Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cimex Lectularius Limited
Cimex Lectularius Limited is an active company incorporated on 8 March 2013 with the registered office located in Stamford, Lincolnshire. Cimex Lectularius Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08437150
Private limited company
Age
12 years
Incorporated
8 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cimex Lectularius Limited
Contact
Address
2 Water Street
Stamford
PE9 2NJ
England
Address changed on
7 Feb 2024
(1 year 7 months ago)
Previous address was
27 Church Street Nassington Peterborough PE8 6QG England
Companies in PE9 2NJ
Telephone
Unreported
Email
Unreported
Website
Cimexine.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Henry Michael St. John Mott
Director • British • Lives in England • Born in Oct 1968
Mr Gareth John Purnell
Director • Sales Consultant • British • Lives in England • Born in Oct 1965
Mr Colin Gordon Campbell
Director • Sales Consultant • British • Lives in England • Born in Oct 1973
Eliot Haynes
Secretary
Vergo Pest Management Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Nene Meadows Management Company Limited
Mr Gareth John Purnell is a mutual person.
Active
Total-Fishing (UK) Limited
Mr Gareth John Purnell is a mutual person.
Active
The Fish Finders Limited
Mr Gareth John Purnell is a mutual person.
Active
See All Mutual Companies
Brands
British Bug Control
British Bug Control specializes in bed bug treatment, offering heat treatment solutions to eliminate infestations.
British Bird Control
British Bird Control provides bird pest control and proofing services for residential and commercial clients.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£602.19K
Increased by £132.67K (+28%)
Turnover
Unreported
Decreased by £2.67M (-100%)
Employees
40
Increased by 7 (+21%)
Total Assets
£954.75K
Increased by £143.4K (+18%)
Total Liabilities
-£495.21K
Increased by £11.86K (+2%)
Net Assets
£459.54K
Increased by £131.53K (+40%)
Debt Ratio (%)
52%
Decreased by 7.71% (-13%)
See 10 Year Full Financials
Latest Activity
Gareth John Purnell (PSC) Resigned
5 Months Ago on 4 Apr 2025
Colin Gordon Campbell (PSC) Resigned
5 Months Ago on 4 Apr 2025
Vergo Pest Management Ltd (PSC) Appointed
5 Months Ago on 4 Apr 2025
Mr Eliot Haynes Appointed
5 Months Ago on 4 Apr 2025
Mr Henry Michael St. John Mott Appointed
5 Months Ago on 4 Apr 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
8 Months Ago on 28 Dec 2024
Mr Gareth John Purnell (PSC) Details Changed
1 Year 4 Months Ago on 9 May 2024
Mr Colin Gordon Campbell (PSC) Details Changed
1 Year 4 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover Cimex Lectularius Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Vergo Pest Management Ltd as a person with significant control on 4 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Henry Michael St. John Mott as a director on 4 April 2025
Submitted on 17 Apr 2025
Cessation of Colin Gordon Campbell as a person with significant control on 4 April 2025
Submitted on 17 Apr 2025
Cessation of Gareth John Purnell as a person with significant control on 4 April 2025
Submitted on 17 Apr 2025
Appointment of Mr Eliot Haynes as a secretary on 4 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Change of details for Mr Colin Gordon Campbell as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Change of details for Mr Gareth John Purnell as a person with significant control on 9 May 2024
Submitted on 9 May 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs