ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Due Soon
Dated 13 February 2025 (11 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (26 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
2 Water Street
Stamford
PE9 2NJ
England
Address changed on 7 Feb 2024 (1 year 11 months ago)
Previous address was 27 Church Street Nassington Peterborough PE8 6QG England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Director • Sales Consultant • British • Lives in England • Born in Oct 1973
Director • Sales Consultant • British • Lives in England • Born in Oct 1965
Secretary
Vergo Pest Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rodent Service (East Anglia) Limited
Henry Michael St. John Mott is a mutual person.
Active
Vergo Pest Management Ltd
Henry Michael St. John Mott is a mutual person.
Active
Nene Meadows Management Company Limited
Gareth John Purnell is a mutual person.
Active
Melford Environmental Services Limited
Henry Michael St. John Mott is a mutual person.
Active
Environmental And Building Services Limited
Henry Michael St. John Mott is a mutual person.
Active
Ag Pest Management Limited
Henry Michael St. John Mott is a mutual person.
Active
Total-Fishing (UK) Limited
Gareth John Purnell is a mutual person.
Active
Wordingham Assets Limited
Henry Michael St. John Mott is a mutual person.
Active
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 (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£443.68K
Decreased by £158.51K (-26%)
Turnover
Unreported
Same as previous period
Employees
34
Decreased by 6 (-15%)
Total Assets
£1.06M
Increased by £108.16K (+11%)
Total Liabilities
-£571.02K
Increased by £75.81K (+15%)
Net Assets
£491.89K
Increased by £32.36K (+7%)
Debt Ratio (%)
54%
Increased by 1.85% (+4%)
Latest Activity
Accounting Period Shortened
3 Days Ago on 28 Jan 2026
Full Accounts Submitted
1 Month Ago on 19 Dec 2025
Eliot Phillip Haynes Resigned
1 Month Ago on 15 Dec 2025
Eliot Haynes Resigned
1 Month Ago on 15 Dec 2025
Mr Arno Rohlandt Appointed
1 Month Ago on 15 Dec 2025
Mr Eliot Phillip Haynes Appointed
4 Months Ago on 17 Sep 2025
Gareth John Purnell (PSC) Resigned
10 Months Ago on 4 Apr 2025
Colin Gordon Campbell (PSC) Resigned
10 Months Ago on 4 Apr 2025
Vergo Pest Management Ltd (PSC) Appointed
10 Months Ago on 4 Apr 2025
Mr Eliot Haynes Appointed
10 Months Ago on 4 Apr 2025
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
Documents
Previous accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 28 Jan 2026
Termination of appointment of Eliot Phillip Haynes as a director on 15 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Eliot Haynes as a secretary on 15 December 2025
Submitted on 22 Dec 2025
Appointment of Mr Arno Rohlandt as a secretary on 15 December 2025
Submitted on 22 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 19 Dec 2025
Appointment of Mr Eliot Phillip Haynes as a director on 17 September 2025
Submitted on 22 Sep 2025
Cessation of Gareth John Purnell as a person with significant control 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
Notification of Vergo Pest Management Ltd 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year