Background WavePink WaveYellow Wave

SIMOCO WIRELESS SOLUTIONS LIMITED (07038450)

SIMOCO WIRELESS SOLUTIONS LIMITED (07038450) is an active UK company. incorporated on 12 October 2009. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SIMOCO WIRELESS SOLUTIONS LIMITED has been registered for 16 years. Current directors include BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter.

Company Number
07038450
Status
active
Type
ltd
Incorporated
12 October 2009
Age
16 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BURRIDGE, Peter Louis, WILLIAMS, Philip Edward, WOODHALL, Andrew Peter
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMOCO WIRELESS SOLUTIONS LIMITED

SIMOCO WIRELESS SOLUTIONS LIMITED is an active company incorporated on 12 October 2009 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SIMOCO WIRELESS SOLUTIONS LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07038450

LTD Company

Age

16 Years

Incorporated 12 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

TTG GLOBAL GROUP LIMITED
From: 20 June 2011To: 7 April 2018
SIATEL HOLDINGS LIMITED
From: 20 April 2010To: 20 June 2011
HAMSARD 3194 LIMITED
From: 12 October 2009To: 20 April 2010
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Previous Addresses

Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR
From: 21 April 2010To: 20 October 2010
Field House Uttoxeter Old Road Derby DE1 1NH England
From: 16 April 2010To: 21 April 2010
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 12 October 2009To: 16 April 2010
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Aug 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Owner Exit
Dec 19
Owner Exit
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Jun 24
Loan Cleared
Jul 24
Director Left
Feb 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WILLIAMS, Philip

Active
Uttoxeter Old Road, DerbyDE1 1NH
Secretary
Appointed 16 Apr 2010

BURRIDGE, Peter Louis

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1956
Director
Appointed 16 Apr 2010

WILLIAMS, Philip Edward

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1968
Director
Appointed 16 Apr 2010

WOODHALL, Andrew Peter

Active
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1964
Director
Appointed 24 Mar 2017

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 12 Oct 2009
Resigned 16 Apr 2010

BROWN, David Martin, Sir

Resigned
Stanmore, NewburyRG20 8SR
Born May 1950
Director
Appointed 01 Nov 2010
Resigned 31 Jul 2018

CARR, Ian

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born July 1963
Director
Appointed 24 Nov 2010
Resigned 13 Jun 2024

COLOMBO, Jason Peter

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1970
Director
Appointed 23 Nov 2012
Resigned 25 Jan 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 12 Oct 2009
Resigned 16 Apr 2010

FRANKS, Paul Jonathan

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born November 1971
Director
Appointed 16 Apr 2010
Resigned 31 Oct 2014

LAWRENCE, Kenneth William

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born April 1958
Director
Appointed 16 Apr 2010
Resigned 01 Dec 2010

NEWPORT, Kevin Henry

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1954
Director
Appointed 02 Nov 2015
Resigned 24 Mar 2017

NICHOLSON, Brian James

Resigned
Homesteads Road, BasingstokeRG22 5LJ
Born March 1957
Director
Appointed 24 Nov 2010
Resigned 31 Jan 2012

NORFIELD, Michael Stewart

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born June 1963
Director
Appointed 16 Apr 2010
Resigned 26 Jan 2025

ORCHART, Mark Robert

Resigned
Court Gardens, St. ArvansNP16 6DZ
Born October 1960
Director
Appointed 24 Nov 2010
Resigned 23 Nov 2012

THOMAS, Paul Henry Brace

Resigned
Bishopsgate, LondonEC2M 3XD
Born July 1961
Director
Appointed 31 Oct 2014
Resigned 15 Sept 2020

THOMPSON, Stephen Peter

Resigned
Uttoxeter Old Road, DerbyDE1 1NH
Born March 1962
Director
Appointed 23 Nov 2012
Resigned 11 Jul 2016

TITLEY, Mitchell Cunningham

Resigned
Newhall Street, BirminghamB3 3GT
Born May 1972
Director
Appointed 17 Jul 2013
Resigned 25 Feb 2014

TUPHOLME, Andrew Ian

Resigned
Whirlow Grange Avenue, SheffieldS11 9RW
Born September 1969
Director
Appointed 15 Dec 2010
Resigned 17 Jul 2013

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 12 Oct 2009
Resigned 16 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Significant influence or control
Notified 24 Dec 2019
Ceased 15 Sept 2020
Bishopsgate, LondonEC2M 3XD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2019
Uttoxeter Old Road, DerbyDE1 1NH

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

93

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Resolution
7 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
19 August 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
19 August 2017
MR05Certification of Charge
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
20 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 September 2010
AA01Change of Accounting Reference Date
Legacy
1 May 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Resolution
19 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Incorporation Company
12 October 2009
NEWINCIncorporation