Background WavePink WaveYellow Wave

SIMON VENTURES LIMITED (15201157)

SIMON VENTURES LIMITED (15201157) is an active UK company. incorporated on 10 October 2023. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMON VENTURES LIMITED has been registered for 2 years. Current directors include SIMON, Lukas.

Company Number
15201157
Status
active
Type
ltd
Incorporated
10 October 2023
Age
2 years
Address
27 Britton Street, London, EC1M 5UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMON, Lukas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMON VENTURES LIMITED

SIMON VENTURES LIMITED is an active company incorporated on 10 October 2023 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMON VENTURES LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

15201157

LTD Company

Age

2 Years

Incorporated 10 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 10 October 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

27 Britton Street Flat 3 London, EC1M 5UD,

Previous Addresses

27 27 Britton Street Flat 3 London EC1M 5UD England
From: 18 July 2025To: 18 July 2025
75a Walkern Road Stevenage SG1 3RB
From: 9 January 2025To: 18 July 2025
PO Box 4385 15201157 - Companies House Default Address Cardiff CF14 8LH
From: 10 October 2023To: 9 January 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SIMON, Lukas

Active
Britton Street, LondonEC1M 5UD
Born December 1997
Director
Appointed 09 Jun 2025

KIN COMPANY SECRETARIAL LIMITED

Resigned
CardiffCF14 8LH
Corporate secretary
Appointed 10 Oct 2023
Resigned 04 Mar 2024

ELMES, Christian Alexander

Resigned
Walkern Road, StevenageSG1 3RB
Born December 1972
Director
Appointed 10 Oct 2023
Resigned 09 Jun 2025

HOSKINS, Richard James

Resigned
Broadley Street, LondonNW8 8BA
Born June 1977
Director
Appointed 10 Oct 2023
Resigned 09 Jun 2025

TAYLOR, Adam Robert

Resigned
Kent View Avenue, Leigh-On-SeaSS9 1HE
Born June 1982
Director
Appointed 10 Oct 2023
Resigned 09 Jun 2025

Persons with significant control

2

Mr Lukas Simon

Active
Britton Street, LondonEC1M 5UD
Born December 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2025
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
2 October 2024
RP05RP05
Default Companies House Service Address Applied Officer
2 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
2 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
2 October 2024
RP09RP09
Default Companies House Service Address Applied Officer
2 October 2024
RP09RP09
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Incorporation Company
10 October 2023
NEWINCIncorporation