Background WavePink WaveYellow Wave

SIMOCO LIMITED (01615100)

SIMOCO LIMITED (01615100) is an active UK company. incorporated on 18 February 1982. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SIMOCO LIMITED has been registered for 44 years. Current directors include WILLIAMS, Philip Edward, WOODHALL, Andrew Peter.

Company Number
01615100
Status
active
Type
ltd
Incorporated
18 February 1982
Age
44 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMOCO LIMITED

SIMOCO LIMITED is an active company incorporated on 18 February 1982 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SIMOCO LIMITED was registered 44 years ago.(SIC: 61900)

Status

active

Active since 44 years ago

Company No

01615100

LTD Company

Age

44 Years

Incorporated 18 February 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

DALMAN TECHNICAL SERVICES LIMITED
From: 15 April 1982To: 28 October 2021
QUELLBARTE LIMITED
From: 18 February 1982To: 15 April 1982
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Previous Addresses

Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 12 April 2010To: 28 May 2010
14 London Street Andover Hants SP10 2PA
From: 18 February 1982To: 12 April 2010
Timeline

13 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Nov 12
Loan Secured
Sept 20
Loan Cleared
Oct 20
Director Left
Jun 24
Director Left
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WILLIAMS, Philip

Active
Uttoxeter Old Road, DerbyDE1 1NH
Secretary
Appointed 17 May 2010

WILLIAMS, Philip Edward

Active
Clatterway, MatlockDE4 2AH
Born April 1968
Director
Appointed 12 Jul 2009

WOODHALL, Andrew Peter

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1964
Director
Appointed 23 Nov 2012

CAHILL, David George

Resigned
2 Lovell Close, AndoverSP11 8NH
Secretary
Appointed N/A
Resigned 06 Apr 2010

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 06 Apr 2010
Resigned 17 May 2010

CAHILL, David George

Resigned
2 Lovell Close, AndoverSP11 8NH
Born April 1941
Director
Appointed N/A
Resigned 12 Jul 2009

CAHILL, Linda Gwendoline

Resigned
2 Lovell Close, AndoverSP11 8NH
Born January 1947
Director
Appointed N/A
Resigned 31 Dec 1992

CARR, Ian

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1963
Director
Appointed 12 Jul 2009
Resigned 13 Jun 2024

CORAM, Christopher Francis

Resigned
May Tree Cottage, AndoverSP11 8LZ
Born June 1955
Director
Appointed N/A
Resigned 01 Oct 1996

JONHAMMAR, Tom Bertil

Resigned
33 Stanley Street, Richmond
Born May 1943
Director
Appointed 02 Feb 2006
Resigned 12 Jul 2009

NORFIELD, Michael Stewart

Resigned
Highfield Road, MalvernWR14 1HR
Born June 1963
Director
Appointed 12 Jul 2009
Resigned 26 Jan 2025

REES, Peter William

Resigned
173 Tavistock Road, FleetGU15 4HG
Born January 1936
Director
Appointed 12 Dec 1994
Resigned 03 Feb 2006

WALSH, Neil Alan

Resigned
-, Tocumwal 2714
Born February 1951
Director
Appointed 03 Feb 2006
Resigned 12 Jul 2009

Persons with significant control

1

Ferntree Gull Road, Scoresby

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Dormant
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Legacy
16 August 2006
363aAnnual Return
Legacy
16 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
403aParticulars of Charge Subject to s859A
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 December 1994
AAAnnual Accounts
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
11 March 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Legacy
5 August 1991
395Particulars of Mortgage or Charge
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Accounts With Accounts Type Small
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
28 November 1989
363363
Accounts With Accounts Type Small
18 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
15 April 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
15 May 1987
363363
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
26 April 1982
MEM/ARTSMEM/ARTS
Incorporation Company
18 February 1982
NEWINCIncorporation