Company NameCIM Strategic Research Limited
DirectorGraham Roy Bennett
Company StatusActive
Company Number03154068
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Roy Bennett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years
RoleComputer Technologist
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Secretary NameMrs Marion Ruth Bennett
NationalityBritish
StatusCurrent
Appointed15 September 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMrs Marion Ruth Bennett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 29 February 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressDallam Court Dallam Lane
Warrington
Cheshire
WA2 7LT
Secretary NameMrs Marion Ruth Bennett
NationalityBritish
StatusResigned
Appointed25 April 1996(2 months, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 29 February 2016)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address14 Mayfair Drive
Northwich
Cheshire
CW9 8GF
Director NameArkwright House Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY
Secretary NameArkwright House Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1996(same day as company formation)
Correspondence Address6th Floor Manchester House
18-20 Bridge Street
Manchester
M3 3BY

Contact

Websitetechnologyapplications.co.uk

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Roy Bennett
50.00%
Ordinary
1 at £1Marion Ruth Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£1,275
Cash£3,954
Current Liabilities£13,365

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
10 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
19 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(6 pages)
29 February 2016Termination of appointment of Marion Ruth Bennett as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Marion Ruth Bennett as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Marion Ruth Bennett as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Marion Ruth Bennett as a secretary on 29 February 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
26 February 2015Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages)
26 February 2015Director's details changed for Mrs Marion Ruth Bennett on 1 February 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
17 February 2014Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page)
17 February 2014Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page)
17 February 2014Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages)
17 February 2014Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages)
17 February 2014Secretary's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (1 page)
17 February 2014Director's details changed for Mrs Marion Ruth Bennett on 5 March 2013 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 February 2013Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page)
21 February 2013Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages)
21 February 2013Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (1 page)
21 February 2013Director's details changed for Graham Roy Bennett on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Mrs Marion Ruth Bennett on 1 February 2013 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
29 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
29 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
29 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
29 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
28 February 2012Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
28 February 2012Secretary's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (1 page)
28 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Graham Roy Bennett on 1 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs Marion Ruth Bennett on 1 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
17 February 2011Registered office address changed from Llys Goferydd Bryn Cefni Industrial Estate Llangefni Anglesey LL77 7XA on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Llys Goferydd Bryn Cefni Industrial Estate Llangefni Anglesey LL77 7XA on 17 February 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Graham Roy Bennett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Graham Roy Bennett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Marion Ruth Bennett on 16 March 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Return made up to 01/02/09; full list of members (4 pages)
18 March 2009Return made up to 01/02/09; full list of members (4 pages)
8 January 2009Director's change of particulars / graham bennett / 01/06/2008 (1 page)
8 January 2009Director and secretary's change of particulars / marion bennett / 01/06/2008 (1 page)
8 January 2009Director and secretary's change of particulars / marion bennett / 01/06/2008 (1 page)
8 January 2009Director's change of particulars / graham bennett / 01/06/2008 (1 page)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 April 2008Return made up to 01/02/08; full list of members (4 pages)
14 April 2008Return made up to 01/02/08; full list of members (4 pages)
12 April 2008Director appointed mrs marion ruth bennett (1 page)
12 April 2008Secretary appointed mrs marion ruth bennett (1 page)
12 April 2008Director appointed mrs marion ruth bennett (1 page)
12 April 2008Secretary appointed mrs marion ruth bennett (1 page)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 May 2006Return made up to 01/02/06; full list of members (7 pages)
19 May 2006Return made up to 01/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 September 2005Registered office changed on 22/09/05 from: 16 lon y gamfa menai bridge gwynedd LL59 5QJ (1 page)
22 September 2005Registered office changed on 22/09/05 from: 16 lon y gamfa menai bridge gwynedd LL59 5QJ (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 March 2005Return made up to 01/02/05; full list of members (7 pages)
15 March 2005Return made up to 01/02/05; full list of members (7 pages)
1 March 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
6 March 2003Return made up to 01/02/03; full list of members (7 pages)
6 March 2003Return made up to 01/02/03; full list of members (7 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
28 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Secretary's particulars changed;director's particulars changed (1 page)
28 February 2002Return made up to 01/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (7 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
30 April 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Return made up to 01/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
6 February 1998Return made up to 01/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 February 1998Return made up to 01/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page)
16 October 1996Registered office changed on 16/10/96 from: c/o glaisyers glickman solicitor arkwright house parsonage gardens manchester M3 2LE (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
3 May 1996Company name changed 3 (1996) LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Company name changed 3 (1996) LIMITED\certificate issued on 07/05/96 (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
31 March 1996Registered office changed on 31/03/96 from: 6TH floor arkwright house parsonage gardens manchester lancashire M3 2LE (1 page)
1 February 1996Incorporation (19 pages)
1 February 1996Incorporation (19 pages)