Background WavePink WaveYellow Wave

SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED (06793236)

SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED (06793236) is an active UK company. incorporated on 16 January 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED has been registered for 17 years.

Company Number
06793236
Status
active
Type
ltd
Incorporated
16 January 2009
Age
17 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED

SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED is an active company incorporated on 16 January 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIMMONS GAINSFORD CREDIT MANAGEMENT LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06793236

LTD Company

Age

17 Years

Incorporated 16 January 2009

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

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SIMMONS GAINSFORD DEBT MANAGEMENT LIMITED
From: 16 January 2009To: 19 June 2013
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: 16 July 2010To: 4 December 2012
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 16 January 2009To: 16 July 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Jan 12
Director Left
Mar 14
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 18
Director Left
Dec 19
Owner Exit
Feb 24
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
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
4 February 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
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
17 January 2024
CC04CC04
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Memorandum Articles
23 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 November 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
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
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 January 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
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 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 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
26 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Capital Allotment Shares
18 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Legacy
27 March 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
288bResignation of Director or Secretary
Incorporation Company
16 January 2009
NEWINCIncorporation