This company is commonly known as Simera Limited. The company was founded 23 years ago and was given the registration number 04173560. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SIMERA LIMITED |
---|---|---|
Company Number | : | 04173560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Director | 01 April 2007 | Active |
Byrons Dippenhall Street, Crondall, Farnham, GU10 5PE | Secretary | 31 December 2001 | Active |
37 Benning Way, Wokingham, RG40 1XX | Secretary | 03 March 2008 | Active |
4 Darfield Road, Guildford, GU4 7YY | Secretary | 25 January 2006 | Active |
6 Annandale Drive, Lower Bourne, Farnham, GU10 3JD | Secretary | 01 April 2007 | Active |
28 Alverstone Road, New Malden, KT3 4BA | Secretary | 06 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 March 2001 | Active |
33 Bosman Drive, Windlesham, GU20 6JN | Director | 06 March 2001 | Active |
Byrons Dippenhall Street, Crondall, Farnham, GU10 5PE | Director | 31 December 2001 | Active |
Woodstock, Longparish, Andover, SP11 6QQ | Director | 01 August 2007 | Active |
37 Benning Way, Wokingham, RG40 1XX | Director | 31 December 2001 | Active |
4 Darfield Road, Guildford, GU4 7YY | Director | 25 January 2006 | Active |
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA | Director | 23 November 2018 | Active |
28 Alverstone Road, New Malden, KT3 4BA | Director | 06 March 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 March 2001 | Active |
Mr Neil Mehta | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Kings Parade, Croydon, CR0 1AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Change account reference date company current shortened. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-23 | Officers | Change person director company with change date. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.