Background WavePink WaveYellow Wave

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED (06366424)

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED (06366424) is an active UK company. incorporated on 11 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED has been registered for 18 years.

Company Number
06366424
Status
active
Type
ltd
Incorporated
11 September 2007
Age
18 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED is an active company incorporated on 11 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06366424

LTD Company

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 December 2023 - 30 June 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 4 December 2012To: 10 June 2021
7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 22 July 2010To: 4 December 2012
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 11 September 2007To: 22 July 2010
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Oct 12
New Owner
Jul 17
Director Left
Jul 17
Director Left
Mar 22
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Feb 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
17 January 2024
CC04CC04
Memorandum Articles
23 December 2023
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company
14 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Account Reference Date Company Previous Extended
20 July 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
30 October 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation