Background WavePink WaveYellow Wave

THE SIMIAN GROUP LIMITED (03856649)

THE SIMIAN GROUP LIMITED (03856649) is a dissolved UK company. incorporated on 11 October 1999. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE SIMIAN GROUP LIMITED has been registered for 26 years. Current directors include HOLNESS, Stewart George, IMRIE, Duncan.

Company Number
03856649
Status
dissolved
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
Wellington House Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLNESS, Stewart George, IMRIE, Duncan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIMIAN GROUP LIMITED

THE SIMIAN GROUP LIMITED is an dissolved company incorporated on 11 October 1999 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE SIMIAN GROUP LIMITED was registered 26 years ago.(SIC: 70100)

Status

dissolved

Active since 26 years ago

Company No

03856649

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 19 January 2022 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

ZYCKO HOLDINGS LIMITED
From: 5 December 2000To: 28 April 2004
HOWLAND ENGINEERING LIMITED
From: 11 October 1999To: 5 December 2000
Contact
Address

Wellington House Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

Wellington House Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England
From: 19 March 2018To: 13 August 2021
1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire SN5 5WN
From: 13 December 2012To: 19 March 2018
Inda House the Mallards Broadway Lane South Cerney Cirencester Gloucestershire GL7 5TQ
From: 11 October 1999To: 13 December 2012
Timeline

26 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 10
Director Joined
May 10
Funding Round
Jun 11
Director Joined
Dec 13
Director Joined
Nov 14
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
May 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Oct 18
Loan Secured
Jun 20
Loan Cleared
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Capital Update
Jan 22
Director Left
Mar 22
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HOLNESS, Stewart George

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born June 1966
Director
Appointed 06 Feb 2018

IMRIE, Duncan

Active
Cotswold Business Park, CirencesterGL7 6BQ
Born March 1981
Director
Appointed 30 Nov 2020

FAIRBURN, Geoffrey Keith

Resigned
36 Norman Road, SwindonSN2 1AX
Secretary
Appointed 24 Nov 2000
Resigned 05 Jun 2001

MUTTON, Karl David

Resigned
Unit 1 Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 28 Apr 2015
Resigned 22 Nov 2017

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Secretary
Appointed 01 Oct 2010
Resigned 28 Apr 2015

TOMBLIN, Jessica Mary Olivia

Resigned
Fieldings Woodend Lane, DursleyGL11 5LR
Secretary
Appointed 05 Jun 2001
Resigned 01 Oct 2010

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 24 Nov 2000

CROCKER, Mark Howard

Resigned
Flintham Cottage, MalmesburySN16 9HS
Born July 1971
Director
Appointed 24 Nov 2000
Resigned 14 Aug 2002

FIELDHOUSE, Simon Mark

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1971
Director
Appointed 01 May 2014
Resigned 05 Feb 2018

GALTON-FENZI, David Richard

Resigned
Cotswold Business Park, CirencesterGL7 6BQ
Born October 1969
Director
Appointed 30 Nov 2020
Resigned 01 Mar 2022

GALTON-FENZI, David Richard

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1969
Director
Appointed 26 May 2010
Resigned 27 Apr 2015

HICKS, Gwyn David

Resigned
Kemble Enterprise Park, CirencesterGL7 6BQ
Born May 1971
Director
Appointed 01 Aug 2016
Resigned 30 Nov 2020

KLEEMAN, David George

Resigned
Floor 74 Chancery Lane, LondonWC2A 1AD
Born August 1942
Director
Appointed 03 Feb 2009
Resigned 04 Jun 2009

MOGLIA, Nicholas Julian

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born November 1959
Director
Appointed 26 May 2010
Resigned 27 Apr 2015

MOGLIA, Nicholas Julian

Resigned
Markstone, CharlburyOX7 3QW
Born November 1959
Director
Appointed 24 Jul 2001
Resigned 14 Aug 2002

SMITH, Matthew Paul

Resigned
Hillmead Enterprise Park, SwindonSN5 5WN
Born October 1978
Director
Appointed 10 Dec 2013
Resigned 16 Mar 2016

SWEET, Rory James Wordsworth

Resigned
Ladyswood House, MalmesburySN16 0LA
Born February 1967
Director
Appointed 05 Jun 2001
Resigned 27 Apr 2015

WOOD, Kenneth Ian

Resigned
Three Gables The Leaze, Ashton KeynesSN6 6PE
Born October 1962
Director
Appointed 18 Jan 2008
Resigned 27 Apr 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Oct 1999
Resigned 24 Nov 2000

Persons with significant control

1

Kemble Enterprise Park, CirencesterGL7 6BQ

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

140

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
9 August 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 May 2022
DS01DS01
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2021
AAAnnual Accounts
Legacy
23 March 2021
PARENT_ACCPARENT_ACC
Legacy
23 March 2021
AGREEMENT2AGREEMENT2
Legacy
23 March 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2019
AAAnnual Accounts
Legacy
6 December 2019
PARENT_ACCPARENT_ACC
Legacy
6 December 2019
AGREEMENT2AGREEMENT2
Legacy
6 December 2019
GUARANTEE2GUARANTEE2
Move Registers To Registered Office Company With New Address
20 August 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
20 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Secretary Company
6 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
22 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
9 September 2016
MR05Certification of Charge
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Auditors Resignation Company
8 April 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Legacy
5 January 2012
MG02MG02
Accounts With Accounts Type Group
11 November 2011
AAAnnual Accounts
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Legacy
22 June 2011
MG01MG01
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Miscellaneous
26 May 2011
MISCMISC
Legacy
21 May 2011
MG01MG01
Resolution
13 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Group
4 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
24 May 2002
AUDAUD
Legacy
20 May 2002
288cChange of Particulars
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
5 November 2001
363sAnnual Return (shuttle)
Statement Of Affairs
15 October 2001
SASA
Legacy
4 October 2001
88(2)R88(2)R
Legacy
27 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
13 August 2001
123Notice of Increase in Nominal Capital
Legacy
13 August 2001
122122
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Resolution
13 August 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
287Change of Registered Office
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
363aAnnual Return
Incorporation Company
11 October 1999
NEWINCIncorporation