Background WavePink WaveYellow Wave

SIMTRACK DPC LIMITED (11650267)

SIMTRACK DPC LIMITED (11650267) is an active UK company. incorporated on 30 October 2018. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (18203). SIMTRACK DPC LIMITED has been registered for 7 years. Current directors include MATHER, Tom, TOMLINSON, Amy.

Company Number
11650267
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18203)
Directors
MATHER, Tom, TOMLINSON, Amy
SIC Codes
18203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMTRACK DPC LIMITED

SIMTRACK DPC LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18203). SIMTRACK DPC LIMITED was registered 7 years ago.(SIC: 18203)

Status

active

Active since 7 years ago

Company No

11650267

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

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

Previous Company Names

HELIOS SIMULATOR LIMITED
From: 30 October 2018To: 16 November 2018
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Previous Addresses

Helios 47 4 Isabella Road Garforth Leeds LS25 2DY United Kingdom
From: 30 October 2018To: 5 November 2019
Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 11 Apr 2023

TOMLINSON, Amy

Active
Isabella Road, LeedsLS25 2DY
Born December 1996
Director
Appointed 11 Apr 2023

CROFT, Adam Richard

Resigned
Isabella Road, LeedsLS25 2DY
Born August 1977
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2023

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 30 Oct 2018
Resigned 11 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Adam Richard Croft

Ceased
Isabella Road, LeedsLS25 2DY
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 11 Apr 2023
4 Isabella Road, LeedsLS25 2DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2023
MAMA
Second Filing Of Director Termination With Name
10 May 2023
RP04TM01RP04TM01
Resolution
22 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Resolution
28 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 June 2019
AA01Change of Accounting Reference Date
Resolution
16 November 2018
RESOLUTIONSResolutions
Incorporation Company
30 October 2018
NEWINCIncorporation