Background WavePink WaveYellow Wave

SIMKISS CONTROL SYSTEMS LIMITED (03836457)

SIMKISS CONTROL SYSTEMS LIMITED (03836457) is an active UK company. incorporated on 6 September 1999. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 2 other business activities. SIMKISS CONTROL SYSTEMS LIMITED has been registered for 26 years.

Company Number
03836457
Status
active
Type
ltd
Incorporated
6 September 1999
Age
26 years
Address
Building 4 Clearwater, Warrington, WA5 3UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
SIC Codes
27120, 33140, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMKISS CONTROL SYSTEMS LIMITED

SIMKISS CONTROL SYSTEMS LIMITED is an active company incorporated on 6 September 1999 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 2 other business activities. SIMKISS CONTROL SYSTEMS LIMITED was registered 26 years ago.(SIC: 27120, 33140, 33200)

Status

active

Active since 26 years ago

Company No

03836457

LTD Company

Age

26 Years

Incorporated 6 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Building 4 Clearwater Lingley Mere Business Park Warrington, WA5 3UZ,

Previous Addresses

The Railway Works Fishwick Street Rochdale OL16 5NA England
From: 14 January 2025To: 5 February 2026
Bentley Avenue Slattocks Middleton Manchester M24 2GP
From: 6 September 1999To: 14 January 2025
Timeline

39 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Loan Secured
Aug 13
Share Issue
Dec 14
Director Left
Apr 16
Capital Reduction
Apr 16
Share Buyback
May 16
Share Issue
May 16
Director Joined
Jun 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Loan Secured
Feb 19
Director Joined
Jul 20
Loan Cleared
Jan 21
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Owner Exit
Oct 23
Capital Reduction
Oct 23
Loan Cleared
Oct 23
Owner Exit
Oct 23
Share Buyback
Oct 23
Director Left
Mar 24
Director Joined
Jun 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
12
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
1 November 2023
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
6 October 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Part
6 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Capital Variation Of Rights Attached To Shares
26 September 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
26 September 2023
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Capital Cancellation Shares
12 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Capital Cancellation Shares
9 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
13 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
9 May 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 April 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 December 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Legacy
21 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
15 June 2009
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288cChange of Particulars
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 August 2002
AAMDAAMD
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
6 February 2001
287Change of Registered Office
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
88(2)R88(2)R
Legacy
7 September 1999
288bResignation of Director or Secretary
Incorporation Company
6 September 1999
NEWINCIncorporation