UKBizDB.co.uk

SIMULITY LABS LIMITED

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

This company is commonly known as Simulity Labs Limited. The company was founded 14 years ago and was given the registration number 06910401. The firm's registered office is in CAMBRIDGE. You can find them at 110 Fulbourn Road, , Cambridge, Cambridgeshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SIMULITY LABS LIMITED
Company Number:06910401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 Fulbourn Road, Cambridge, Cambridgeshire, England, CB1 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Director29 November 2023Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director12 July 2022Active
6, Rue Montbauron, Versailles 78000, France, 78000

Director18 November 2014Active
Quintans House, Steventon, Basingstoke, England, RG25 3BB

Director31 October 2016Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director03 July 2017Active
110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ

Director18 September 2019Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director19 May 2009Active
5, Churchfields, Th K Club, Straffan, Ireland,

Director01 September 2010Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director19 May 2009Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director03 July 2017Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director31 October 2016Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director02 October 2020Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director02 October 2020Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director02 October 2020Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director02 October 2020Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director03 July 2017Active
3, Chestnut Court, Ffordd Y Llyn, Parc Menai, Bangor, Wales, LL57 4DF

Corporate Director01 September 2010Active

People with Significant Control

Arm Limited
Notified on:03 July 2017
Status:Active
Country of residence:England
Address:110, Fulbourn Road, Cambridge, England, CB1 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephane Fund
Notified on:19 May 2017
Status:Active
Date of birth:August 1967
Nationality:French
Country of residence:Wales
Address:10 Thomas Street, Caernarfon, Wales, LL55 1PB
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-10-11Resolution

Resolution.

Download
2021-09-29Capital

Capital statement capital company with date currency figure.

Download
2021-09-29Capital

Legacy.

Download
2021-09-29Insolvency

Legacy.

Download
2021-09-29Resolution

Resolution.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-06-03Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.