Franconia Drive, SouthamptonSO16 0YW
Born June 1976
Director
Appointed 07 Mar 2025
Resigned 12 Sept 2025

JESSOP, Shirley

Resigned
Franconia Drive, SouthamptonSO16 0YW
Born July 1958
Director
Appointed 07 Mar 2025
Resigned 12 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
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 10 Sept 2025

Jamie Lee Ebdon

Ceased
Franconia Drive, SouthamptonSO16 0YW
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025
Ceased 10 Sept 2025

Stuart Ramon Rowcliffe

Ceased
Franconia Drive, SouthamptonSO16 0YW
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2025
Ceased 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
10 September 2025
SH20SH20
Legacy
10 September 2025
CAP-SSCAP-SS
Resolution
10 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Incorporation Company
7 March 2025
NEWINCIncorporation