Company NameSimbox Limited
DirectorsAndrew John Dean and Peter Alan Baker
Company StatusActive
Company Number08004306
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew John Dean
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15 The Enterprise Centre Coxbridge Business
Farnham
Surrey
GU10 5EH
Director NameMr Peter Alan Baker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenfield Way Cuddington
Cheshire
CW8 2YH

Contact

Websitesimbox.co.uk
Telephone01932 589858
Telephone regionWeybridge

Location

Registered Address5 Greenfield Way
Cuddington
Cheshire
CW8 2YH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaSandiway

Shareholders

80 at £1Peter Alan Baker
80.00%
Ordinary
20 at £1Andrew John Dean
20.00%
Ordinary

Financials

Year2014
Net Worth-£32,479
Cash£3,619
Current Liabilities£39,485

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 December 2020Registered office address changed from 4 Paddocks Close Cobham Surrey KT11 2BD England to 5 Greenfield Way Cuddington Cheshire CW8 2YH on 22 December 2020 (1 page)
22 December 2020Director's details changed for Mr Peter Alan Baker on 21 December 2020 (2 pages)
1 April 2020Director's details changed for Mr Peter Alan Baker on 31 March 2020 (2 pages)
1 April 2020Change of details for Mr Peter Alan Baker as a person with significant control on 31 January 2020 (2 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Andrew John Dean on 31 March 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 4 Paddocks Close Cobham Surrey KT11 2BD on 7 May 2015 (1 page)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 4 Paddocks Close Cobham Surrey KT11 2BD on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to 4 Paddocks Close Cobham Surrey KT11 2BD on 7 May 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)