Background WavePink WaveYellow Wave

SIMIAN VENTURES LIMITED (07068844)

SIMIAN VENTURES LIMITED (07068844) is an active UK company. incorporated on 6 November 2009. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMIAN VENTURES LIMITED has been registered for 16 years. Current directors include D'ARCY, Julian Richard Ellis, HARTNELL, Isobel Lesley Coutts.

Company Number
07068844
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
D'ARCY, Julian Richard Ellis, HARTNELL, Isobel Lesley Coutts
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMIAN VENTURES LIMITED

SIMIAN VENTURES LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMIAN VENTURES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07068844

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Murray Harcourt Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
From: 15 May 2013To: 5 October 2018
51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom
From: 6 November 2009To: 15 May 2013
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Share Issue
Aug 16
Loan Secured
May 24
Director Joined
Jul 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

D'ARCY, Julian Richard Ellis

Active
6 Queen Street, LeedsLS1 2TW
Born July 1965
Director
Appointed 09 Nov 2009

HARTNELL, Isobel Lesley Coutts

Active
6 Queen Street, LeedsLS1 2TW
Born March 1970
Director
Appointed 16 Jul 2025

RODDISON, John

Resigned
Clarkegrove Road, SheffieldS10 2NH
Born January 1955
Director
Appointed 06 Nov 2009
Resigned 09 Nov 2009

Persons with significant control

1

Mr Julian Richard Ellis D'Arcy

Active
6 Queen Street, LeedsLS1 2TW
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
17 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
15 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Incorporation Company
6 November 2009
NEWINCIncorporation