Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMBA CAPITAL LIMITED
Company Information for

SIMBA CAPITAL LIMITED

20 NORTH AUDLEY STREET, LONDON, W1K 6LX,
Company Registration Number
05115749
Private Limited Company
Active

Company Overview

About Simba Capital Ltd
SIMBA CAPITAL LIMITED was founded on 2004-04-29 and has its registered office in London. The organisation's status is listed as "Active". Simba Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SIMBA CAPITAL LIMITED
 
Legal Registered Office
20 NORTH AUDLEY STREET
LONDON
W1K 6LX
Other companies in KT10
 
Filing Information
Company Number 05115749
Company ID Number 05115749
Date formed 2004-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB867409880  
Last Datalog update: 2024-05-05 06:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMBA CAPITAL LIMITED
Is this data useful to you?
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.
Companies with same name SIMBA CAPITAL LIMITED
The following companies were found which have the same name as SIMBA CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMBA CAPITAL PTY LTD NSW 2000 Active Company formed on the 2016-06-27
SIMBA CAPITAL, LLC 901 Ponce de Leon Boulevard CORAL GABLES FL 33134 Inactive Company formed on the 2011-05-31
SIMBA CAPITAL INCORPORATED New Jersey Unknown
SIMBA CAPITAL LLC California Unknown
SIMBA CAPITAL MANAGEMENT, LLC 13587 THUNDER GULCH WAY NONE FRISCO TX 75035 Forfeited Company formed on the 2020-06-02
Simba Capital Limited Unknown

Company Officers of SIMBA CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2004-04-29
JORGEN SMEBY
Director 2004-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SLC CORPORATE SERVICES LIMITED
Director 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED PETERCAM CAPITAL (U.K.) LIMITED Company Secretary 1999-02-01 CURRENT 1998-11-25 Dissolved 2017-10-14
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-05-01CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-28DIRECTOR APPOINTED MS LEAH URBAN
2023-03-16Unaudited abridged accounts made up to 2022-11-30
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-05-30CH01Director's details changed for Mr Jorgen Smeby on 2022-02-26
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-21TM02Termination of appointment of Prism Cosec Limited on 2021-06-17
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/11/19
2019-05-22AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-20TM02Termination of appointment of Slc Registrars Limited on 2018-08-20
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-07-30AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 84000
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 84000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-25CH01Director's details changed for Mr Jorgen Smeby on 2017-04-25
2016-09-01AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-24AR0129/04/16 ANNUAL RETURN FULL LIST
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-09-03AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 84000
2015-05-08AR0129/04/15 ANNUAL RETURN FULL LIST
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 84000
2014-06-09AR0129/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-08AR0129/04/13 ANNUAL RETURN FULL LIST
2012-07-27AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18AR0129/04/12 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-19AR0129/04/11 ANNUAL RETURN FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN SMEBY / 28/04/2011
2010-05-17AR0129/04/10 FULL LIST
2010-03-29AA30/11/09 TOTAL EXEMPTION FULL
2009-04-29363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / JORGEN SMEBY / 01/04/2009
2009-03-27AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-06-27363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-10-11288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-05-16363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-06-13225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-05-2488(2)RAD 10/05/05--------- £ SI 19000@1=19000 £ IC 65000/84000
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-08-0588(2)RAD 22/07/04--------- £ SI 64999@1=64999 £ IC 1/65000
2004-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-07-30RES04£ NC 1000/1000000 22/0
2004-07-30123NC INC ALREADY ADJUSTED 22/07/04
2004-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-19288bDIRECTOR RESIGNED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMBA CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMBA CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMBA CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2020-11-30

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 SIMBA CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of SIMBA CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMBA CAPITAL LIMITED
Trademarks
We have not found any records of SIMBA CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMBA CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIMBA CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIMBA CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMBA CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMBA CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.