SIMCO LIMITED
Overview
| Company Name | SIMCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04432262 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SIMCO LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is SIMCO LIMITED located?
| Registered Office Address | 2 Canal Reach N1C 4DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMCOW LIMITED | Apr 04, 2003 | Apr 04, 2003 |
| SPC ENTERTAINMENT LIMITED | Mar 28, 2003 | Mar 28, 2003 |
| PUSHDIRECT LIMITED | May 07, 2002 | May 07, 2002 |
What are the latest accounts for SIMCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SIMCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for SIMCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Secretary's details changed for Abogado Nominees Limited on Jan 09, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of Simon Jenkins as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Secretary's details changed for Abogado Nominees Limited on Dec 30, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||
Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on Sep 27, 2023 | 1 pages | AD01 | ||
Appointment of Christopher Crellin as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Patrick Rowe as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Change of details for Sony Music Entertainment Uk Limited as a person with significant control on May 18, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 9 Derry Street London W8 5HY to 2 Canal Reach London N1C 4DB on May 18, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Statement of capital following an allotment of shares on Sep 02, 2020
| 5 pages | SH01 | ||
Appointment of Mr Michael Anthony Smith as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr William Patrick Rowe as a director on Sep 17, 2020 | 2 pages | AP01 | ||
Who are the officers of SIMCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| CRELLIN, Christopher | Director | Canal Reach N1C 4DB London 2 United Kingdom | United Kingdom | British | 306478850001 | |||||||||
| SMITH, Michael Anthony | Director | Canal Reach N1C 4DB London 2 United Kingdom | United Kingdom | British | 57511760002 | |||||||||
| GEORGE, Alasdair Thomas Paterson | Secretary | 54 Crookham Road SW6 4EQ London | British | 77442700003 | ||||||||||
| JENKINS, Simon | Secretary | Canal Reach N1C 4DB London 2 United Kingdom | British | 96827060001 | ||||||||||
| WAREHAM, Peter | Secretary | 15 Devitt Close KT21 1JS Ashtead Surrey | British | 3079970001 | ||||||||||
| HALE AND DORR SECRETARIES LIMITED | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London | 88132420002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOWEN, Timothy Barry Poland | Director | Glenridge 23a Parkside Wimbledon Village SW19 5NA London | British | 113186540001 | ||||||||||
| CONSTANDA, Dan | Director | 28 Warwick Mansions Cromwell Crescent SW5 9QR London | United Kingdom | British | 124065820001 | |||||||||
| COWELL, Simon | Director | c/o Brighten Jeffrey James Limited 421a Finchley Road Hampstead NW3 6HJ London First Floor United Kingdom | England | British | 71319370003 | |||||||||
| CURRAN, Paul Gerard | Director | Cedars 6 Lebanon Park TW1 3DG Twickenham Middlesex | United Kingdom | British | 38977500001 | |||||||||
| DOHERTY, Gerald Vincent | Director | 17 William Hunt Mansions 4 Somerville Avenue SW13 8HS London | United Kingdom | British | 114504220001 | |||||||||
| OSBOURNE, Sharon | Director | 49 Beaumont Close SG5 2TR Hitchin | British | 119626430001 | ||||||||||
| PEARCE, David | Director | 9 Saint Albans Avenue W4 5LL London | England | British | 89691560001 | |||||||||
| ROSENBLATT, Ian Isaac | Director | St. Andrew Street EC4A 3AF London 9-13 United Kingdom | England | British | 271544390001 | |||||||||
| ROWE, William Patrick | Director | Canal Reach N1C 4DB London 2 | United Kingdom | British | 185903030001 | |||||||||
| RUSSELL, Anthony David | Director | 5 Pitt Street W8 4NX London | United Kingdom | British | 42783150001 | |||||||||
| SANDERS, Richard | Director | 410 Central Park West Apartment 6a New York 10025 United States | Usa | United States | 173604120001 | |||||||||
| SMELLIE, Michael John | Director | 160 Riverside Boulevard Apt 32a New York New York 10069 Usa | Australian | 105147650001 | ||||||||||
| SMITH, Michael Anthony | Director | 9 Holmead Road SW6 2JE London | United Kingdom | British | 57511760002 | |||||||||
| STRINGER, Robert | Director | 21 Abbey Gardens NW8 9AS London | British | 72125480002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| WCPHD DIRECTORS LIMITED | Director | Alder Castle 10 Noble Street EC2V 7QJ London | 113944160001 |
Who are the persons with significant control of SIMCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sony Music Entertainment Uk Limited | Sep 17, 2020 | Canal Reach N1C 4DB London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Syco Entertainment Limited | Apr 06, 2016 | Derry Street W8 5HY London 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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