General information

Name:

Cimmix Limited

Office Address:

2-3 Pavilion Buildings BN1 1EE Brighton

Number: 06684189

Incorporation date: 2008-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

2008 is the year of the establishment of Cimmix Ltd, a firm registered at 2-3 Pavilion Buildings, in Brighton. This means it's been sixteen years Cimmix has prospered in the business, as it was created on 2008-08-29. Its Companies House Reg No. is 06684189 and the post code is BN1 1EE. The firm's registered with SIC code 62020 which means Information technology consultancy activities. Cimmix Limited filed its account information for the period up to 2016/08/31. The business latest annual confirmation statement was filed on 2017/08/29.

Financial data based on annual reports

Company staff

Claire D.

Role: Secretary

Appointed: 29 August 2008

Latest update: 13 January 2024

Simon D.

Role: Director

Appointed: 29 August 2008

Latest update: 13 January 2024

People with significant control

Simon D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 12 September 2018
Confirmation statement last made up date 29 August 2017
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 30 May 2014
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 10 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 May 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 March 2017
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Change of registered address from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2022/08/02 to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE (AD01)
filed on: 2nd, August 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2013

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2014

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2015

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

HQ address,
2016

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Accountant/Auditor,
2014 - 2013

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode