Background WavePink WaveYellow Wave

SIMCORP CORIC LIMITED (03856557)

SIMCORP CORIC LIMITED (03856557) is an active UK company. incorporated on 11 October 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SIMCORP CORIC LIMITED has been registered for 26 years. Current directors include SANDERSON, Peter John, VAN DEN HEUVEL, Jeroen Richard Johannes, VOSS, Marlene Nyholm.

Company Number
03856557
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
11th Floor, 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SANDERSON, Peter John, VAN DEN HEUVEL, Jeroen Richard Johannes, VOSS, Marlene Nyholm
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMCORP CORIC LIMITED

SIMCORP CORIC LIMITED is an active company incorporated on 11 October 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SIMCORP CORIC LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03856557

LTD Company

Age

26 Years

Incorporated 11 October 1999

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

EQUIPOS LTD
From: 11 October 1999To: 16 June 2014
Contact
Address

11th Floor, 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

11th Floor 2 London Wall Place London England EC2Y 5AU United Kingdom
From: 9 March 2026To: 9 March 2026
12th Floor, 2 London Wall Place London EC2Y 5AU England
From: 4 July 2022To: 9 March 2026
2nd Floor, 100 Wood Street, London EC2V 7AN England
From: 1 June 2021To: 4 July 2022
The Development Centre University of Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RT England
From: 14 December 2016To: 1 June 2021
Wolverhampton Science Park Wolverhampton West Midlands WV10 9RU
From: 11 October 1999To: 14 December 2016
Timeline

35 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Share Issue
Mar 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Sept 12
Loan Cleared
Jul 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
May 18
Director Left
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

SANDERSON, Peter John

Active
2300 Copenhagen S, Copenhagen
Born April 1978
Director
Appointed 16 Dec 2025

VAN DEN HEUVEL, Jeroen Richard Johannes

Active
2300 Copenhagen S, Copenhagen
Born August 1980
Director
Appointed 01 Feb 2024

VOSS, Marlene Nyholm

Active
2300, Copenhagen S
Born July 1973
Director
Appointed 16 Dec 2025

BROADFIELD, David Edward

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Secretary
Appointed 11 Oct 1999
Resigned 18 May 2018

ROSENVOLD, Michael

Resigned
2 London Wall Place, LondonEC2Y 5AU
Secretary
Appointed 18 May 2018
Resigned 01 Dec 2022

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 11 Oct 1999
Resigned 11 Oct 1999

ANDERSEN, Klaus

Resigned
Wolverhampton Science Park, West MidlandsWV10 9RU
Born March 1964
Director
Appointed 28 Feb 2014
Resigned 30 Nov 2015

BJERGBY, Michael

Resigned
Weidekampsgade 16, 2300 Copenhagen S
Born August 1982
Director
Appointed 01 Dec 2022
Resigned 01 Feb 2024

BROADFIELD, David Edward

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born February 1971
Director
Appointed 11 Oct 1999
Resigned 18 May 2018

BRYAN, Damian John

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born March 1968
Director
Appointed 11 Oct 1999
Resigned 18 Aug 2017

CONNOR, Mark Andrew

Resigned
15 Wellesbourne Drive, BilstonWV14 9TH
Born October 1965
Director
Appointed 01 Jun 2005
Resigned 03 Jan 2006

HAMILTON, Alan Kenneth

Resigned
Burlington House Kings Road, RichmondTW10 6NW
Born April 1957
Director
Appointed 01 Jan 2008
Resigned 28 Feb 2014

HETRODT, Georg Werner, Dr

Resigned
Weidekampsgade 16, 2300 Copenhagen S
Born October 1966
Director
Appointed 24 Nov 2021
Resigned 16 Dec 2025

HETRODT, Georg

Resigned
Weidekampsgade 16, Copenhagen2300
Born October 1966
Director
Appointed 13 Aug 2012
Resigned 31 Dec 2016

KEELER, Stuart Michael

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born January 1965
Director
Appointed 01 Jan 2016
Resigned 08 Jan 2020

KROMANN, Christian Peter

Resigned
2300, Copenhagen S
Born May 1972
Director
Appointed 31 Dec 2024
Resigned 16 Dec 2025

KROMANN, Christian Peter

Resigned
Weidekampsgade 16, 2300 Copenhagen
Born May 1972
Director
Appointed 08 Jan 2020
Resigned 31 Dec 2024

MULLER, Jochen

Resigned
100 Wood Street,, LondonEC2V 7AN
Born July 1966
Director
Appointed 07 Jun 2019
Resigned 24 Nov 2021

MUNCH, Torben Brandt

Resigned
Vendersgade 29, 1363 Copenhagen K
Born March 1958
Director
Appointed 09 Aug 2005
Resigned 13 Aug 2012

OLIVARIUS, Jens

Resigned
University Of Wolverhampton Science Park, WolverhamptonWV10 9RT
Born August 1969
Director
Appointed 01 Jan 2017
Resigned 07 Jun 2019

ROBB, Christopher Michael

Resigned
Henley Gap, HaslemereGU27 3LS
Born December 1948
Director
Appointed 15 Apr 2005
Resigned 18 Dec 2008

ROSENVOLD, Michael

Resigned
2 London Wall Place, LondonEC2Y 5AU
Born June 1967
Director
Appointed 16 May 2018
Resigned 01 Dec 2022

STILL, Simon Jonathan Henry

Resigned
Wolverhampton Science Park, West MidlandsWV10 9RU
Born June 1949
Director
Appointed 01 Jan 2012
Resigned 28 Feb 2014

TURNER, Simon James

Resigned
Wolverhampton Science Park, West MidlandsWV10 9RU
Born April 1967
Director
Appointed 10 Oct 2013
Resigned 31 Oct 2014

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 11 Oct 1999
Resigned 11 Oct 1999

Persons with significant control

1

2300 Copenhagen S, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
27 June 2025
AAMDAAMD
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Certificate Change Of Name Company
16 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Secretary Company With Change Date
14 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 December 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Resolution
7 September 2012
RESOLUTIONSResolutions
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 March 2012
RP04RP04
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Resolution
3 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 March 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
1 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2008
363aAnnual Return
Accounts Amended With Made Up Date
18 July 2008
AAMDAAMD
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Legacy
1 November 2005
403aParticulars of Charge Subject to s859A
Legacy
27 September 2005
288aAppointment of Director or Secretary
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
14 April 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
287Change of Registered Office
Legacy
3 November 1999
88(2)R88(2)R
Legacy
3 November 1999
225Change of Accounting Reference Date
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Incorporation Company
11 October 1999
NEWINCIncorporation