Background WavePink WaveYellow Wave

SIMETRICA-JACOBS LTD (09035322)

SIMETRICA-JACOBS LTD (09035322) is an active UK company. incorporated on 12 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SIMETRICA-JACOBS LTD has been registered for 11 years. Current directors include HARRISON, Grant Richard, LANE, Alexander James.

Company Number
09035322
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
The Shepherds Building, London, W14 0EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HARRISON, Grant Richard, LANE, Alexander James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMETRICA-JACOBS LTD

SIMETRICA-JACOBS LTD is an active company incorporated on 12 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SIMETRICA-JACOBS LTD was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09035322

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SIMETRICA JACOBS LTD
From: 10 March 2020To: 24 March 2020
SIMETRICA LTD
From: 12 May 2014To: 10 March 2020
Contact
Address

The Shepherds Building Charecroft Way London, W14 0EE,

Previous Addresses

, the Shepherds Building Richmond Way, Shepherds Bush, London, W14 0EH, England
From: 27 June 2019To: 29 January 2020
, the Shepherds Building Rockley Road, Shepherds Bush, London, W14 0DA, England
From: 13 March 2017To: 27 June 2019
, Crowne House 72 Hammersmith Road, London, W14 8th, England
From: 26 June 2016To: 13 March 2017
, 37 Wolfe House 389 Kensington High Street, London, W14 8QA
From: 8 May 2015To: 26 June 2016
, 901 st John's Building 79 Marsham Street, London, SW1P 4SB, United Kingdom
From: 12 May 2014To: 8 May 2015
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
New Owner
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 22
Director Left
May 23
Owner Exit
Oct 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Grant Richard

Active
Cottons Lane, LondonSE1 2QG
Born August 1974
Director
Appointed 02 Mar 2020

LANE, Alexander James

Active
Cottons Lane, LondonSE1 2QG
Born April 1978
Director
Appointed 07 Oct 2019

COULTAS, David Joseph

Resigned
95 Bothwell Street, GlasgowG2 7HX
Born November 1962
Director
Appointed 07 Oct 2019
Resigned 02 Mar 2020

FUJIWARA, Daniel Felipe

Resigned
Charecroft Way, LondonW14 0EE
Born November 1979
Director
Appointed 12 May 2014
Resigned 24 May 2023

NICHOLLS, Jeremy Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born August 1961
Director
Appointed 30 Sept 2019
Resigned 08 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Cottons Lane, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Daniel Felipe Fujiwara

Ceased
Charecroft Way, LondonW14 0EE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2023

Mrs Shoko Fujiwara

Ceased
Richmond Way, LondonW14 0EH
Born August 1976

Nature of Control

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

Filing History

53

Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Accounts Amended With Made Up Date
24 April 2024
AAMDAAMD
Accounts Amended With Made Up Date
24 April 2024
AAMDAAMD
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Resolution
24 March 2020
RESOLUTIONSResolutions
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2016
AR01AR01
Change Person Director Company With Change Date
12 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Incorporation Company
12 May 2014
NEWINCIncorporation