Background WavePink WaveYellow Wave

TECHNICAL SIMULATION CONSULTANTS LIMITED (03213816)

TECHNICAL SIMULATION CONSULTANTS LIMITED (03213816) is an active UK company. incorporated on 19 June 1996. with registered office in Colwick. The company operates in the Information and Communication sector, engaged in business and domestic software development. TECHNICAL SIMULATION CONSULTANTS LIMITED has been registered for 29 years. Current directors include BOLTON, Andrew James, BOLTON, Ann Philippa, BOLTON, Christopher Michael and 1 others.

Company Number
03213816
Status
active
Type
ltd
Incorporated
19 June 1996
Age
29 years
Address
Kestrel Business Centre, Colwick, NG4 2JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOLTON, Andrew James, BOLTON, Ann Philippa, BOLTON, Christopher Michael, FENTON, Michael John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL SIMULATION CONSULTANTS LIMITED

TECHNICAL SIMULATION CONSULTANTS LIMITED is an active company incorporated on 19 June 1996 with the registered office located in Colwick. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TECHNICAL SIMULATION CONSULTANTS LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03213816

LTD Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

NOTTCOR 3 LIMITED
From: 19 June 1996To: 5 August 1996
Contact
Address

Kestrel Business Centre Private Road 2 Colwick, NG4 2JR,

Timeline

4 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOLTON, Ann Philippa

Active
Kestrel Business Centre, ColwickNG4 2JR
Secretary
Appointed 26 Jul 1996

BOLTON, Andrew James

Active
Kestrel Business Centre, ColwickNG4 2JR
Born February 1973
Director
Appointed 23 Jul 2007

BOLTON, Ann Philippa

Active
Kestrel Business Centre, ColwickNG4 2JR
Born May 1948
Director
Appointed 26 Jul 1996

BOLTON, Christopher Michael

Active
Kestrel Business Centre, ColwickNG4 2JR
Born January 1948
Director
Appointed 26 Jul 1996

FENTON, Michael John

Active
Kestrel Business Centre, ColwickNG4 2JR
Born February 1961
Director
Appointed 26 Jul 1996

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Secretary
Appointed 19 Jun 1996
Resigned 25 Jul 1996

HAYWARD, Michelle Anne

Resigned
Westmorland House Back Lane, ChesterfieldS44 6UN
Secretary
Appointed 25 Jul 1996
Resigned 26 Jul 1996

FREESTONE, Louise

Resigned
14 Main Street, NottinghamNG15 8FD
Born December 1968
Director
Appointed 19 Jun 1996
Resigned 25 Jul 1996

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 19 Jun 1996
Resigned 25 Jul 1996

HARRIS, Keith Robert

Resigned
34 Fernleigh Ave, NottinghamNG3 6FL
Born April 1964
Director
Appointed 01 Feb 2007
Resigned 14 May 2007

HAYWARD, Michelle Anne

Resigned
Westmorland House Back Lane, ChesterfieldS44 6UN
Born June 1969
Director
Appointed 25 Jul 1996
Resigned 26 Jul 1996

VICKERS, Clare Helene

Resigned
7 Cromford Road, WirksworthDE4 4FH
Born February 1968
Director
Appointed 25 Jul 1996
Resigned 26 Jul 1996

Persons with significant control

2

Mr Christopher Michael Bolton

Active
Kestrel Business Centre, ColwickNG4 2JR
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2017

Mrs Ann Philippa Bolton

Active
Kestrel Business Centre, ColwickNG4 2JR
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Legacy
27 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
2 July 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
3 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2001
AAAnnual Accounts
Legacy
11 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Statement Of Affairs
13 January 1998
SASA
Legacy
13 January 1998
88(2)P88(2)P
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
88(2)P88(2)P
Memorandum Articles
15 September 1996
MEM/ARTSMEM/ARTS
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Resolution
15 September 1996
RESOLUTIONSResolutions
Legacy
15 September 1996
123Notice of Increase in Nominal Capital
Legacy
5 September 1996
395Particulars of Mortgage or Charge
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
4 August 1996
88(2)R88(2)R
Legacy
4 August 1996
287Change of Registered Office
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Incorporation Company
19 June 1996
NEWINCIncorporation