UKBizDB.co.uk

SIMERA LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63120 - Web portals
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director01 April 2007Active
Byrons Dippenhall Street, Crondall, Farnham, GU10 5PE

Secretary31 December 2001Active
37 Benning Way, Wokingham, RG40 1XX

Secretary03 March 2008Active
4 Darfield Road, Guildford, GU4 7YY

Secretary25 January 2006Active
6 Annandale Drive, Lower Bourne, Farnham, GU10 3JD

Secretary01 April 2007Active
28 Alverstone Road, New Malden, KT3 4BA

Secretary06 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2001Active
33 Bosman Drive, Windlesham, GU20 6JN

Director06 March 2001Active
Byrons Dippenhall Street, Crondall, Farnham, GU10 5PE

Director31 December 2001Active
Woodstock, Longparish, Andover, SP11 6QQ

Director01 August 2007Active
37 Benning Way, Wokingham, RG40 1XX

Director31 December 2001Active
4 Darfield Road, Guildford, GU4 7YY

Director25 January 2006Active
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA

Director23 November 2018Active
28 Alverstone Road, New Malden, KT3 4BA

Director06 March 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 March 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Change account reference date company current shortened.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Change account reference date company previous shortened.

Download
2021-12-08Accounts

Change account reference date company previous shortened.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Change account reference date company previous shortened.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Change account reference date company previous shortened.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.