Background WavePink WaveYellow Wave

SIMDOC SOLUTIONS LIMITED (06165224)

SIMDOC SOLUTIONS LIMITED (06165224) is an active UK company. incorporated on 16 March 2007. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. SIMDOC SOLUTIONS LIMITED has been registered for 19 years. Current directors include BUCKLEY, Andrea Michelle, SIMS, Michael John.

Company Number
06165224
Status
active
Type
ltd
Incorporated
16 March 2007
Age
19 years
Address
Heronshaw House Hurn Court Lane, Christchurch, BH23 6AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BUCKLEY, Andrea Michelle, SIMS, Michael John
SIC Codes
33190, 69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMDOC SOLUTIONS LIMITED

SIMDOC SOLUTIONS LIMITED is an active company incorporated on 16 March 2007 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. SIMDOC SOLUTIONS LIMITED was registered 19 years ago.(SIC: 33190, 69201, 70229)

Status

active

Active since 19 years ago

Company No

06165224

LTD Company

Age

19 Years

Incorporated 16 March 2007

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Heronshaw House Hurn Court Lane Hurn Christchurch, BH23 6AX,

Previous Addresses

Suite D Orwell House the Strand Wherstead Ipswich Suffolk IP2 8NJ
From: 27 November 2013To: 29 December 2017
98 the Street, Capel St Mary Ipswich Suffolk IP9 2EQ
From: 16 March 2007To: 27 November 2013
Timeline

5 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jan 21
Owner Exit
Apr 21
New Owner
Apr 21
Director Left
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUCKLEY, Andrea Michelle

Active
Hurn Court Lane, ChristchurchBH23 6AX
Secretary
Appointed 16 Mar 2007

BUCKLEY, Andrea Michelle

Active
Hurn Court Lane, ChristchurchBH23 6AX
Born June 1973
Director
Appointed 16 Mar 2007

SIMS, Michael John

Active
Hurn Court Lane, ChristchurchBH23 6AX
Born February 1969
Director
Appointed 01 Jan 2021

DODDS, Antony Nigel

Resigned
98 The Street, IpswichIP9 2EQ
Born October 1969
Director
Appointed 16 Mar 2007
Resigned 08 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Michael John Sims

Active
Hurn Court Lane, ChristchurchBH23 6AX
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2021

Mr Anthony Nigel Dodds

Ceased
Hurn Court Lane, ChristchurchBH23 6AX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2021

Mrs Andrea Michelle Buckley

Active
Hurn Court Lane, ChristchurchBH23 6AX
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
27 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Incorporation Company
16 March 2007
NEWINCIncorporation