Background WavePink WaveYellow Wave

SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869)

SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED (06967869) is an active UK company. incorporated on 21 July 2009. 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 CAPITAL ALLOWANCES LIMITED has been registered for 16 years. Current directors include BARBER, Anthony John, HERSEY, Darren Leonard, PUMFREY, David John.

Company Number
06967869
Status
active
Type
ltd
Incorporated
21 July 2009
Age
16 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.
Directors
BARBER, Anthony John, HERSEY, Darren Leonard, PUMFREY, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED

SIMMONS GAINSFORD CAPITAL ALLOWANCES LIMITED is an active company incorporated on 21 July 2009 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 CAPITAL ALLOWANCES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06967869

LTD Company

Age

16 Years

Incorporated 21 July 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

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: 21 July 2009To: 22 July 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Jun 10
Director Joined
Nov 13
Director Left
Dec 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Nov 19
Owner Exit
Feb 24
Director Left
May 25
Director Joined
May 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARBER, Anthony John

Active
2 Timberley Gardens, UckfieldTN22 5SZ
Born August 1967
Director
Appointed 21 Jul 2009

HERSEY, Darren Leonard

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1967
Director
Appointed 21 Jul 2009

PUMFREY, David John

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1966
Director
Appointed 07 May 2025

FARSHCHI-HEIDARI, Daryush

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 21 Jun 2017
Resigned 30 Apr 2025

JENNINGS, Stephen Michael

Resigned
Floor, Cavendish SquareW1G 9DQ
Born February 1972
Director
Appointed 21 Jul 2009
Resigned 21 Jun 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Jul 2009
Resigned 21 Jul 2009

STEBBING, Christopher George

Resigned
New Town, UckfieldTN22 5DE
Born April 1957
Director
Appointed 23 Oct 2013
Resigned 21 Jun 2017

STRAUSS, Steven Michael

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born January 1960
Director
Appointed 21 Jul 2009
Resigned 21 Jun 2017

THORNBERRY, Paul Francis

Resigned
29 Macdonald Close, AmershamHP6 5LZ
Born July 1967
Director
Appointed 21 Jul 2009
Resigned 02 Dec 2015

Persons with significant control

3

1 Active
2 Ceased
33, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023
33 Cavendish Square, LondonW1G 0PW

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
Ceased 06 Dec 2023

Mrs Karen Barber

Ceased
Timberley Gardens, UckfieldTN22 5SZ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

86

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
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
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
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
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Statement Of Companys Objects
17 January 2024
CC04CC04
Resolution
8 January 2024
RESOLUTIONSResolutions
Memorandum Articles
8 January 2024
MAMA
Resolution
23 December 2023
RESOLUTIONSResolutions
Resolution
23 December 2023
RESOLUTIONSResolutions
Memorandum Articles
23 December 2023
MAMA
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
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 Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
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
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Small
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 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 Director Company With Change Date
23 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 December 2009
AA01Change of Accounting Reference Date
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
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
1 October 2009
288cChange of Particulars
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Incorporation Company
21 July 2009
NEWINCIncorporation