Background WavePink WaveYellow Wave

SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED (03206884)

SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED (03206884) is an active UK company. incorporated on 3 June 1996. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED has been registered for 29 years. Current directors include FLUX, Robert.

Company Number
03206884
Status
active
Type
ltd
Incorporated
3 June 1996
Age
29 years
Address
Unit 3b Shore Road, Southampton, SO31 9FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLUX, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED

SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED is an active company incorporated on 3 June 1996 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMMONDS (INTERNATIONAL) FINANCIAL ASSOCIATES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03206884

LTD Company

Age

29 Years

Incorporated 3 June 1996

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MONEY WISE (INTERNATIONAL) LIMITED
From: 3 June 1996To: 9 September 1996
Contact
Address

Unit 3b Shore Road Warsash Southampton, SO31 9FR,

Previous Addresses

Stephen House, 23a Bargates Christchurch Dorset BH23 1QD
From: 3 June 1996To: 1 May 2024
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Mar 22
Director Left
May 22
Owner Exit
Aug 24
Owner Exit
Aug 24
Capital Update
Apr 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

FLUX, Robert

Active
SouthamptonSO16 7EZ
Born November 1966
Director
Appointed 20 Sept 1996

GOATHAM, Jeanette Anne

Resigned
Phase 4, Tower 1, Pokfulam
Secretary
Appointed 01 Jul 2001
Resigned 11 May 2022

SIMMONDS, Michelle

Resigned
John F Kennedy House 8 Lashmere, CrawleyRH10 3RT
Secretary
Appointed 13 Jun 1997
Resigned 31 Jul 2000

SIMMONDS, Philip Andrew

Resigned
John F Kennedy House 8 Lashmere, CrawleyRH10 3RT
Secretary
Appointed 03 Jun 1996
Resigned 13 Jun 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Jun 1996
Resigned 03 Jun 1996

M Y SECRETARIES LIMITED

Resigned
23rd Floor, 58 Gloucester Road Wanchai
Corporate secretary
Appointed 31 Jul 2000
Resigned 30 Jun 2001

COURY, Malcolm Richard

Resigned
Close Cottage, BathBA3 6QZ
Born August 1959
Director
Appointed 03 Jun 1996
Resigned 07 Aug 1996

GOATHAM, Jeanette Anne

Resigned
Phase 4, Tower 1, Pokfulam
Born May 1964
Director
Appointed 10 Mar 1998
Resigned 11 May 2022

GOATHAM, Jeanette Anne

Resigned
Flat 4c Hooley Mansions, Happy Valley
Born May 1964
Director
Appointed 03 Jun 1996
Resigned 28 May 1997

MAKKAR, Rajiv

Resigned
Flat 701 Charter House, Wanchai
Born May 1970
Director
Appointed 01 Mar 2001
Resigned 18 May 2005

PLUMMER, Mark Andrew Coombs

Resigned
P O Box 6189, G P O
Born February 1960
Director
Appointed 31 Jul 2000
Resigned 31 Dec 2002

SIMMONDS, Michelle

Resigned
John F Kennedy House 8 Lashmere, CrawleyRH10 3RT
Born March 1967
Director
Appointed 13 Jun 1997
Resigned 31 Jul 2000

SIMMONDS, Philip Andrew

Resigned
John F Kennedy House 8 Lashmere, CrawleyRH10 3RT
Born January 1964
Director
Appointed 03 Jun 1996
Resigned 31 Jul 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Jun 1996
Resigned 03 Jun 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Jun 1996
Resigned 03 Jun 1996

Persons with significant control

3

1 Active
2 Ceased

Jeanette Anne Goatham

Ceased
Phase 4, Tower 1, Pokfulam
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022

Mr Philip Andrew Simmonds

Ceased
Huntsland Lane,, Crawley DownRH10 4HB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2021

Mr Robert Flux

Active
SouthamptonSO16 7EZ
Born November 1966

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

129

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Legacy
30 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 April 2025
SH19Statement of Capital
Legacy
30 April 2025
CAP-SSCAP-SS
Resolution
30 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
19 January 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
26 June 2006
363aAnnual Return
Legacy
19 May 2006
244244
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
1 June 2005
244244
Auditors Resignation Company
6 May 2005
AUDAUD
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
1 July 2004
363aAnnual Return
Legacy
24 May 2004
244244
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
244244
Legacy
24 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
244244
Legacy
25 September 2001
287Change of Registered Office
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
23 May 2001
244244
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288cChange of Particulars
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
19 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288cChange of Particulars
Legacy
9 June 1999
244244
Legacy
15 February 1999
287Change of Registered Office
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
88(2)R88(2)R
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
88(2)R88(2)R
Legacy
14 November 1996
225Change of Accounting Reference Date
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
123Notice of Increase in Nominal Capital
Legacy
8 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1996
88(2)R88(2)R
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
287Change of Registered Office
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Incorporation Company
3 June 1996
NEWINCIncorporation