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

SIMULITY LABS LIMITED

110 FULBOURN ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 9NJ,
Company Registration Number
06910401
Private Limited Company
Active

Company Overview

About Simulity Labs Ltd
SIMULITY LABS LIMITED was founded on 2009-05-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Simulity Labs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMULITY LABS LIMITED
 
Legal Registered Office
110 FULBOURN ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 9NJ
Other companies in LL57
 
Filing Information
Company Number 06910401
Company ID Number 06910401
Date formed 2009-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB977989416  
Last Datalog update: 2024-06-07 15:30:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMULITY LABS 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.

Company Officers of SIMULITY LABS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STEPHEN BUDD
Director 2017-07-03
VINCENT KORSTANJE
Director 2017-07-03
ANDREW MARK SMITH
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BIGET
Director 2014-11-18 2017-07-03
CHRISTOPHER NEIL BROWN
Director 2016-10-31 2017-07-03
STEPHANE FUND
Director 2009-05-19 2017-07-03
NICHOLAS THOMAS GALLAGHER
Director 2010-09-01 2017-07-03
STEPHEN HALPENNY
Director 2009-05-19 2017-07-03
JAMES ALLAN LIVINGSTON
Director 2016-10-31 2017-07-03
SIMULITY LABS LIMITED
Director 2010-09-01 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STEPHEN BUDD IOT-X LIMITED Director 2018-06-01 CURRENT 2013-11-19 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM HOLDINGS PLC Director 2018-04-09 CURRENT 2018-04-09 Active
GRAHAM STEPHEN BUDD SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD NEXTG-COM LIMITED Director 2017-02-16 CURRENT 2008-08-18 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ALLINEA SOFTWARE LIMITED Director 2016-12-15 CURRENT 2009-04-06 Active
GRAHAM STEPHEN BUDD ARM ASIA INVESTMENT G.P. LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
GRAHAM STEPHEN BUDD APICAL LIMITED Director 2016-05-18 CURRENT 1999-01-26 Active
GRAHAM STEPHEN BUDD APICAL IMAGING LIMITED Director 2016-05-18 CURRENT 2012-02-14 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM TECHNOLOGY INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
GRAHAM STEPHEN BUDD GEOMERICS LIMITED Director 2013-12-12 CURRENT 2005-03-21 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
GRAHAM STEPHEN BUDD ARM FINANCE OVERSEAS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM UK HOLDINGS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS ONE, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS TWO, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD SOS CHILDREN'S VILLAGES UK Director 2011-04-05 CURRENT 1997-04-07 Active
GRAHAM STEPHEN BUDD ARM LIMITED Director 2005-06-16 CURRENT 1990-11-12 Active
VINCENT KORSTANJE SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
ANDREW MARK SMITH SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
ANDREW MARK SMITH ARM FINANCE OVERSEAS LIMITED Director 2017-03-31 CURRENT 2005-02-25 Active
ANDREW MARK SMITH ARM UK HOLDINGS LIMITED Director 2017-03-31 CURRENT 2005-02-25 Active
ANDREW MARK SMITH ALLINEA SOFTWARE LIMITED Director 2017-03-31 CURRENT 2009-04-06 Active
ANDREW MARK SMITH ARM TECHNOLOGY INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2014-08-29 Active
ANDREW MARK SMITH ARM ASIA INVESTMENT G.P. LIMITED Director 2017-03-31 CURRENT 2016-05-23 Active
ANDREW MARK SMITH ADVANCED RISC MACHINES LIMITED Director 2017-03-31 CURRENT 1998-02-05 Active
ANDREW MARK SMITH APICAL LIMITED Director 2017-03-31 CURRENT 1999-01-26 Active
ANDREW MARK SMITH APICAL IMAGING LIMITED Director 2017-03-31 CURRENT 2012-02-14 Active - Proposal to Strike off

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
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE RAJAH
2023-12-06DIRECTOR APPOINTED ROBIN FREDERICK LITTLE
2023-05-23CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ZOë ARIADNE HELEN SINéAD BEGG ROSE
2022-07-18AP01DIRECTOR APPOINTED PAUL NICHOLAS WILLIAMSON
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DIPESH ISHWERBHAI PATEL
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HIMAGIRI KUMAR MUKKAMALA
2021-10-11RES13Resolutions passed:
  • Share transfer 29/09/2021
  • ALTER ARTICLES
2021-09-29SH19Statement of capital on 2021-09-29 GBP 27,360.00
2021-09-29SH20Statement by Directors
2021-09-29CAP-SSSolvency Statement dated 29/09/21
2021-09-29RES13Resolutions passed:
  • Cancel share premium account 29/09/2021
  • Resolution of reduction in issued share capital
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-15AP01DIRECTOR APPOINTED HIMAGIRI KUMAR MUKKAMALA
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN BUDD
2020-06-03AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2020-06-02AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-03AP01DIRECTOR APPOINTED MRS ELIZABETH ANN CROSIER
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SMITH
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 2403360
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-30AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-09-08CH01Director's details changed for Mr Vincent Korstanjem on 2017-07-03
2017-09-08RP04CS01Second filing of Confirmation Statement dated 19/05/2017
2017-09-08ANNOTATIONClarification
2017-08-31PSC02Notification of Arm Limited as a person with significant control on 2017-07-03
2017-08-31PSC07CESSATION OF STEPHANE FUND AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2403208
2017-08-21SH0103/07/17 STATEMENT OF CAPITAL GBP 2403208.00
2017-08-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 2403360
2017-08-21SH0103/07/17 STATEMENT OF CAPITAL GBP 2403360.00
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALPENNY
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GALLAGHER
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BIGET
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE FUND
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Unit 8 Ash Court Parc Menai Bangor Gwynedd LL57 4DF
2017-07-21AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD
2017-07-21AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2017-07-21AP01DIRECTOR APPOINTED MR VINCENT KORSTANJEM
2017-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069104010004
2017-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069104010002
2017-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069104010003
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE FUND / 20/05/2017
2017-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALPENNY / 20/05/2017
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2342
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-12-20SH02SUB-DIVISION 31/10/16
2016-12-18SH0131/10/16 STATEMENT OF CAPITAL GBP 2403208.00
2016-12-06MEM/ARTSARTICLES OF ASSOCIATION
2016-12-05RES13SUB-DIVIDED SHARES 31/10/2016
2016-12-05RES01ADOPT ARTICLES 31/10/2016
2016-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 069104010004
2016-11-01AP01DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL BROWN
2016-06-21AR0119/05/16 NO CHANGES
2016-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 069104010003
2016-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2342
2015-07-31AR0119/05/15 FULL LIST
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069104010001
2015-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-12AP01DIRECTOR APPOINTED MR PATRICK BIGET
2015-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069104010002
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069104010001
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2180
2014-06-16AR0119/05/14 FULL LIST
2014-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM TECHNIUM CAST FFORDD PENLAN PARC MENAI BANGOR GWYNEDD LL57 4HU WALES
2013-05-23AR0119/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14AR0119/05/12 FULL LIST
2012-03-28AA31/05/11 TOTAL EXEMPTION SMALL
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 3 CHESTNUT COURT PARC MENAI BUSINESS PARK BANGOR GWYNEDD LL57 4DF
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALPENNY / 17/06/2011
2011-06-16AR0119/05/11 FULL LIST
2011-03-16SH0101/09/10 STATEMENT OF CAPITAL GBP 1000
2011-03-15SH0115/06/10 STATEMENT OF CAPITAL GBP 1000
2011-03-15SH0101/06/10 STATEMENT OF CAPITAL GBP 1000
2011-02-16AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-16SH0101/09/10 STATEMENT OF CAPITAL GBP 1000
2011-02-16SH0115/06/10 STATEMENT OF CAPITAL GBP 1000
2011-02-16SH0101/06/10 STATEMENT OF CAPITAL GBP 1000
2010-12-20AP01DIRECTOR APPOINTED MR NICHOLAS THOMAS GALLAGHER
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMULITY LABS LIMITED
2010-12-17AP02CORPORATE DIRECTOR APPOINTED SIMULITY LABS LIMITED
2010-06-10AR0119/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALPENNY / 19/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE FUND / 19/05/2010
2009-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SIMULITY LABS 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 SIMULITY LABS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Satisfied FORESIGHT VCT PLC
2016-03-23 Satisfied BMS FINANCE (UK) S.A.R.L
2015-01-09 Satisfied BMS FINANCE S.A.R.L.
2014-07-01 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 259,765
Creditors Due After One Year 2011-06-01 £ 344,765
Creditors Due Within One Year 2012-06-01 £ 1,090,076
Creditors Due Within One Year 2011-06-01 £ 735,659

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2017-05-31

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 SIMULITY LABS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2,180
Called Up Share Capital 2011-06-01 £ 2,180
Cash Bank In Hand 2012-06-01 £ 43,103
Cash Bank In Hand 2011-06-01 £ 12,019
Current Assets 2012-06-01 £ 947,165
Current Assets 2011-06-01 £ 985,693
Debtors 2012-06-01 £ 480,313
Debtors 2011-06-01 £ 681,901
Fixed Assets 2012-06-01 £ 362,194
Fixed Assets 2011-06-01 £ 395,904
Shareholder Funds 2012-06-01 £ 40,482
Shareholder Funds 2011-06-01 £ 301,173
Stocks Inventory 2012-06-01 £ 423,749
Stocks Inventory 2011-06-01 £ 291,773
Tangible Fixed Assets 2012-06-01 £ 26,555
Tangible Fixed Assets 2011-06-01 £ 22,972

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMULITY LABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMULITY LABS LIMITED
Trademarks
We have not found any records of SIMULITY LABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMULITY LABS 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 (62090 - Other information technology service activities) as SIMULITY LABS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SIMULITY LABS 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.
Import/Export of Goods
Goods imported/exported by SIMULITY LABS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2010-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMULITY LABS 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 SIMULITY LABS 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.