COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED
Other information technology service activities
COMPUTER INTEGRATED MANUFACTURING SERVICES LIMITED
Other information technology service activities
Previous Company Names
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£2.68k
Net Assets
£504.04k
Total Liabilities
£146.95k
Turnover
N/A
Employees
1
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jamie Lee Ebdon | Director | British | England | 23 Mar 2001 | Active |
| Shirley Jessop | Director | British | England | 23 Mar 2001 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Jamie Lee Ebdon
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
S&j Propco Ltd
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Stuart Ramon Rowcliffe
British
- Significant Influence Or Control
Shirley Jessop
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Cim Software Holdings Ltd
Ceased 11 Sept 2025
Cim Group Holdings Ltd
Ceased 11 Sept 2025
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Park House, Franconia Drive, Nursling, Southampton (SO16 0YW) TEST VALLEY | Leasehold | - | 14 Jan 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 6 Feb 2026 with updates
Termination of Stuart Ramon Rowcliffe as director on 10 Nov 2025
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Mar 2025
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
