SIMTEX INTERNATIONAL LIMITED

SIMTEX INTERNATIONAL LIMITED

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

    Company NameSIMTEX INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03134171
    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 SIMTEX INTERNATIONAL LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Scheduled passenger air transport (51101) / Transportation and storage
    • Packaging activities (82920) / Administrative and support service activities

    Where is SIMTEX INTERNATIONAL LIMITED located?

    Registered Office Address
    4 West Links, The Business Village Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMTEX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PMDG LIMITEDAug 17, 2009Aug 17, 2009
    PETERS & MAY (DANGEROUS GOODS) LIMITEDJan 04, 1996Jan 04, 1996
    AMPLEDELL LIMITEDDec 05, 1995Dec 05, 1995

    What are the latest accounts for SIMTEX INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SIMTEX INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for SIMTEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Sep 06, 2024 with updates

    3 pagesCS01

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

    13 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Graham Charles Peck as a director on Aug 20, 2021

    2 pagesAP01

    Termination of appointment of Nigel Kenrick Grosvenor Prescot as a director on Aug 20, 2021

    1 pagesTM01

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

    13 pagesAA

    Appointment of Mr Howard Charles Green as a director on Jul 29, 2021

    2 pagesAP01

    Director's details changed for Luca Coppola on Jul 29, 2021

    2 pagesCH01

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

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

    23 pagesAA

    Confirmation statement made on Sep 06, 2019 with updates

    4 pagesCS01

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

    22 pagesAA

    Termination of appointment of James Edward Lancaster as a secretary on Aug 13, 2019

    1 pagesTM02

    Registered office address changed from 4 the Business Village Tollgate Chandler's Ford Eastleigh SO53 3TG England to 4 West Links, the Business Village Tollgate Chandler's Ford Eastleigh SO53 3TG on Mar 06, 2019

    1 pagesAD01

    Registered office address changed from Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT to 4 the Business Village Tollgate Chandler's Ford Eastleigh SO53 3TG on Mar 06, 2019

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 06, 2018 with updates

    4 pagesCS01

    Who are the officers of SIMTEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS-DOUGLAS, Dominic Lovett
    Coach Road
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    United Kingdom
    Director
    Coach Road
    PO20 2BG Chichester
    Shopwyke Manor
    West Sussex
    United Kingdom
    EnglandBritish142219010023
    COPPOLA, Luca
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    United KingdomItalian127141380002
    GREEN, Howard Charles
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    EnglandBritish270236750001
    PECK, Graham Charles
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3TG Eastleigh
    4 West Links, The Business Village
    England
    EnglandBritish267134010001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    LANCASTER, James Edward
    River Court
    Mill Lane
    GU7 1EZ Godalming
    Constantine Group Plc
    Surrey
    England
    Secretary
    River Court
    Mill Lane
    GU7 1EZ Godalming
    Constantine Group Plc
    Surrey
    England
    204042380001
    WILKINSON, Geoffrey Robert
    Pickwick
    Bunces Lane, Burghfield Common
    RG7 3DL Reading
    Secretary
    Pickwick
    Bunces Lane, Burghfield Common
    RG7 3DL Reading
    British109528770001
    WOODS, Kathryn
    4 Nelson Court
    Hythe
    SO45 3GR Southampton
    Hampshire
    Secretary
    4 Nelson Court
    Hythe
    SO45 3GR Southampton
    Hampshire
    British43076520001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920004
    BEAMISH, Shane Patrick
    Dew Lane
    Eastleigh
    SO50 9PX Southampton
    Prysmian House
    Hampshire
    United Kingdom
    Director
    Dew Lane
    Eastleigh
    SO50 9PX Southampton
    Prysmian House
    Hampshire
    United Kingdom
    Irish77787490001
    COX, John Phillip
    East Hill Farm
    Exbury
    SO45 1AL Southampton
    Director
    East Hill Farm
    Exbury
    SO45 1AL Southampton
    EnglandBritish22261200002
    DE'ATH, Simon Dudley, Other
    Park Wall Lane
    Upper Basildon
    RG8 8NE Reading
    Northfield House
    Berkshire
    Director
    Park Wall Lane
    Upper Basildon
    RG8 8NE Reading
    Northfield House
    Berkshire
    British146918850001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DRAKE, Jeffrey Ronald
    157 Fellows Road
    NW3 3JJ London
    Director
    157 Fellows Road
    NW3 3JJ London
    EnglandBritish,American119068420001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    GREEN, David Robinson
    34 Crawford Drive
    PO16 7RW Fareham
    Hampshire
    Director
    34 Crawford Drive
    PO16 7RW Fareham
    Hampshire
    United KingdomBritish51725100001
    PRESCOT, Nigel Kenrick Grosvenor
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    Director
    Linchmere
    GU27 3NF Haslemere
    Danley Farm
    Surrey
    United Kingdom
    United KingdomBritish70918800001
    PRICE, Gerald Alexander
    Dulce Domum Branches Lane
    Doctors Hill Sherfield English
    SO51 6JW Romsey
    Hampshire
    Director
    Dulce Domum Branches Lane
    Doctors Hill Sherfield English
    SO51 6JW Romsey
    Hampshire
    United KingdomBritish2243390005
    RYDGREN-KNUDSEN, Jan
    Dew Lane
    Eastleigh
    SO50 9PX Southampton
    Prysmian House
    Hampshire
    United Kingdom
    Director
    Dew Lane
    Eastleigh
    SO50 9PX Southampton
    Prysmian House
    Hampshire
    United Kingdom
    NorwayNorwegian127141440002
    SUTTON, Timothy James
    The Firs
    Hook Heath Avenue Hook Heath
    GU22 0HN Woking
    Surrey
    Director
    The Firs
    Hook Heath Avenue Hook Heath
    GU22 0HN Woking
    Surrey
    United KingdomBritish47956280005
    WARD, Michael
    2 Swann Close
    SP4 8NF Salisbury
    Hampshire
    Director
    2 Swann Close
    SP4 8NF Salisbury
    Hampshire
    British85641540001

    Who are the persons with significant control of SIMTEX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Goodwood Road
    Boyatt Wood
    SO50 4NT Southampton
    Unit 9
    Hampshire
    United Kingdom
    Apr 06, 2016
    Goodwood Road
    Boyatt Wood
    SO50 4NT Southampton
    Unit 9
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number07574645
    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.
    Mill Lane
    GU7 1EZ Godalming
    River Court
    England
    Apr 06, 2016
    Mill Lane
    GU7 1EZ Godalming
    River Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00649369
    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