SIMETRICA-JACOBS LTD

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

    Company NameSIMETRICA-JACOBS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09035322
    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 SIMETRICA-JACOBS LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is SIMETRICA-JACOBS LTD located?

    Registered Office Address
    The Shepherds Building
    Charecroft Way
    W14 0EE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMETRICA-JACOBS LTD?

    Previous Company Names
    Company NameFromUntil
    SIMETRICA JACOBS LTDMar 10, 2020Mar 10, 2020
    SIMETRICA LTDMay 12, 2014May 12, 2014

    What are the latest accounts for SIMETRICA-JACOBS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for SIMETRICA-JACOBS LTD?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for SIMETRICA-JACOBS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 27, 2024

    21 pagesAA

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Amended accounts made up to Sep 30, 2022

    9 pagesAAMD

    Amended accounts made up to Sep 30, 2021

    9 pagesAAMD

    Confirmation statement made on Oct 10, 2023 with updates

    5 pagesCS01

    Change of details for Jacobs U.K. Limited as a person with significant control on Oct 10, 2023

    2 pagesPSC05

    Director's details changed for Mr Alexander James Lane on Oct 10, 2023

    2 pagesCH01

    Director's details changed for Mr Grant Richard Harrison on Oct 10, 2023

    2 pagesCH01

    Cessation of Daniel Felipe Fujiwara as a person with significant control on May 24, 2023

    1 pagesPSC07

    Change of details for Jacobs U.K. Limited as a person with significant control on May 24, 2023

    2 pagesPSC05

    Termination of appointment of Daniel Felipe Fujiwara as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Oct 10, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    10 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Termination of appointment of Jeremy Andrew Nicholls as a director on Mar 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2020

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2020

    RES15

    Appointment of Mr Grant Richard Harrison as a director on Mar 02, 2020

    2 pagesAP01

    Termination of appointment of David Joseph Coultas as a director on Mar 02, 2020

    1 pagesTM01

    Who are the officers of SIMETRICA-JACOBS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Grant Richard
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritish267783580001
    LANE, Alexander James
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritish244468210002
    COULTAS, David Joseph
    95 Bothwell Street
    G2 7HX Glasgow
    Jacobs Uk Ltd
    Scotland
    Director
    95 Bothwell Street
    G2 7HX Glasgow
    Jacobs Uk Ltd
    Scotland
    ScotlandBritish77758650001
    FUJIWARA, Daniel Felipe
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    Director
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    United KingdomBritish187606940002
    NICHOLLS, Jeremy Andrew
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    Director
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    United KingdomBritish57734460001

    Who are the persons with significant control of SIMETRICA-JACOBS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs U.K. Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Sep 30, 2019
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number02594504
    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.
    Mr Daniel Felipe Fujiwara
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    Jul 01, 2016
    Charecroft Way
    W14 0EE London
    The Shepherds Building
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Shoko Fujiwara
    Richmond Way
    Shepherds Bush
    W14 0EH London
    The Shepherds Building
    England
    Apr 06, 2016
    Richmond Way
    Shepherds Bush
    W14 0EH London
    The Shepherds Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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