SIMPRENTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIMPRENTIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05011871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIMPRENTIS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Educational support services (85600) / Education

    Where is SIMPRENTIS LIMITED located?

    Registered Office Address
    Minerva
    Manor Royal
    RH10 9BU Crawley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIMPRENTIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SIMPRENTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off 09/03/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Application for strike off 09/03/2023
    RES13
    capital

    Resolutions

    Application for strike off 09/03/2023
    RES13

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Mr Christopher Allan Walker as a director on Aug 18, 2022

    2 pagesAP01

    Termination of appointment of Giselle Evette Varn as a director on Aug 04, 2022

    1 pagesTM01

    Termination of appointment of Gary Park as a director on Jul 31, 2022

    1 pagesTM01

    Change of details for Schlumberger Oilfield Uk Plc as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ to Minerva Manor Royal Crawley RH10 9BU on Jul 15, 2022

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jul 12, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Final dividend/ consent to short notice 27/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    14 pagesAA

    Appointment of Colin David Beddall as a director on Dec 06, 2021

    2 pagesAP01

    Termination of appointment of Mark Roman Higgins as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Mark Roman Higgins as a secretary on Jul 30, 2021

    1 pagesTM02

    Director's details changed for Mrs Giselle Evette Varn on Mar 15, 2021

    2 pagesCH01

    Appointment of Mrs Giselle Evette Varn as a director on Jan 18, 2021

    2 pagesAP01

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Who are the officers of SIMPRENTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDALL, Colin David, Mr.
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    Director
    Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    29
    United Kingdom
    United KingdomBritishRisk & Insurance Manager287316070001
    WALKER, Christopher Allan
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmericanFinance Manager 299227560001
    DROY-MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    British188422870001
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    270626460001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Secretary
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    203968020001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DROY-MOORE, Pauline
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 ONZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishCompany Secretay188422820001
    ELLEFSEN, Olavur
    A Flotti 12
    100 Torshavn
    Faroe Islands
    Director
    A Flotti 12
    100 Torshavn
    Faroe Islands
    FaroeseCeo94966810001
    GREGERSEN, Olavur
    513 Sydragota
    Fyri Oman Brugv 2
    Faroe Islands
    Director
    513 Sydragota
    Fyri Oman Brugv 2
    Faroe Islands
    FaroeseGeneral Manager94966800003
    HIGGINS, Mark Roman
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    EnglandBritishSenior Tax Manager256940520001
    MARSH, David
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    United KingdomBritishChartered Accountant171331520001
    PARK, Gary
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    England And Wales
    United Kingdom
    United KingdomBritishAccountant270424580001
    SMOKER, Simon
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    Director
    Buckingham Gate
    Gatwick Airport
    RH6 0NZ West Sussex
    Schlumberger House
    United Kingdom
    EnglandBritishAccountant134158640002
    VARN, Giselle Evette
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    Director
    Enterprise Drive, Westhill Industrial Estate
    Westhill
    AB32 6TQ Aberdeen, Aberdeenshire
    1
    Scotland
    Scotland
    ScotlandAmericanEur Controller273564740002

    Who are the persons with significant control of SIMPRENTIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    Apr 06, 2016
    Manor Royal
    RH10 9BU Crawley
    Minerva
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4157867
    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