Company Information for SIMNO SOFTWARE SERVICES LIMITED
SAVOY HOUSE, SAVOY CIRCUS, LONDON, W3 7DA,
|
Company Registration Number
02642005
Private Limited Company
Active |
Company Name | |
---|---|
SIMNO SOFTWARE SERVICES LIMITED | |
Legal Registered Office | |
SAVOY HOUSE SAVOY CIRCUS LONDON W3 7DA Other companies in W3 | |
Company Number | 02642005 | |
---|---|---|
Company ID Number | 02642005 | |
Date formed | 1991-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB626568611 |
Last Datalog update: | 2024-09-09 04:04:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON MARK STILLWELL |
||
RICHARD PAUL MELLISH |
||
SIMON MARK STILLWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MTF CORNHILL LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
IMT ROGER LIMITED | Director | 2018-01-29 | CURRENT | 2015-10-20 | Active | |
MACCHARITIES LIMITED | Director | 2018-01-29 | CURRENT | 2007-10-29 | Active | |
MTF ROGER LIMITED | Director | 2018-01-29 | CURRENT | 2015-10-20 | Active | |
LENNOX ESTATES (RAY PARK) LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off | |
LENNOX ESTATES (BUCKS) LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active - Proposal to Strike off | |
LENNOX ESTATES (MILFORD) LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
SWALLOWFIELD HAYES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
PSC05 | Change of details for Loqus Uk Limited as a person with significant control on 2021-09-06 | |
CH01 | Director's details changed for Mr Joseph Anthony Fenech Conti on 2021-09-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/07/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Current accounting period shortened from 31/12/20 TO 30/06/20 | |
PSC02 | Notification of Loqus Uk Limited as a person with significant control on 2020-05-04 | |
PSC07 | CESSATION OF SIMON MARK STILLWELL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ROLAND SCERRI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL MELLISH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026420050001 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON MARK STILLWELL on 2019-08-13 | |
PSC04 | Change of details for Mr Simon Mark Stillwell as a person with significant control on 2019-08-13 | |
CH01 | Director's details changed for Mr Simon Mark Stillwell on 2019-08-13 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Mark Stillwell on 2010-08-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 8 ORCHARD PLACE OLD OAK COMMON LANE LONDON W3 7EJ | |
363s | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/94 FROM: THE OLD VICARAGE BROMYARD AVENUE LONDON W3 7BP | |
287 | REGISTERED OFFICE CHANGED ON 06/01/94 FROM: MIDDLESEX HOUSE 800, UXBRIDGE ROAD HAYES MIDDLESEX. UB4 0RS. | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 30/08/93; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ALBAMINE LIMITED CERTIFICATE ISSUED ON 26/09/91 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/09/91 | |
287 | REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-12-31 | £ 33,568 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 80,496 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMNO SOFTWARE SERVICES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 185,631 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 294,563 |
Current Assets | 2012-12-31 | £ 235,059 |
Current Assets | 2011-12-31 | £ 355,654 |
Debtors | 2012-12-31 | £ 49,428 |
Debtors | 2011-12-31 | £ 61,091 |
Shareholder Funds | 2012-12-31 | £ 201,969 |
Shareholder Funds | 2011-12-31 | £ 276,310 |
Tangible Fixed Assets | 2011-12-31 | £ 1,152 |
Debtors and other cash assets
SIMNO SOFTWARE SERVICES LIMITED owns 8 domain names.
authenticate.co.uk doublecheck.co.uk simno.co.uk stillwell.co.uk accredited.co.uk certain.co.uk verify.co.uk registered.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SIMNO SOFTWARE SERVICES LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |