Company NameLogistics Simulation Limited
DirectorJanet Ann Simpson
Company StatusActive
Company Number02835554
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Ann Simpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(24 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameMr Michael Gavin Wilson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWill Hey Farm
Watford Lane, New Mills
High Peak
Derbyshire
SK22 4EN
Secretary NameMrs Carol Wilson
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWill Hey Farm
Watford Lane, New Mills
High Peak
Derbyshire
SK22 4EN
Director NameMrs Carol Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months (resigned 01 August 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWill Hey Farm
Watford Lane, New Mills
High Peak
Derbyshire
SK22 4EN
Director NameMr Nicholas Martin Abbott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(24 years after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Andrew Karl Bates
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(24 years after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr David Carl Morrow
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(24 years after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr David Andrew Sherry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2017(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Merchant Exchange Waters Green
Macclesfield
SK11 6JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelogsim.co.uk

Location

Registered AddressFirst Floor, Merchant Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Mr Michael Gavin Wilson
43.86%
Ordinary
250 at £1Mrs Carol Wilson
43.86%
Ordinary
10 at £1Andrew Karl Bates
1.75%
Ordinary B
10 at £1David Andrew Sherry
1.75%
Ordinary B
10 at £1David Carl Morrow
1.75%
Ordinary B
10 at £1Janet Ann Simpson
1.75%
Ordinary B
10 at £1Mr Michael Gavin Wilson
1.75%
Ordinary B
10 at £1Mrs Carol Wilson
1.75%
Ordinary B
10 at £1Nicholas Martin Abbott
1.75%
Ordinary B

Financials

Year2014
Net Worth£326,754
Cash£214,006
Current Liabilities£57,887

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
7 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
9 November 2021Termination of appointment of David Andrew Sherry as a director on 5 November 2021 (1 page)
9 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 October 2021Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 27 October 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
21 November 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
24 October 2018Cessation of David Carl Morrow as a person with significant control on 6 August 2018 (1 page)
24 October 2018Cessation of Andrew Karl Bates as a person with significant control on 6 August 2018 (1 page)
24 October 2018Cessation of Nicholas Martin Abbott as a person with significant control on 6 August 2018 (1 page)
2 October 2018Purchase of own shares. (3 pages)
2 October 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
1 August 2018Termination of appointment of Nicholas Martin Abbott as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of David Carl Morrow as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Andrew Karl Bates as a director on 31 July 2018 (1 page)
21 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 October 2017Notification of Andrew Karl Bates as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Notification of Nicholas Martin Abbott as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Cessation of Carol Wilson as a person with significant control on 1 August 2017 (1 page)
20 October 2017Notification of Janet Ann Simpson as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Cessation of Michael Gavin Wilson as a person with significant control on 1 August 2017 (1 page)
20 October 2017Cessation of Michael Gavin Wilson as a person with significant control on 1 August 2017 (1 page)
20 October 2017Cessation of Carol Wilson as a person with significant control on 1 August 2017 (1 page)
20 October 2017Notification of David Carl Morrow as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
20 October 2017Notification of Nicholas Martin Abbott as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Notification of Janet Ann Simpson as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Notification of David Carl Morrow as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Notification of Andrew Karl Bates as a person with significant control on 1 August 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2017Purchase of own shares. (3 pages)
4 September 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2017Purchase of own shares. (3 pages)
18 August 2017Termination of appointment of Carol Wilson as a secretary on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Carol Wilson as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Carol Wilson as a secretary on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Carol Wilson as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Michael Gavin Wilson as a director on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Appointment of Mr David Andrew Sherry as a director on 7 July 2017 (2 pages)
26 July 2017Appointment of Mr David Andrew Sherry as a director on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Janet Ann Simpson as a director on 7 July 2017 (2 pages)
24 July 2017Director's details changed for Ms Janet Ann Simpson on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Karl Bates as a director on 7 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Janet Ann Simpson on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Janet Ann Simpson as a director on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr David Carl Morrow as a director on 7 July 2017 (2 pages)
24 July 2017Director's details changed for Ms Janet Ann Simpson on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Nicholas Martin Abbott as a director on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Nicholas Martin Abbott as a director on 7 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Janet Ann Simpson on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Karl Bates as a director on 7 July 2017 (2 pages)
24 July 2017Appointment of Mr David Carl Morrow as a director on 7 July 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 570
(6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 570
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2014Purchase of own shares. (3 pages)
17 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2014Purchase of own shares. (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 580
(6 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 580
(6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 July 2010Director's details changed for Mrs Carol Wilson on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mr Michael Gavin Wilson on 11 July 2010 (2 pages)
30 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Mrs Carol Wilson on 11 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Michael Gavin Wilson on 11 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 July 2009Return made up to 11/07/09; full list of members (6 pages)
29 July 2009Return made up to 11/07/09; full list of members (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 July 2008Location of register of members (1 page)
25 July 2008Location of register of members (1 page)
25 July 2008Registered office changed on 25/07/2008 from silk house park green macclesfield cheshire SK11 7QW (1 page)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
25 July 2008Return made up to 11/07/08; full list of members (6 pages)
25 July 2008Registered office changed on 25/07/2008 from silk house park green macclesfield cheshire SK11 7QW (1 page)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 July 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 July 2007Return made up to 13/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2007Ad 17/01/07--------- £ si 5@1=5 £ ic 575/580 (2 pages)
5 February 2007Ad 17/01/07--------- £ si 5@1=5 £ ic 575/580 (2 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 August 2006Return made up to 13/07/06; full list of members (10 pages)
9 August 2006Return made up to 13/07/06; full list of members (10 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2005Return made up to 13/07/05; full list of members (10 pages)
27 July 2005Return made up to 13/07/05; full list of members (10 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 April 2005Nc inc already adjusted 01/04/05 (1 page)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2005Ad 01/04/05--------- £ si 75@1=75 £ ic 500/575 (3 pages)
20 April 2005Ad 01/04/05--------- £ si 75@1=75 £ ic 500/575 (3 pages)
20 April 2005Registered office changed on 20/04/05 from: 62 wellington road south stockport SK1 3SU (1 page)
20 April 2005Registered office changed on 20/04/05 from: 62 wellington road south stockport SK1 3SU (1 page)
20 April 2005Nc inc already adjusted 01/04/05 (1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
9 August 2004Return made up to 13/07/04; full list of members (7 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
24 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
31 July 2003Return made up to 13/07/03; full list of members (7 pages)
31 July 2003Return made up to 13/07/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
4 August 2002Return made up to 13/07/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 August 2001Return made up to 13/07/01; full list of members (6 pages)
14 August 2001Return made up to 13/07/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
24 July 2000Return made up to 13/07/00; full list of members (6 pages)
24 July 2000Return made up to 13/07/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
5 August 1999Return made up to 13/07/99; no change of members (4 pages)
5 August 1999Return made up to 13/07/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
11 August 1998Return made up to 13/07/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
12 August 1997Return made up to 13/07/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 August 1996Return made up to 13/07/96; no change of members (4 pages)
1 August 1996Return made up to 13/07/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 July 1995Return made up to 13/07/95; no change of members (4 pages)
24 July 1995Return made up to 13/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 July 1993Incorporation (13 pages)
13 July 1993Incorporation (13 pages)