UKBizDB.co.uk

THE TOTAL SIMULATOR COMPANY LIMITED

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

This company is commonly known as The Total Simulator Company Limited. The company was founded 32 years ago and was given the registration number 02683289. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TOTAL SIMULATOR COMPANY LIMITED
Company Number:02683289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, United Kingdom, CR0 1AA

Director01 March 2004Active
20 Sefton Road, Sheffield, S10 3TP

Secretary05 June 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 January 1992Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Secretary29 January 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 January 1992Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director22 January 2001Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director31 January 1992Active
4 Quoitings Drive, Marlow, SL7 2PE

Director31 January 1992Active
8 Long Close, Botley, Oxford, OX2 9SG

Director31 January 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 January 1992Active

People with Significant Control

Mr David John Russell
Notified on:27 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Kings Parade, Lower Coombe Street, 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-29Gazette

Gazette notice voluntary.

Download
2020-12-16Dissolution

Dissolution application strike off company.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption full.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Officers

Termination director company with name termination date.

Download
2014-08-28Accounts

Accounts with accounts type total exemption full.

Download
2014-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption full.

Download
2013-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-04Officers

Change person director company with change date.

Download
2013-02-04Officers

Change person director company with change date.

Download
2013-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.