Background WavePink WaveYellow Wave

SIMANALYTICA LIMITED (11996161)

SIMANALYTICA LIMITED (11996161) is an active UK company. incorporated on 15 May 2019. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SIMANALYTICA LIMITED has been registered for 6 years. Current directors include GILDER, Helen Patricia, HADLEY, James Marshall, HARWOOD, Robert, Dr and 2 others.

Company Number
11996161
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 years
Address
Platform, Leeds, LS1 4JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GILDER, Helen Patricia, HADLEY, James Marshall, HARWOOD, Robert, Dr, MONTAGNANI, Daniele Benedict, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMANALYTICA LIMITED

SIMANALYTICA LIMITED is an active company incorporated on 15 May 2019 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SIMANALYTICA LIMITED was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

11996161

LTD Company

Age

6 Years

Incorporated 15 May 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

SLINGSHOT SIMULATIONS LTD
From: 25 May 2019To: 3 October 2024
UOL TECHNOLOGIES LIMITED
From: 15 May 2019To: 25 May 2019
Contact
Address

Platform New Station Street Leeds, LS1 4JB,

Previous Addresses

Nexus Discovery Way Leeds LS2 3AA England
From: 12 September 2019To: 29 September 2025
The Company Secretariat 11/75 Ec Stoner Building University of Leeds Leeds West Yorkshire LS2 9JT United Kingdom
From: 15 May 2019To: 12 September 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Dec 21
Director Left
Dec 22
Funding Round
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GILDER, Helen Patricia

Active
New Station Street, LeedsLS1 4JB
Born October 1966
Director
Appointed 21 Aug 2019

HADLEY, James Marshall

Active
New Station Street, LeedsLS1 4JB
Born December 1983
Director
Appointed 18 Nov 2024

HARWOOD, Robert, Dr

Active
New Station Street, LeedsLS1 4JB
Born August 1972
Director
Appointed 30 Nov 2021

MONTAGNANI, Daniele Benedict

Active
New Station Street, LeedsLS1 4JB
Born January 1973
Director
Appointed 18 Nov 2024

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 30 Oct 2025

BERNARD, Marion Anne

Resigned
Oxford Road, ManchesterM1 7ED
Born May 1971
Director
Appointed 09 Jan 2023
Resigned 22 Sept 2023

ENGLISH, Alan John

Resigned
11.75 Ec Stoner Building, LeedsLS1 9JT
Born March 1952
Director
Appointed 21 Aug 2019
Resigned 08 Dec 2022

KITSON, James Mclean

Resigned
11/75 Ec Stoner Building, LeedsLS2 9JT
Born June 1984
Director
Appointed 15 May 2019
Resigned 21 Aug 2019

MAIRAJ, Arshad Khawar, Dr

Resigned
11/75 Ec Stoner Building, LeedsLS2 9JT
Born September 1974
Director
Appointed 15 May 2019
Resigned 09 Jan 2023

MCKEE, David Wesley

Resigned
11.75 Ec Stoner Building, LeedsLS1 9JT
Born March 1991
Director
Appointed 21 Aug 2019
Resigned 11 Aug 2023

NAYLOR, Andrew James

Resigned
Discovery Way, LeedsLS2 3AA
Born October 1972
Director
Appointed 22 Sept 2023
Resigned 18 Nov 2024

SCHAFFER, William James

Resigned
New Station Street, LeedsLS1 4JB
Born April 1987
Director
Appointed 09 Jan 2023
Resigned 30 Oct 2025

XU, Jie, Professor

Resigned
Discovery Way, LeedsLS2 3AA
Born September 1961
Director
Appointed 04 Oct 2019
Resigned 09 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Symphony Park, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2023
Ceased 09 Jan 2023
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2023
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2020
Ceased 09 Jan 2023
Woodhouse Lane, LeedsLS2 9JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2019
Ceased 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Certificate Change Of Name Company
3 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
26 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 September 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Memorandum Articles
14 September 2023
MAMA
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Resolution
10 February 2021
RESOLUTIONSResolutions
Memorandum Articles
10 February 2021
MAMA
Notification Of A Person With Significant Control
6 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Resolution
4 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Certificate Change Of Name Company
25 May 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2019
NEWINCIncorporation