SIMOCO WIRELESS SOLUTIONS LIMITED
Overview
| Company Name | SIMOCO WIRELESS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07038450 |
| 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 SIMOCO WIRELESS SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is SIMOCO WIRELESS SOLUTIONS LIMITED located?
| Registered Office Address | Field House Uttoxeter Old Road DE1 1NH Derby |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SIMOCO WIRELESS SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TTG GLOBAL GROUP LIMITED | Jun 20, 2011 | Jun 20, 2011 |
| SIATEL HOLDINGS LIMITED | Apr 20, 2010 | Apr 20, 2010 |
| HAMSARD 3194 LIMITED | Oct 12, 2009 | Oct 12, 2009 |
What are the latest accounts for SIMOCO WIRELESS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for SIMOCO WIRELESS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for SIMOCO WIRELESS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2024 | 16 pages | AA | ||
Termination of appointment of Michael Stewart Norfield as a director on Jan 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2023 | 15 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Termination of appointment of Ian Carr as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Oct 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 33 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 070384500003 in full | 1 pages | MR04 | ||
Satisfaction of charge 070384500005 in full | 1 pages | MR04 | ||
Registration of charge 070384500006, created on Sep 15, 2020 | 24 pages | MR01 | ||
Cessation of Sapia Partners Llp as a person with significant control on Sep 15, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Paul Henry Brace Thomas as a director on Sep 15, 2020 | 1 pages | TM01 | ||
Notification of Sapia Partners Llp as a person with significant control on Dec 24, 2019 | 2 pages | PSC02 | ||
Cessation of Gresham Llp as a person with significant control on Dec 24, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 070384500005, created on Sep 09, 2019 | 15 pages | MR01 | ||
Who are the officers of SIMOCO WIRELESS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Philip | Secretary | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | 150589580001 | |||||||||||
| BURRIDGE, Peter Louis | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | England | British | 58738180001 | |||||||||
| WILLIAMS, Philip Edward | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | England | British | 160393000001 | |||||||||
| WOODHALL, Andrew Peter | Director | Uttoxeter Old Road DE1 1NH Derby Field House | England | British | 210745690001 | |||||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 146089610001 | ||||||||||
| BROWN, David Martin, Sir | Director | Stanmore RG20 8SR Newbury Bridleway Cottage Berkshire | England | British | 132290810001 | |||||||||
| CARR, Ian | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | United Kingdom | British | 98443450003 | |||||||||
| COLOMBO, Jason Peter | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | United Kingdom | British | 40675770002 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| FRANKS, Paul Jonathan | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | United Kingdom | British | 141527590001 | |||||||||
| LAWRENCE, Kenneth William | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | United Kingdom | British | 40388380001 | |||||||||
| NEWPORT, Kevin Henry | Director | Uttoxeter Old Road DE1 1NH Derby Field House | United Kingdom | British | 122758370002 | |||||||||
| NICHOLSON, Brian James | Director | Homesteads Road RG22 5LJ Basingstoke 40 Hampshire | United Kingdom | British | 92342690002 | |||||||||
| NORFIELD, Michael Stewart | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | United Kingdom | British | 127477840001 | |||||||||
| ORCHART, Mark Robert | Director | Court Gardens NP16 6DZ St. Arvans Strawberry House Monmouthshire | Uk | British | 181553890001 | |||||||||
| THOMAS, Paul Henry Brace | Director | c/o Gresham Llp Bishopsgate 1st Floor EC2M 3XD London 99 England | United Kingdom | British | 14759930005 | |||||||||
| THOMPSON, Stephen Peter | Director | Uttoxeter Old Road DE1 1NH Derby Field House United Kingdom | England | British | 174000560001 | |||||||||
| TITLEY, Mitchell Cunningham | Director | c/o Gresham Llp Newhall Street B3 3GT Birmingham 12-22 England | England | British | 179994710001 | |||||||||
| TUPHOLME, Andrew Ian | Director | Whirlow Grange Avenue Whirlow S11 9RW Sheffield 1 | England | British | 141527610001 | |||||||||
| HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 146089620001 |
Who are the persons with significant control of SIMOCO WIRELESS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapia Partners Llp | Dec 24, 2019 | Buckingham Palace Road SW1W 9SA London 134 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gresham Llp | Apr 06, 2016 | Bishopsgate EC2M 3XD London 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ttg Global Limited | Apr 06, 2016 | Uttoxeter Old Road DE1 1NH Derby Field House England | No | ||||||||||
| |||||||||||||
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