Background WavePink WaveYellow Wave

SIMFORM UK LIMITED (05673945)

SIMFORM UK LIMITED (05673945) is an active UK company. incorporated on 12 January 2006. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SIMFORM UK LIMITED has been registered for 20 years. Current directors include GAMBLE, Luke Robert.

Company Number
05673945
Status
active
Type
ltd
Incorporated
12 January 2006
Age
20 years
Address
Polmenna Farmhouse, Truro, TR2 5SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GAMBLE, Luke Robert
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMFORM UK LIMITED

SIMFORM UK LIMITED is an active company incorporated on 12 January 2006 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SIMFORM UK LIMITED was registered 20 years ago.(SIC: 75000)

Status

active

Active since 20 years ago

Company No

05673945

LTD Company

Age

20 Years

Incorporated 12 January 2006

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

ANIMAL MEDS LTD
From: 12 January 2006To: 26 September 2015
Contact
Address

Polmenna Farmhouse Tregony Truro, TR2 5SR,

Previous Addresses

Forest House Frogham Hill Frogham Fordingbridge Hampshire SP6 2HW England
From: 28 October 2019To: 12 October 2021
5-7 Castle Street Cranborne Wimborne Dorset BH21 5PZ
From: 22 September 2010To: 28 October 2019
48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
From: 22 September 2010To: 22 September 2010
5-7 Castle Street Cranborne Dorset BH21 5PZ
From: 12 January 2006To: 22 September 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GAMBLE, Luke Robert

Active
Tregony, TruroTR2 5SR
Born August 1976
Director
Appointed 01 Oct 2006

LORD, Helen Margaret

Resigned
Little Langdale, SalisburySP2 8DG
Secretary
Appointed 01 Oct 2006
Resigned 10 Apr 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jan 2006
Resigned 13 Jan 2006

GIBSON SECRETARIES LTD

Resigned
Unit 28 Riverside Business Centre, High WycombeHP11 2LT
Corporate secretary
Appointed 12 Jan 2006
Resigned 10 Jan 2007

RUNDLE, Emma

Resigned
7 Albert Row, SherborneDT9 3JR
Born November 1979
Director
Appointed 01 Nov 2007
Resigned 05 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jan 2006
Resigned 13 Jan 2006

Persons with significant control

1

Mr Luke Robert Gamble

Active
Tregony, TruroTR2 5SR
Born August 1976

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

64

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Dormant
18 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
26 March 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
287Change of Registered Office
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Resolution
22 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
12 January 2006
NEWINCIncorporation