Background WavePink WaveYellow Wave

SIMOCO EMEA LTD (04382515)

SIMOCO EMEA LTD (04382515) is an active UK company. incorporated on 27 February 2002. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SIMOCO EMEA LTD has been registered for 24 years. Current directors include BURRIDGE, Peter Louis, CROOK, David John, WILLIAMS, Philip Edward and 1 others.

Company Number
04382515
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BURRIDGE, Peter Louis, CROOK, David John, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMOCO EMEA LTD

SIMOCO EMEA LTD is an active company incorporated on 27 February 2002 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SIMOCO EMEA LTD was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04382515

LTD Company

Age

24 Years

Incorporated 27 February 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

TEAM SIMOCO LIMITED
From: 25 April 2002To: 24 April 2013
WEST PARK TRADING CO.29 LIMITED
From: 27 February 2002To: 25 April 2002
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Previous Addresses

Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 27 February 2002To: 28 May 2010
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
Jan 11
Director Joined
Nov 12
Director Joined
Feb 17
Director Joined
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Director Left
Jun 24
Loan Cleared
Jul 24
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

WILLIAMS, Philip

Active
Uttoxeter Old Road, DerbyDE1 1NH
Secretary
Appointed 17 May 2010

BURRIDGE, Peter Louis

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956
Director
Appointed 15 Sept 2020

CROOK, David John

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1973
Director
Appointed 20 Jan 2017

WILLIAMS, Philip Edward

Active
Three Chimneys, BonsallDE4 2AH
Born April 1968
Director
Appointed 27 Apr 2007

WOODHALL, Andrew Peter

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1964
Director
Appointed 23 Nov 2012

JOHNSTONE, Lee

Resigned
16 Mulberry Way, HalifaxHX3 7WJ
Secretary
Appointed 20 May 2005
Resigned 14 Sept 2009

KERSHAW, Christopher Graham

Resigned
7 Evesham Grove, BradfordBD10 8TN
Secretary
Appointed 26 Apr 2002
Resigned 06 Jan 2003

LIGHTOWLERS, Oliver James

Resigned
2 Leadhall Close, HarrogateHG2 9PQ
Secretary
Appointed 06 Jan 2003
Resigned 20 May 2005

MORTON, Julia Alison

Resigned
Kingsdown Close, WestonCW2 5FX
Secretary
Appointed 14 Sept 2009
Resigned 17 May 2010

RAWCLIFFE AND CO. FORMATIONS LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 26 Apr 2002

BURRIDGE, Peter Louis

Resigned
Willowcroft Cattle Hill, NorthamptonNN3 9DU
Born April 1956
Director
Appointed 03 Jun 2002
Resigned 03 Nov 2008

CARR, Ian

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1963
Director
Appointed 24 Nov 2010
Resigned 13 Jun 2024

CARR, Ian

Resigned
41 Farmlands Lane, LittleoverDE23 2UR
Born July 1963
Director
Appointed 15 Aug 2008
Resigned 15 Aug 2008

CHAMBERS, Carl James

Resigned
The Old Farmhouse, Bramhope LeedsLS16 9EU
Born August 1958
Director
Appointed 26 Apr 2002
Resigned 21 Jun 2005

HORNSHAW, Martin James

Resigned
25 Hillside Close, LeedsLS25 5PB
Born February 1967
Director
Appointed 05 Aug 2003
Resigned 25 Feb 2004

HORNSHAW, Martin James

Resigned
25 Hillside Close, LeedsLS25 5PB
Born February 1967
Director
Appointed 26 Apr 2002
Resigned 04 Aug 2003

LEARMONTH, Stuart Laughton

Resigned
40 Gainsborough Avenue, LeedsLS16 7PQ
Born December 1952
Director
Appointed 26 Apr 2002
Resigned 30 Nov 2002

MIDDLEMAS, Paul

Resigned
Holst House, LondonSW13 0NP
Born September 1957
Director
Appointed 06 May 2003
Resigned 03 Jan 2006

NORFIELD, Michael Stewart

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963
Director
Appointed 03 Dec 2004
Resigned 26 Jan 2025

RIGBY, William Simon

Resigned
Springwood, LeedsLS27 0NZ
Born December 1961
Director
Appointed 27 Jan 2003
Resigned 09 Feb 2010

TOWERS, Martin George

Resigned
Chevin End Road, IlkleyLS29 6BP
Born October 1952
Director
Appointed 09 Feb 2010
Resigned 17 May 2010

RAWCLIFFE AND CO. COMPANY SERVICES LIMITED

Resigned
West Park House, BlackpoolFY3 9XG
Corporate nominee director
Appointed 27 Feb 2002
Resigned 26 Apr 2002

Persons with significant control

1

Uttoxeter Old Road, DerbyDE1 1NH

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

117

Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
11 June 2019
MR05Certification of Charge
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
19 October 2017
AAMDAAMD
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Auditors Resignation Company
13 July 2010
AUDAUD
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
190190
Legacy
15 August 2008
353353
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
21 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
287Change of Registered Office
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
27 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288cChange of Particulars
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2002
NEWINCIncorporation