Background WavePink WaveYellow Wave

SIMARA DEVELOPMENTS LIMITED (10804635)

SIMARA DEVELOPMENTS LIMITED (10804635) is an active UK company. incorporated on 6 June 2017. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects. SIMARA DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include FOXLEY, Roland David, ROBERTS, Paul.

Company Number
10804635
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Suite 14 Marlowe Business Centre, Canterbury, CT1 2JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOXLEY, Roland David, ROBERTS, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMARA DEVELOPMENTS LIMITED

SIMARA DEVELOPMENTS LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects. SIMARA DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10804635

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

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

Suite 14 Marlowe Business Centre 4-6 Orange Street Canterbury, CT1 2JA,

Previous Addresses

Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
From: 6 June 2017To: 14 April 2020
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Feb 18
Funding Round
May 18
Director Left
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Nov 21
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOXLEY, Roland David

Active
Henwood, AshfordTN24 8DH
Born June 1955
Director
Appointed 28 Feb 2020

ROBERTS, Paul

Active
Marlowe Business Centre, CanterburyCT1 2JA
Born February 1965
Director
Appointed 28 Feb 2020

BARNES, Sarah Diane

Resigned
Henwood, AshfordTN24 8DH
Born April 1958
Director
Appointed 06 Jun 2017
Resigned 28 Feb 2020

SPARROW, Simon Peter

Resigned
Henwood, AshfordTN24 8DH
Born June 1955
Director
Appointed 06 Jun 2017
Resigned 28 Feb 2020

WAITT, Thomas Rigby

Resigned
High Street, CanterburyCT2 0DH
Born January 1992
Director
Appointed 09 Feb 2018
Resigned 26 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020

Mr Simon Peter Sparrow

Ceased
Henwood, AshfordTN24 8DH
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Ceased 28 Feb 2020

Mrs Sarah Diane Barnes

Ceased
Henwood, AshfordTN24 8DH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2017
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 October 2019
AAMDAAMD
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Incorporation Company
6 June 2017
NEWINCIncorporation