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

SIMEIO LIMITED

THIRD FLOOR STERLING HOUSE, 20 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8EL,
Company Registration Number
08368461
Private Limited Company
Active

Company Overview

About Simeio Ltd
SIMEIO LIMITED was founded on 2013-01-21 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Simeio 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
SIMEIO LIMITED
 
Legal Registered Office
THIRD FLOOR STERLING HOUSE
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
Other companies in CV31
 
Filing Information
Company Number 08368461
Company ID Number 08368461
Date formed 2013-01-21
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 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB166100146  
Last Datalog update: 2024-02-05 09:46:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMEIO 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 SIMEIO LIMITED
The following companies were found which have the same name as SIMEIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMEIO DEVELOPMENT CENTER PRIVATE LIMITED 12 SHRIPAL COMPLEX SUREN ROAD ANDHERI (EAST) MUMBAI Maharashtra 400093 ACTIVE Company formed on the 2009-04-08
SIMEIO FOREIGN HOLDINGS LLC Delaware Unknown
SIMEIO GROUP HOLDINGS INC Delaware Unknown
SIMEIO HOLDINGS INC Delaware Unknown
SIMEIO IT SOLUTIONS PRIVATE LIMITED 52-14-1 NEAR TB HOSPITAL JN RESAVANIPALEM NH-5 VISAKHAPATNAM-13. VISAKHAPATNAM-13. Andhra Pradesh DORMANT Company formed on the 2003-08-14
SIMEIO SAFE INC Delaware Unknown
SIMEIO SAFE INCORPORATED New Jersey Unknown
SIMEIO SOLUTIONS LIMITED 35 NEW BROAD STREET LONDON EC2M 1NH Active Company formed on the 2010-09-20
Simeio Solutions, LLC Delaware Unknown
SIMEIO SOLUTIONS INCORPORATED New Jersey Unknown
SIMEIO SOLUTIONS LLC New Jersey Unknown
SIMEIO SOLUTIONS LLC California Unknown
SIMEIO SOLUTIONS LLC Georgia Unknown
SIMEION CONSULTANTS LIMITED 59 THOMAS BRASSEY CLOSE CHESTER CH2 3AE Dissolved Company formed on the 2010-10-11
SIMEION THOMAS LTD 2 BRETTON HALL OFFICE CHESTER ROAD, BRETTON CHESTER CH4 0DF Active - Proposal to Strike off Company formed on the 2019-01-21
SIMEIOU INT'L (HK) HOLDING LIMITED Unknown Company formed on the 2016-03-22

Company Officers of SIMEIO LIMITED

Current Directors
Officer Role Date Appointed
MARK HOWELL
Director 2013-01-21
OLIVER JAMES MCGOVERN
Director 2014-07-29
ABAID ULLAH MUGHAL
Director 2014-10-03
PAUL THOMAS ANDREW NAGLE
Director 2014-10-03
PETER DAVID NAGLE
Director 2013-04-11
RAYMOND ANTHONY SIMPSON
Director 2014-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOWELL YEOWARD MARINE FUELS LIMITED Director 2018-05-24 CURRENT 2002-03-30 Active
MARK HOWELL POWERSHIFT MEDIA LIMITED Director 2017-09-27 CURRENT 2000-01-24 Active
MARK HOWELL ENHANCED BDM LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
MARK HOWELL SKELATECH LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active
MARK HOWELL UNITED ANIMATORS TRADING LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active - Proposal to Strike off
MARK HOWELL UNITED ANIMATORS LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MARK HOWELL CASCYM LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2017-10-10
MARK HOWELL CINESITE ANIMATION STUDIO LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active - Proposal to Strike off
MARK HOWELL CYMCAS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-04-25
MARK HOWELL CAUSEWAY TRADEX LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK HOWELL CAUSEWAY TECHNOLOGIES LIMITED Director 2014-10-28 CURRENT 2000-02-09 Active
MARK HOWELL CONNECT CONSTRUCTION SOFTWARE LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-11-17
MARK HOWELL OBNEW LIMITED Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2015-03-31
MARK HOWELL PPFAB SERVICES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
MARK HOWELL BR NETWORK LIMITED Director 2013-06-28 CURRENT 1999-12-13 Active
MARK HOWELL CAUSEWAY SOFTWARE HOLDINGS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
MARK HOWELL BUILDING REGISTER LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2018-08-07
MARK HOWELL UNIVERSAL TRACE (UK) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-12-23
MARK HOWELL ANIVENTURE LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
MARK HOWELL PDS SOFTWARE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-01-20
MARK HOWELL COMINO MEDIA LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL LIVESTAX LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL TXF NETWORK LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MARK HOWELL DONSEED UK LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MARK HOWELL LARA COMMUNICATIONS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
MARK HOWELL LARA COMMUNICATIONS HOLDINGS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
MARK HOWELL CU NETWORKS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-04-07
MARK HOWELL VIXEN SOFTWARE SOLUTIONS LIMITED Director 2009-04-06 CURRENT 2001-12-05 Active - Proposal to Strike off
MARK HOWELL HARINGTONS SALONS LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
OLIVER JAMES MCGOVERN INTELLIGENT TOOLS LIMITED Director 2008-05-14 CURRENT 2008-05-14 Dissolved 2016-08-30
ABAID ULLAH MUGHAL MYBUILD2GO LTD Director 2014-03-19 CURRENT 2014-03-19 Active
ABAID ULLAH MUGHAL ISOFT2GO LTD Director 2013-12-09 CURRENT 2013-12-09 Active
ABAID ULLAH MUGHAL SOFTWARE2GO LTD Director 2012-09-03 CURRENT 2012-09-03 Active
PETER DAVID NAGLE CAUSEWAY TRADEX LIMITED Director 2015-09-25 CURRENT 2015-09-14 Active
PETER DAVID NAGLE THE CAUSEWAY FOUNDATION Director 2014-02-12 CURRENT 2010-12-06 Dissolved 2016-08-16
PETER DAVID NAGLE PDS SOFTWARE LIMITED Director 2013-11-08 CURRENT 2013-04-18 Dissolved 2015-01-20
PETER DAVID NAGLE CAUSEWAY SOFTWARE HOLDINGS LIMITED Director 2013-10-22 CURRENT 2013-06-25 Active
PETER DAVID NAGLE CAUSEWAY TECHNOLOGIES HOLDINGS LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
PETER DAVID NAGLE LARA COMMUNICATIONS HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-01-21 Active - Proposal to Strike off
PETER DAVID NAGLE HARINGTONS SALONS LIMITED Director 2012-01-02 CURRENT 2007-06-20 Active - Proposal to Strike off
PETER DAVID NAGLE CAUSEWAY TECHNOLOGIES LIMITED Director 2006-11-01 CURRENT 2000-02-09 Active

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
2024-05-21Change of details for Causeway Technologies Limited as a person with significant control on 2021-11-30
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-27Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-12-18Compulsory strike-off action has been discontinued
2021-12-18DISS40Compulsory strike-off action has been discontinued
2021-12-17Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM 71 Queen Victoria Street London EC4V 4BE England
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Comino House Furlong Road Bourne End SL8 5AQ England
2021-06-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-24AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-03-06RES13Resolutions passed:
  • Facility agreement and other documents approved 06/02/2019
  • ALTER ARTICLES
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083684610003
2019-02-05AP03Appointment of Mr David Hywel Evans as company secretary on 2019-02-01
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-14PSC02Notification of Causeway Technologies Limited as a person with significant control on 2019-01-07
2019-01-14PSC07CESSATION OF MARK HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN BROWN
2019-01-14AP01DIRECTOR APPOINTED MR PHILIP JOHN BROWN
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ABAID ULLAH MUGHAL
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083684610002
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083684610001
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM 65 Church Street Birmingham B3 2DP
2017-07-10AAMDAmended account small company full exemption
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 125950
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-03-16RES01ADOPT ARTICLES 04/03/2016
2016-03-16SH08Change of share class name or designation
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 125950
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-25ANNOTATIONClarification
2016-01-25RP04
2016-01-10AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-06SH0108/12/15 STATEMENT OF CAPITAL GBP 219300
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 4 TANCRED CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3RZ
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 119300
2015-02-06AR0121/01/15 FULL LIST
2014-10-21AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-21AA01PREVEXT FROM 31/01/2014 TO 31/05/2014
2014-10-17SH0101/10/14 STATEMENT OF CAPITAL GBP 119300
2014-10-07AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY SIMPSON
2014-10-07AP01DIRECTOR APPOINTED MR ABAID MUGHAL
2014-10-07AP01DIRECTOR APPOINTED MR PAUL THOMAS ANDREW NAGLE
2014-09-02SH0104/04/14 STATEMENT OF CAPITAL GBP 90000
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083684610002
2014-07-30AP01DIRECTOR APPOINTED MR OLIVER JAMES MCGOVERN
2014-05-01AR0121/01/14 FULL LIST
2013-10-09RES01ADOPT ARTICLES 30/09/2013
2013-04-30AP01DIRECTOR APPOINTED MR PETER DAVID NAGLE
2013-04-26MR08REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 083684610001
2013-04-25SH0105/04/13 STATEMENT OF CAPITAL GBP 10000
2013-04-24SH0101/04/13 STATEMENT OF CAPITAL GBP 2750
2013-04-09RES01ADOPT ARTICLES 27/03/2013
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM COMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AQ
2013-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-01-21NEWINCCERTIFICATE 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




Licences & Regulatory approval
We could not find any licences issued to SIMEIO 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 SIMEIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-06 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2013-04-26 Outstanding ACCUMULO CAPITAL LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31

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 SIMEIO LIMITED

Intangible Assets
Patents
We have not found any records of SIMEIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMEIO LIMITED
Trademarks
We have not found any records of SIMEIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMEIO 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 SIMEIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMEIO 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 SIMEIO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 SIMEIO 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 SIMEIO 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.