Background WavePink WaveYellow Wave

SIMTEX INTERNATIONAL LIMITED (03134171)

SIMTEX INTERNATIONAL LIMITED (03134171) is an active UK company. incorporated on 5 December 1995. with registered office in Eastleigh. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 3 other business activities. SIMTEX INTERNATIONAL LIMITED has been registered for 30 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, COPPOLA, Luca, GREEN, Howard Charles and 1 others.

Company Number
03134171
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
4 West Links, The Business Village Tollgate, Eastleigh, SO53 3TG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AKERS-DOUGLAS, Dominic Lovett, COPPOLA, Luca, GREEN, Howard Charles, PECK, Graham Charles
SIC Codes
49410, 50200, 51101, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMTEX INTERNATIONAL LIMITED

SIMTEX INTERNATIONAL LIMITED is an active company incorporated on 5 December 1995 with the registered office located in Eastleigh. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 3 other business activities. SIMTEX INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 49410, 50200, 51101, 82920)

Status

active

Active since 30 years ago

Company No

03134171

LTD Company

Age

30 Years

Incorporated 5 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 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

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

PMDG LIMITED
From: 17 August 2009To: 1 September 2009
PETERS & MAY (DANGEROUS GOODS) LIMITED
From: 4 January 1996To: 17 August 2009
AMPLEDELL LIMITED
From: 5 December 1995To: 4 January 1996
Contact
Address

4 West Links, The Business Village Tollgate Chandler's Ford Eastleigh, SO53 3TG,

Previous Addresses

4 the Business Village Tollgate Chandler's Ford Eastleigh SO53 3TG England
From: 6 March 2019To: 6 March 2019
Unit 9 Goodwood Road Boyatt Wood Southampton Hampshire SO50 4NT
From: 11 June 2012To: 6 March 2019
Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX
From: 5 December 1995To: 11 June 2012
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 09
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Jan 14
Owner Exit
Sept 17
Loan Cleared
Jan 19
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
Coach Road, ChichesterPO20 2BG
Born July 1979
Director
Appointed 01 Oct 2013

COPPOLA, Luca

Active
Tollgate, EastleighSO53 3TG
Born February 1965
Director
Appointed 10 Jan 2008

GREEN, Howard Charles

Active
Tollgate, EastleighSO53 3TG
Born June 1981
Director
Appointed 29 Jul 2021

PECK, Graham Charles

Active
Tollgate, EastleighSO53 3TG
Born April 1986
Director
Appointed 20 Aug 2021

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Dec 1995
Resigned 21 Dec 1995

LANCASTER, James Edward

Resigned
River Court, GodalmingGU7 1EZ
Secretary
Appointed 08 Jan 2016
Resigned 13 Aug 2019

WILKINSON, Geoffrey Robert

Resigned
Pickwick, ReadingRG7 3DL
Secretary
Appointed 01 Jan 2002
Resigned 15 Dec 2005

WOODS, Kathryn

Resigned
4 Nelson Court, SouthamptonSO45 3GR
Secretary
Appointed 21 Dec 1995
Resigned 01 Jan 2002

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 15 Dec 2005
Resigned 08 Jan 2016

BEAMISH, Shane Patrick

Resigned
Dew Lane, SouthamptonSO50 9PX
Born October 1974
Director
Appointed 18 Apr 2006
Resigned 14 Jul 2010

COX, John Phillip

Resigned
East Hill Farm, SouthamptonSO45 1AL
Born October 1942
Director
Appointed 21 Dec 1995
Resigned 22 Jun 2006

DE'ATH, Simon Dudley, Other

Resigned
Park Wall Lane, ReadingRG8 8NE
Born May 1948
Director
Appointed 01 Sept 2009
Resigned 23 Mar 2010

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 05 Dec 1995
Resigned 21 Dec 1995

DRAKE, Jeffrey Ronald

Resigned
157 Fellows Road, LondonNW3 3JJ
Born February 1964
Director
Appointed 13 Aug 2007
Resigned 16 Jul 2008

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Dec 1995
Resigned 21 Dec 1995

GREEN, David Robinson

Resigned
34 Crawford Drive, FarehamPO16 7RW
Born May 1948
Director
Appointed 16 Dec 1996
Resigned 10 May 1999

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Linchmere, HaslemereGU27 3NF
Born April 1962
Director
Appointed 01 Sept 2010
Resigned 20 Aug 2021

PRICE, Gerald Alexander

Resigned
Dulce Domum Branches Lane, RomseySO51 6JW
Born March 1960
Director
Appointed 21 Dec 1995
Resigned 18 Dec 2007

RYDGREN-KNUDSEN, Jan

Resigned
Dew Lane, SouthamptonSO50 9PX
Born June 1946
Director
Appointed 01 Sept 2009
Resigned 28 Oct 2010

SUTTON, Timothy James

Resigned
The Firs, WokingGU22 0HN
Born July 1961
Director
Appointed 15 Dec 2005
Resigned 13 Nov 2006

WARD, Michael

Resigned
2 Swann Close, SalisburySP4 8NF
Born March 1957
Director
Appointed 01 Sept 2002
Resigned 29 Apr 2005

Persons with significant control

2

1 Active
1 Ceased
Goodwood Road, SouthamptonSO50 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2016
Mill Lane, GodalmingGU7 1EZ

Nature of Control

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

Filing History

151

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
15 January 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company
8 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 August 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
8 October 2007
353a353a
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
30 May 2007
287Change of Registered Office
Legacy
29 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
353a353a
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
88(2)R88(2)R
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
88(2)R88(2)R
Resolution
14 January 1997
RESOLUTIONSResolutions
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
14 January 1997
123Notice of Increase in Nominal Capital
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
224224
Memorandum Articles
5 February 1996
MEM/ARTSMEM/ARTS
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Resolution
30 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 January 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1995
NEWINCIncorporation