Background WavePink WaveYellow Wave

REUTER SIMKIN LIMITED (02353429)

REUTER SIMKIN LIMITED (02353429) is an active UK company. incorporated on 28 February 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REUTER SIMKIN LIMITED has been registered for 37 years. Current directors include KRAFCHIK, Laurence, MURPHY, Simon James.

Company Number
02353429
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
Basildon House, London, EC2R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KRAFCHIK, Laurence, MURPHY, Simon James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUTER SIMKIN LIMITED

REUTER SIMKIN LIMITED is an active company incorporated on 28 February 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REUTER SIMKIN LIMITED was registered 37 years ago.(SIC: 78109)

Status

active

Active since 37 years ago

Company No

02353429

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

E.R.C. INTERNATIONAL LIMITED
From: 14 July 1989To: 13 October 2008
SHELFCO (NO. 361) LIMITED
From: 28 February 1989To: 14 July 1989
Contact
Address

Basildon House 7-11 Moorgate London, EC2R 6AF,

Previous Addresses

62 Queen Street London EC4R 1EB
From: 25 March 2014To: 6 August 2025
28 Essex Street London WC2R 3AX
From: 28 February 1989To: 25 March 2014
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Secretary
Appointed 27 Sept 2022

KRAFCHIK, Laurence

Active
7-11 Moorgate, LondonEC2R 6AF
Born August 1968
Director
Appointed 27 Sept 2022

MURPHY, Simon James

Active
7-11 Moorgate, LondonEC2R 6AF
Born July 1964
Director
Appointed 02 Oct 2024

HEAYBERD, Christopher Incledon

Resigned
38 The Mead, BeckenhamBR3 2PF
Secretary
Appointed 16 Jan 1992
Resigned 31 Dec 1992

MOSS, Ian Donald

Resigned
Queen Street, LondonEC4R 1EB
Secretary
Appointed 13 Oct 2009
Resigned 27 Sept 2022

VELTMAN, Ian Michael

Resigned
Pegden Cottage, Scaynes HillRH17 7NJ
Secretary
Appointed N/A
Resigned 16 Jan 1992

WEBSTER, Paul Robert

Resigned
21 Sherwood Drive, Haywards HeathRH16 1EW
Secretary
Appointed 31 Dec 1992
Resigned 13 Oct 2009

HEARN, Peter John

Resigned
Huidecopestraat 21/23, Amsterdam101722
Born April 1953
Director
Appointed 16 Jan 1992
Resigned 02 Oct 2024

MOSS, Ian Donald

Resigned
67 Broxash Road, LondonSW11 6AD
Born September 1961
Director
Appointed 25 Feb 2002
Resigned 27 Sept 2022

ROBINSON, Francesca Mary

Resigned
115 Dacre Park, LondonSE13 5BZ
Born September 1959
Director
Appointed N/A
Resigned 16 Sept 2025

VELTMAN, Ian Michael

Resigned
Pegden Cottage, Scaynes HillRH17 7NJ
Born August 1955
Director
Appointed N/A
Resigned 21 Oct 1994

Persons with significant control

1

Queen Street, LondonEC4R 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2008
363aAnnual Return
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 July 2007
AUDAUD
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Legacy
15 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Accounts With Accounts Type Dormant
30 October 1994
AAAnnual Accounts
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
19 March 1993
363b363b
Legacy
24 January 1993
288288
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1992
AAAnnual Accounts
Resolution
14 February 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
29 January 1992
287Change of Registered Office
Legacy
28 January 1992
225(1)225(1)
Legacy
14 August 1991
363aAnnual Return
Legacy
19 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
11 July 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
7 December 1989
225(1)225(1)
Legacy
23 November 1989
88(3)88(3)
Legacy
23 November 1989
88(2)O88(2)O
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
17 November 1989
88(2)R88(2)R
Legacy
17 November 1989
88(2)P88(2)P
Legacy
16 August 1989
123Notice of Increase in Nominal Capital
Resolution
11 August 1989
RESOLUTIONSResolutions
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
14 July 1989
288288
Certificate Change Of Name Company
13 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1989
287Change of Registered Office
Incorporation Company
28 February 1989
NEWINCIncorporation