ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cimar (UK) Limited

Cimar (UK) Limited is an active company incorporated on 2 May 2003 with the registered office located in London, Greater London. Cimar (UK) Limited was registered 22 years ago.
Status
Active
Active since 21 years ago
Company No
04752549
Private limited company
Age
22 years
Incorporated 2 May 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 2 May 2025 (8 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Blossom Yard
Fourth Floor
London
E1 6RS
United Kingdom
Address changed on 18 Nov 2025 (2 months ago)
Previous address was 124 City Road London EC1V 2NX England
Telephone
08000930913
Email
Available in Endole App
People
Officers
5
Shareholders
57
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jun 1985
Director • Chief Legal Officer • American • Lives in United States • Born in Jul 1963
Director • English • Lives in England • Born in Nov 1958
Director • Chief Executive Officer • Dutch • Lives in Netherlands • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kheiron Medical Technologies Ltd
David Jeffrey Katz, Mital Harish Patel, and 1 more are mutual people.
Active
NCS Fuel Iq Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Lalique Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
J.H. Wiggins Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Amcol (Holdings) Ltd
Reed Smith Corporate Services Limited is a mutual person.
Active
Redline Oil Services Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
SWP (United Kingdom) Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Build King Construction Limited
Reed Smith Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.74M
Increased by £560.68K (+47%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 3 (+25%)
Total Assets
£2.58M
Increased by £1.1M (+74%)
Total Liabilities
-£1.18M
Increased by £448.04K (+61%)
Net Assets
£1.4M
Increased by £651.61K (+87%)
Debt Ratio (%)
46%
Decreased by 3.79% (-8%)
Latest Activity
Registered Address Changed
2 Months Ago on 18 Nov 2025
Radnet, Inc. (PSC) Appointed
2 Months Ago on 10 Nov 2025
John Finn (PSC) Resigned
2 Months Ago on 10 Nov 2025
Mr Mital Harish Patel Appointed
2 Months Ago on 10 Nov 2025
Reed Smith Corporate Services Limited Appointed
2 Months Ago on 10 Nov 2025
Mr Cornelis Wesdrop Details Changed
2 Months Ago on 10 Nov 2025
Mr Cornelis Wesdrop Appointed
2 Months Ago on 10 Nov 2025
Andrew Humphrey Llewelyn Resigned
2 Months Ago on 10 Nov 2025
Mr David Jeffrey Katz Appointed
2 Months Ago on 10 Nov 2025
John Michael Finn Resigned
2 Months Ago on 10 Nov 2025
Get Credit Report
Discover Cimar (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Radnet, Inc. as a person with significant control on 10 November 2025
Submitted on 18 Nov 2025
Cessation of John Finn as a person with significant control on 10 November 2025
Submitted on 18 Nov 2025
Appointment of Mr Mital Harish Patel as a director on 10 November 2025
Submitted on 18 Nov 2025
Appointment of Reed Smith Corporate Services Limited as a secretary on 10 November 2025
Submitted on 18 Nov 2025
Registered office address changed from 124 City Road London EC1V 2NX England to 1 Blossom Yard Fourth Floor London E1 6RS on 18 November 2025
Submitted on 18 Nov 2025
Termination of appointment of John Michael Finn as a director on 10 November 2025
Submitted on 11 Nov 2025
Appointment of Mr David Jeffrey Katz as a director on 10 November 2025
Submitted on 11 Nov 2025
Termination of appointment of Andrew Humphrey Llewelyn as a director on 10 November 2025
Submitted on 11 Nov 2025
Appointment of Mr Cornelis Wesdrop as a director on 10 November 2025
Submitted on 11 Nov 2025
Director's details changed for Mr Cornelis Wesdrop on 10 November 2025
Submitted on 11 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year