Company Information for SIMBLOX TECHNOLOGIES LIMITED
ENTERPRISE CENTRE EXPLORATION DRIVE, BRIDGE OF DON, ABERDEEN, ABERDEENSHIRE, AB23 8GX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SIMBLOX TECHNOLOGIES LIMITED | |
Legal Registered Office | |
ENTERPRISE CENTRE EXPLORATION DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8GX Other companies in AB23 | |
Company Number | SC285199 | |
---|---|---|
Company ID Number | SC285199 | |
Date formed | 2005-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB874765962 |
Last Datalog update: | 2024-06-07 15:31:58 |
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 |
---|---|---|
KAREN ELIZABETH LE HURAY |
||
KAREN ELIZABETH LE HURAY |
||
MARK JOHN LE HURAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KAREN ELIZABETH LE HURAY | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark John Le Huray on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH LE HURAY on 2009-10-01 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/11 FROM Unit 14 the James Gregory Centre Campus 2 Abdeen Science and Tech Prk Bridge of Don Aberdeen Aberdeenshire AB22 8GU United Kingdom | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark John Le Huray on 2010-05-24 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/05/09; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 14 THE JAMES GREGORY CENTRE CAMPUS 2 ABERDEEN SCI & TECH PARK BALGOWNIE DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8GU | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 17 THE JAMES GREGORY CENTRE CAMPUS 2 ABERDEEN SCI & TECH PARK BALGOWNIE BRIDGE OF DON ABERDEEN AB22 8GU UNITED KINGDOM | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 13 WHITEHALL ROAD ABERDEEN AB25 2PP | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 24/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Provisions For Liabilities Charges | 2013-05-31 | £ 1,689 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-31 | £ 2,205 |
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 SIMBLOX TECHNOLOGIES LIMITED
Called Up Share Capital | 2013-05-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 100 |
Cash Bank In Hand | 2013-05-31 | £ 58,613 |
Cash Bank In Hand | 2012-05-31 | £ 36,095 |
Current Assets | 2013-05-31 | £ 161,097 |
Current Assets | 2012-05-31 | £ 164,658 |
Debtors | 2013-05-31 | £ 102,484 |
Debtors | 2012-05-31 | £ 128,563 |
Fixed Assets | 2013-05-31 | £ 12,012 |
Fixed Assets | 2012-05-31 | £ 15,370 |
Shareholder Funds | 2013-05-31 | £ 126,173 |
Shareholder Funds | 2012-05-31 | £ 116,532 |
Tangible Fixed Assets | 2013-05-31 | £ 12,012 |
Tangible Fixed Assets | 2012-05-31 | £ 15,370 |
Debtors and other cash assets
SIMBLOX TECHNOLOGIES LIMITED owns 2 domain names.
simblox-tech.co.uk simblox.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SIMBLOX TECHNOLOGIES LIMITED are:
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. |