COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED

Active Southhampton

Other information technology service activities

1 employees website.com
Other information technology service activities
C

COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED

Other information technology service activities

Founded 6 Feb 2001 Active Southhampton, England 1 employees website.com
Other information technology service activities

Previous Company Names

COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED 12 Apr 2001 — 12 Sept 2025
WINDOWCONDOR LIMITED 6 Feb 2001 — 12 Apr 2001
Accounts Submitted 15 Oct 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 6 Feb 2026 Next due 20 Feb 2027 9 months remaining
Net assets £504K £43K 2024 year on year
Total assets £651K £49K 2024 year on year
Total Liabilities £147K £92K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Park House Franconia Drive Nursling Industrial Estate Southhampton Hampshire SO16 0YW England

Full company profile for COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED (04154269), an active company based in Southhampton, England. Incorporated 6 Feb 2001. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.68k

Decreased by £2.20k (-45%)

Net Assets

£504.04k

Increased by £42.61k (+9%)

Total Liabilities

£146.95k

Decreased by £91.68k (-38%)

Turnover

N/A

Employees

1

Debt Ratio

23%

Decreased by 11 (-32%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Jamie Lee EbdonDirectorBritishEngland4923 Mar 2001Active
Shirley JessopDirectorBritishEngland6723 Mar 2001Active

Shareholders

Shareholders (2)

Shirley Jessop
50.0%
64
Mr Jamie Lee Ebdon
50.0%
64

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Jamie Lee Ebdon

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

S&j Propco Ltd

Unknown

Active
Notified 11 Sept 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stuart Ramon Rowcliffe

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1984
Nature of Control
  • Significant Influence Or Control

Shirley Jessop

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1958
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Cim Software Holdings Ltd

Ceased 11 Sept 2025

Ceased

Cim Group Holdings Ltd

Ceased 11 Sept 2025

Ceased

Group Structure

Group Structure

COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Park House, Franconia Drive, Nursling, Southampton (SO16 0YW) TEST VALLEY
Leasehold-14 Jan 2015
Park House, Franconia Drive, Nursling, Southampton (SO16 0YW)
Leasehold
Added 14 Jan 2015
District TEST VALLEY

Documents

Company Filings

DateCategoryDescriptionDocument
6 Feb 2026Confirmation StatementConfirmation statement made on 6 Feb 2026 with updates
19 Nov 2025OfficersTermination of Stuart Ramon Rowcliffe as director on 10 Nov 2025
23 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Oct 2025AccountsAnnual accounts made up to 31 Mar 2025
12 Sept 2025Change Of NameCertificate Change Of Name Company
6 Feb 2026 Confirmation Statement

Confirmation statement made on 6 Feb 2026 with updates

19 Nov 2025 Officers

Termination of Stuart Ramon Rowcliffe as director on 10 Nov 2025

23 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Oct 2025 Accounts

Annual accounts made up to 31 Mar 2025

12 Sept 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 6 Feb 2026 with updates

2 months ago on 6 Feb 2026

Termination of Stuart Ramon Rowcliffe as director on 10 Nov 2025

5 months ago on 19 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 23 Oct 2025

Annual accounts made up to 31 Mar 2025

6 months ago on 15 Oct 2025

Certificate Change Of Name Company

7 months ago on 12 Sept 2025