UKBizDB.co.uk

SIMPRENTIS LIMITED

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

This company is commonly known as Simprentis Limited. The company was founded 20 years ago and was given the registration number 05011871. The firm's registered office is in WEST SUSSEX. You can find them at Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SIMPRENTIS LIMITED
Company Number:05011871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Schlumberger House Buckingham Gate, Gatwick Airport, West Sussex, RH6 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lauderdale Mansions, Lauderdale Road, London, United Kingdom, W9 1LX

Director06 December 2021Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 August 2022Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Secretary26 February 2014Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary29 May 2020Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Secretary01 January 2016Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary12 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 January 2004Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 ONZ

Director26 February 2014Active
A Flotti 12, Torshavn, Faroe Islands, 100

Director12 January 2004Active
Fyri Oman Brugv 2, 513 Sydragota, Faroe Islands,

Director12 January 2004Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 March 2019Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director26 February 2014Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director29 May 2020Active
Schlumberger House, Buckingham Gate, Gatwick Airport, West Sussex, United Kingdom, RH6 0NZ

Director26 February 2014Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, AB32 6TQ

Director18 January 2021Active

People with Significant Control

Schlumberger Oilfield Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Minerva, Manor Royal, Crawley, United Kingdom, RH10 9BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-03Dissolution

Dissolution application strike off company.

Download
2023-03-29Resolution

Resolution.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-07-12Capital

Legacy.

Download
2022-07-12Capital

Capital statement capital company with date currency figure.

Download
2022-07-12Insolvency

Legacy.

Download
2022-07-12Resolution

Resolution.

Download
2022-04-04Persons with significant control

Change to a person with significant control without name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.