Background WavePink WaveYellow Wave

SIMDAV LTD. (07751791)

SIMDAV LTD. (07751791) is an active UK company. incorporated on 24 August 2011. with registered office in Ipswich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMDAV LTD. has been registered for 14 years. Current directors include BENNETT, Simon James, HAYWARD, David Andrew.

Company Number
07751791
Status
active
Type
ltd
Incorporated
24 August 2011
Age
14 years
Address
80 Compair Crescent, Ipswich, IP2 0EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Simon James, HAYWARD, David Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMDAV LTD.

SIMDAV LTD. is an active company incorporated on 24 August 2011 with the registered office located in Ipswich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMDAV LTD. was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07751791

LTD Company

Age

14 Years

Incorporated 24 August 2011

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 24 October 2025 (5 months ago)
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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WOOP HUB LIMITED
From: 21 June 2022To: 20 November 2023
WOOP COVER LIMITED
From: 7 September 2011To: 21 June 2022
WOOP SERVICES (UK) LIMITED
From: 24 August 2011To: 7 September 2011
Contact
Address

80 Compair Crescent Ipswich, IP2 0EH,

Previous Addresses

Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom
From: 30 June 2021To: 16 May 2022
South Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ England
From: 7 November 2019To: 30 June 2021
Room 4.03, Co-Worker Suite South Kiln, Felaw Maltings 44 Felaw Street Ipswich Suffolk IP2 8SJ United Kingdom
From: 18 October 2019To: 7 November 2019
Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW
From: 26 June 2015To: 18 October 2019
48 Felaw Street Ipswich Suffolk IP2 8PN
From: 26 January 2012To: 26 June 2015
Unit 6 Pegasus Orion Court Addison Way Great Blakenham IP6 0LW England
From: 24 August 2011To: 26 January 2012
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Aug 15
Director Left
Sept 15
Loan Secured
Jan 16
Director Joined
Apr 16
Director Left
May 16
Director Left
Nov 18
Director Left
Nov 18
Loan Cleared
Jun 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BENNETT, Simon James

Active
IpswichIP2 0EH
Born August 1968
Director
Appointed 24 Aug 2011

HAYWARD, David Andrew

Active
IpswichIP2 0EH
Born October 1967
Director
Appointed 05 Jun 2023

COLLIS, Mark

Resigned
IpswichIP2 0EH
Born February 1967
Director
Appointed 24 Aug 2011
Resigned 03 Jun 2022

HAYWARD, David

Resigned
Orion Court, Addison Way, IpswichIP6 0LW
Born October 1967
Director
Appointed 24 Aug 2011
Resigned 29 Sept 2015

LINWOOD, Bob

Resigned
Orion Court, Addison Way, IpswichIP6 0LW
Born April 1963
Director
Appointed 24 Aug 2011
Resigned 16 May 2016

QUANCE, David

Resigned
IpswichIP2 0EH
Born November 1962
Director
Appointed 24 Aug 2011
Resigned 03 Jun 2022

RAWLING, Matthew James

Resigned
Felaw Street, IpswichIP2 8SJ
Born June 1978
Director
Appointed 01 Apr 2016
Resigned 12 Nov 2018

TORDOFF, Robert Anthony Lloyd

Resigned
Station Road, AlcesterB49 5ET
Born February 1977
Director
Appointed 19 Aug 2015
Resigned 12 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Collis

Ceased
IpswichIP2 0EH
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2022

Mr David Geoffrey Quance

Ceased
IpswichIP2 0EH
Born November 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2022

Mr Simon James Bennett

Active
IpswichIP2 0EH
Born August 1968

Nature of Control

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

Filing History

63

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Resolution
8 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 September 2011
AP01Appointment of Director
Resolution
6 September 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2011
NEWINCIncorporation