Background WavePink WaveYellow Wave

MICHAEL SIMKINS LIMITED (04181093)

MICHAEL SIMKINS LIMITED (04181093) is an active UK company. incorporated on 16 March 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICHAEL SIMKINS LIMITED has been registered for 25 years. Current directors include LAWSON, Euan Jon, PACEY, Giao Khánh.

Company Number
04181093
Status
active
Type
ltd
Incorporated
16 March 2001
Age
25 years
Address
Lynton House 7-12 Tavistock Square, London, WC1H 9LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWSON, Euan Jon, PACEY, Giao Khánh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL SIMKINS LIMITED

MICHAEL SIMKINS LIMITED is an active company incorporated on 16 March 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICHAEL SIMKINS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04181093

LTD Company

Age

25 Years

Incorporated 16 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SIMKINS LIMITED
From: 8 November 2001To: 1 July 2016
SIMPART NO. 218 LIMITED
From: 16 March 2001To: 8 November 2001
Contact
Address

Lynton House 7-12 Tavistock Square 3rd Floor London, WC1H 9LT,

Previous Addresses

C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 15 February 2016To: 28 November 2016
C/O Michael Simkins Llp Lynton House, 7-12 Tavistock Square London WC1H 9LT
From: 16 March 2001To: 15 February 2016
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 15
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LAWSON, Euan Jon

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1965
Director
Appointed 12 Jun 2015

PACEY, Giao Khánh

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1978
Director
Appointed 12 Jun 2020

SIMPART SECRETARIAL SERVICES LIMITED

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Corporate secretary
Appointed 16 Mar 2001
Resigned 22 Jan 2019

COPELAND, Caroline Elizabeth

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1973
Director
Appointed 18 Jan 2013
Resigned 12 Jun 2020

O'MAHONY, Susan

Resigned
Lynton House,, LondonWC1H 9LT
Born November 1957
Director
Appointed 02 Feb 2012
Resigned 18 Jan 2013

SIMPART DIRECTORS LIMITED

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Corporate director
Appointed 16 Mar 2001
Resigned 12 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Simpart Secretarial Services Limited

Ceased
Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2025

Simkins Llp

Active
Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Resolution
1 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Corporate Director Company With Change Date
18 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288cChange of Particulars
Legacy
1 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2001
NEWINCIncorporation