SIMIAN IT LIMITED

Register to unlock more data on OkredoRegister

SIMIAN IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509523

Incorporation date

15/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 Cannon Workshops, Cannon Drive, London E14 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon28/10/2025
Amended total exemption full accounts made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2024-09-23 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Appointment of Mr James Malcolm Swallow as a director on 2023-04-01
dot icon13/07/2023
Termination of appointment of Stefanie Maulhardt as a director on 2023-04-01
dot icon13/07/2023
Cessation of Stefanie Maulhardt as a person with significant control on 2023-04-01
dot icon13/07/2023
Notification of James Malcolm Swallow as a person with significant control on 2023-04-01
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon01/06/2023
Appointment of Ms Stefanie Maulhardt as a director on 2023-04-01
dot icon01/06/2023
Cessation of James Malcolm Swallow as a person with significant control on 2023-04-01
dot icon01/06/2023
Termination of appointment of James Malcolm Swallow as a director on 2023-04-01
dot icon01/06/2023
Notification of Stefanie Maulhardt as a person with significant control on 2023-04-01
dot icon05/01/2023
Certificate of change of name
dot icon31/10/2022
Change of details for Mr Malcolm James Swallow as a person with significant control on 2022-10-01
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon02/03/2020
Director's details changed for Mr Malcolm James Swallow on 2019-04-01
dot icon02/03/2020
Director's details changed for Mr Malcolm James Swallow on 2019-04-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon23/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon09/12/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Abell Morliss Nominees Limited as a secretary on 2013-09-01
dot icon20/12/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Certificate of change of name
dot icon04/12/2012
Compulsory strike-off action has been discontinued
dot icon02/12/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon13/11/2012
First Gazette notice for compulsory strike-off
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Abell Morliss Nominees Limited on 2009-10-01
dot icon16/09/2009
Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009
dot icon15/09/2009
Registered office changed on 15/09/2009 from 167 cannon workshops 3 cannon drive, london E14 4AS
dot icon17/07/2009
Return made up to 15/07/09; full list of members
dot icon12/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Return made up to 15/07/08; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/06/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon22/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon17/07/2007
Return made up to 15/07/07; full list of members
dot icon18/10/2006
Resolutions
dot icon18/10/2006
Resolutions
dot icon09/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon09/10/2006
Return made up to 15/07/06; full list of members
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Director resigned
dot icon27/07/2006
Secretary's particulars changed
dot icon27/07/2006
Registered office changed on 27/07/06 from: 5 ardmore road south ockendon RM15 5TH
dot icon15/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14,589.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
10.05K
-
0.00
14.59K
-
2022
1
10.05K
-
0.00
14.59K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

10.05K £Ascended9.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.59K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABELL MORLISS NOMINEES LIMITED
Corporate Secretary
15/07/2005 - 01/09/2013
37
ABELL MORLISS NOMINEES LIMITED
Corporate Director
15/07/2005 - 15/07/2005
71
Swallow, James Malcolm
Director
15/07/2005 - 01/04/2023
277
Swallow, James Malcolm
Director
01/04/2023 - Present
277
Maulhardt, Stefanie
Director
01/04/2023 - 01/04/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SIMIAN IT LIMITED

SIMIAN IT LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 128 Cannon Workshops, Cannon Drive, London E14 4AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SIMIAN IT LIMITED?

toggle

SIMIAN IT LIMITED is currently Active. It was registered on 15/07/2005 .

Where is SIMIAN IT LIMITED located?

toggle

SIMIAN IT LIMITED is registered at 128 Cannon Workshops, Cannon Drive, London E14 4AS.

What does SIMIAN IT LIMITED do?

toggle

SIMIAN IT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does SIMIAN IT LIMITED have?

toggle

SIMIAN IT LIMITED had 1 employees in 2022.

What is the latest filing for SIMIAN IT LIMITED?

toggle

The latest filing was on 28/10/2025: Amended total exemption full accounts made up to 2024-12-31.