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

SIMITIVE LIMITED

NEWMINSTER HOUSE, 27-29 BALDWIN STREET, BRISTOL, SOMERSET, BS1 1LT,
Company Registration Number
08080877
Private Limited Company
Active

Company Overview

About Simitive Ltd
SIMITIVE LIMITED was founded on 2012-05-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Simitive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMITIVE LIMITED
 
Legal Registered Office
NEWMINSTER HOUSE
27-29 BALDWIN STREET
BRISTOL
SOMERSET
BS1 1LT
Other companies in BS1
 
Filing Information
Company Number 08080877
Company ID Number 08080877
Date formed 2012-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB137917487  
Last Datalog update: 2024-06-07 15:31:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMITIVE 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 SIMITIVE LIMITED

Current Directors
Officer Role Date Appointed
THEODORE ISLAY RICHARD MASON
Director 2012-05-23
PAUL JEREMY SHEPPARD
Director 2014-04-14
JASWINDER JUDGE SINGH
Director 2012-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS CHARLES GILDEROY GLOSSOP
Director 2012-05-23 2018-05-10
ADRIAN LATHAM
Director 2015-05-26 2015-10-18
JOSEPH ROBERT VALLENDER
Director 2014-04-14 2015-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THEODORE ISLAY RICHARD MASON 35 & 37 ST. JOHN'S ROAD MANAGEMENT LIMITED Director 1997-08-04 CURRENT 1987-10-30 Active
PAUL JEREMY SHEPPARD STRENTON LIMITED Director 2018-07-04 CURRENT 2011-11-04 Active - Proposal to Strike off
PAUL JEREMY SHEPPARD MAX JR LIMITED Director 2011-02-16 CURRENT 2010-10-12 Active
PAUL JEREMY SHEPPARD CONSULTING & INTERIM SERVICES LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2017-01-24
JASWINDER JUDGE SINGH JAGUAR CONSULTANTS LIMITED Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2015-02-03

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
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-11-28Purchase of own shares
2023-10-25Cancellation of shares. Statement of capital on 2023-10-20 GBP 805.68
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 080808770001
2023-08-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-07-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12Purchase of own shares
2023-06-12Cancellation of shares. Statement of capital on 2022-08-11 GBP 850.68
2023-05-31Cancellation of shares. Statement of capital on 2022-08-11 GBP 850.68
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CH01Director's details changed for Mr Paul Jeremy Sheppard on 2021-05-18
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-10-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-02CH01Director's details changed for Mr Jaswinder Judge Singh on 2020-05-18
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-10-17 GBP 968.68
2019-11-20SH03Purchase of own shares
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES GILDEROY GLOSSOP
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 1066.68
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Leadworks at-Bristol Anchor Square Bristol BS1 5DB
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1066.68
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1066.68
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LATHAM
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1066.68
2015-05-27AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR ADRIAN LATHAM
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT VALLENDER
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29AR0123/05/14 ANNUAL RETURN FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT VALLENDER / 01/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY SHEPPARD / 25/05/2014
2014-05-12AP01DIRECTOR APPOINTED MR JOSEPH ROBERT VALLENDER
2014-05-12AP01DIRECTOR APPOINTED MR PAUL JEREMY SHEPPARD
2014-05-12AA01Previous accounting period shortened from 31/05/14 TO 31/12/13
2013-12-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0123/05/13 FULL LIST
2013-03-13SH0105/03/13 STATEMENT OF CAPITAL GBP 1066.68
2012-07-04SH0112/06/12 STATEMENT OF CAPITAL GBP 1000.00
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 85 SOMMERVILLE ROAD BRISTOL BS7 9AE UNITED KINGDOM
2012-05-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SIMITIVE 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 SIMITIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SIMITIVE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 29,995
Provisions For Liabilities Charges 2013-05-31 £ 3,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

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 SIMITIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,067
Cash Bank In Hand 2013-05-31 £ 101,328
Current Assets 2013-05-31 £ 155,928
Debtors 2013-05-31 £ 54,600
Fixed Assets 2013-05-31 £ 140,229
Tangible Fixed Assets 2013-05-31 £ 2,585

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMITIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMITIVE LIMITED
Trademarks
We have not found any records of SIMITIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMITIVE 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 (62012 - Business and domestic software development) as SIMITIVE 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
Outgoings
Business Rates/Property Tax
No properties were found where SIMITIVE 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
SIMITIVE LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 130,000

CategoryAward Date Award/Grant
Simitive - iWAMS - Proof of Market : Smart - Proof of Market 2014-04-01 £ 25,000
Simitive - iKnowShare - Proof of Concept : Smart - Proof of Concept 2014-01-01 £ 100,000
Simitive cyber security : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SIMITIVE 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.