UKBizDB.co.uk

SIMISON & CO LIMITED

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

This company is commonly known as Simison & Co Limited. The company was founded 16 years ago and was given the registration number 06391521. The firm's registered office is in MAIDENHEAD. You can find them at 5a Frascati Way, , Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SIMISON & CO LIMITED
Company Number:06391521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5a Frascati Way, Maidenhead, Berkshire, United Kingdom, SL6 4UY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wilson Partners Limited,, Tor, Saint-Cloud Way, Maidenhead, England, SL6 8BN

Secretary05 October 2007Active
8, Tanner's Yard, Long Lane, London, United Kingdom, SE1 4PT

Director05 October 2007Active
C/O Wilson Partners Limited,, Tor, Saint-Cloud Way, Maidenhead, England, SL6 8BN

Director05 October 2007Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary05 October 2007Active
5th Floor, Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Director05 October 2007Active

People with Significant Control

Mrs Sheila Janet Simison
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Charles Simison
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:19 The Valentine, 117 Weston Street, London, England, SE1 4GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Janet Simison
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-07Address

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

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Address

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

Download
2019-05-07Address

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

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-31Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.