SIMON ENGINEERING LIMITED

SIMON ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIMON ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00287790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMON ENGINEERING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIMON ENGINEERING LIMITED located?

    Registered Office Address
    130 Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMON ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMON UK LTDDec 30, 1987Dec 30, 1987
    SIMON HANDLING ENGINEERS LIMITEDMay 05, 1934May 05, 1934

    What are the latest accounts for SIMON ENGINEERING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SIMON ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for SIMON ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Nov 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Nov 26, 2022 with updates

    4 pagesCS01

    Change of details for Simon Group Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Termination of appointment of Franciscus Johannes Antonius Las as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Dirk Jozef Dymphna Hooybergs as a director on Jan 01, 2020

    2 pagesAP01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Appointment of Benjamin David Dove-Seymour as a director on Oct 21, 2019

    2 pagesAP01

    Termination of appointment of Joost Marc Edmond Rubens as a director on Oct 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 26, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    4 pagesAA

    Director's details changed for Mr Joost Marc Edmond Rubens on Apr 16, 2018

    2 pagesCH01

    Confirmation statement made on Nov 26, 2017 with updates

    4 pagesCS01

    Termination of appointment of Michel Rene Jadot as a director on Aug 01, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of SIMON ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOVE-SEYMOUR, Benjamin David
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    EnglandBritishSolicitor226512150001
    HOOYBERGS, Dirk Jozef Dymphna
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgianEconomist250963300001
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    BritishLawyer1367810004
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Secretary
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    BritishLawyer1367810004
    DUNCAN, Craig Robertson
    7 Exchange Mansions
    Golders Green Road Golders Green
    NW11 8HP London
    Secretary
    7 Exchange Mansions
    Golders Green Road Golders Green
    NW11 8HP London
    British42228380001
    GROUT, Patricia Ann
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    Secretary
    Clough Lane
    North Killingholme
    DN40 3LX North Lincolnshire
    British126598200002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Secretary
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    BritishCompany Director62552110002
    NOLAN, Niall Joseph
    14 Savona Close
    Wimbledon
    SW19 4HT London
    Secretary
    14 Savona Close
    Wimbledon
    SW19 4HT London
    IrishCompany Director114924350001
    PARSONS, Neil
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    Secretary
    Hope Cottage
    13 Cooper Lane Laceby
    DN37 7AY Grimsby
    British97073270001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Secretary
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgianDirector105595770001
    BRACKE, Freddy Achiel
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    Director
    Wardour Street
    W1F 8FY London
    The Quadrangle 180
    LuxembourgBelgianCompany Director147405030001
    BRACKE, Freddy Achiel
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    LuxembourgBelgianCompany Director147405030001
    BURKITT, James Frederick
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    Director
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    BritishSolicitor681770003
    CATT, Richard John
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    Director
    Avenings School Lane
    RH17 7JE Danehill
    West Sussex
    EnglandBritishLawyer1367810004
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritishInvestment Banker119078580001
    CIGRANG, Christian Leon
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    Director
    Arthur Goemaerelei 24
    Antwerpen
    2018
    Belgium
    BelgiumBelgianCompany Director74484810001
    COOK, Peter Charles Henry
    Marpool Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    Director
    Marpool Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    EnglishChartered Accountant11157520001
    DAVIES, Derek Lewis
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    Director
    Pear Tree Cottage
    Birdingbury
    CV23 8EN Rugby
    Warwickshire
    BritishChartered Engineer672320001
    DIXSON, Maurice Christopher Scott, Dr
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    Director
    The Pound House
    Middle Common
    SN15 5NW Kington Langley
    Wiltshire
    EnglandBritishCompany Director92711120001
    JADOT, Michel Rene
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    LuxembourgBelgianCompany Director170195020002
    JARVIS, Alan Geoffrey
    Seven Oaks
    145 Norley Road
    CW8 2TB Cuddington
    Cheshire
    Director
    Seven Oaks
    145 Norley Road
    CW8 2TB Cuddington
    Cheshire
    EnglishAccountant57862250002
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritishCompany Director62552110002
    KEMP, Brian Richard Calvert
    Olveston Court
    Olveston
    BS35 4DU Bristol
    Director
    Olveston Court
    Olveston
    BS35 4DU Bristol
    EnglandBritishEngineer62809970002
    LAS, Franciscus Johannes Antonius
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    NetherlandsDutchCompany Director178713940001
    OSBORNE, Andrew Norman Robert
    43 Dalkeith Road
    Dulwich
    SE21 8LT London
    Director
    43 Dalkeith Road
    Dulwich
    SE21 8LT London
    BritishSolicitor47330430001
    POULTON, Simon Nicholas
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    Director
    15 Oakdene
    Wilton Road
    HP9 2BZ Beaconsfield
    Buckinghamshire
    United KingdomBritishFca11323860002
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritishCompany Director22018030002
    RUBENS, Joost Marc Edmond
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    BelgiumBelgianDirector254379390001
    VAN BELLINGEN, Frank Luc Renaat
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    Director
    St Amandsstraat 95
    Strombeek-Bever
    B-1853
    Belgium
    BelgiumBelgianDirector105595770001
    WALKER, Gary John
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    Director
    180 Wardour Street
    W1F 8FY London
    The Quadrangle
    EnglandBritishCompany Director134900940001
    WILLIAMSON, Mark David
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    Director
    The Old Coach House
    Wierton Hill
    ME17 4JS Boughton Monchelsea
    Kent
    BritishChartered Accountant50785820002
    EXREALM LIMITED
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle 2nd Floor
    180 Wardour Street
    W1F 8FY London
    65100670001
    MARITIME ADVISORY SERVICES LTD
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    Director
    The Quadrangle
    180 Wardour Street
    W1F 8FY London
    126598130001

    Who are the persons with significant control of SIMON ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cldn Ports Humber Limited
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    Apr 06, 2016
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act, 2006
    Place RegisteredEngland And Wales
    Registration Number00052665
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0