UKBizDB.co.uk

SIMBIN STUDIOS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simbin Studios Uk Limited. The company was founded 7 years ago and was given the registration number 10377580. The firm's registered office is in LIVERPOOL. You can find them at Cotton Exchange - Suite 122, Bixteth Street, Liverpool, Merseyside. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:SIMBIN STUDIOS UK LIMITED
Company Number:10377580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Cotton Exchange - Suite 122, Bixteth Street, Liverpool, Merseyside, England, L3 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Ropers Green Lane, High Halstow, United Kingdom, ME3 8AD

Director19 May 2021Active
Cotton Exchange, 7th Floor, Bixteth Street, Liverpool, United Kingdom, L3 9LQ

Director10 October 2016Active
Cotton Exchange - Suite 122, Bixteth Street, Liverpool, England, L3 9LQ

Director12 February 2018Active
66, Chelsfield Grove, Manchester, United Kingdom, M21 7BD

Director15 September 2016Active

People with Significant Control

Mr Richard Maurice Good
Notified on:30 July 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:The Barn, Ropers Green Lane, Rochester, England, ME3 8AD
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Joseph Speed
Notified on:03 October 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Cotton Exchange - Suite 122, Bixteth Street, Liverpool, England, L3 9LQ
Nature of control:
  • Significant influence or control
Mr Allan Leslie Speed
Notified on:14 November 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Cotton Exchange, 7th Floor, Liverpool, United Kingdom, L3 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Klaus Klaus Wolhfarth
Notified on:15 September 2016
Status:Active
Date of birth:June 1969
Nationality:German
Country of residence:United Kingdom
Address:Cotton Exchange, 7th Floor, Liverpool, United Kingdom, L3 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Termination director company with name termination date.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.