SIMPSON MARKETING LIMITED - LONDON
Company Profile | Company Filings |
Overview
SIMPSON MARKETING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SIMPSON MARKETING LIMITED was incorporated 26 years ago on 14/10/1997 and has the registered number: 03449350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SIMPSON MARKETING LIMITED was incorporated 26 years ago on 14/10/1997 and has the registered number: 03449350. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
SIMPSON MARKETING LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MERIDIAN PARTNERS LTD | Corporate Director | 2013-10-30 | CURRENT | ||
MERIDIAN SECRETARIES LTD | Corporate Secretary | 2013-10-30 | CURRENT | ||
MR. JAMES ALLAN SANFORD | Jul 1976 | British | Director | 2020-03-11 | CURRENT |
MILLWARD INVESTMENTS LIMITED | Corporate Director | 2006-10-23 UNTIL 2013-10-30 | RESIGNED | ||
ELSTOW INVESTMENTS LIMITED | Corporate Director | 2002-03-04 UNTIL 2006-10-23 | RESIGNED | ||
ALBANY MANAGERS LIMITED | Corporate Nominee Director | 1997-10-14 UNTIL 1997-10-31 | RESIGNED | ||
HOMERIC LIMITED | Corporate Nominee Secretary | 1997-10-14 UNTIL 2002-03-04 | RESIGNED | ||
MATARIN LIMITED | Corporate Secretary | 2002-03-04 UNTIL 2006-10-23 | RESIGNED | ||
APPLETON SECRETARIES LIMITED | Corporate Secretary | 2006-10-23 UNTIL 2013-10-30 | RESIGNED | ||
SYLVIA GLADYS RAYNER | May 1938 | British | Director | 2000-10-31 UNTIL 2002-03-04 | RESIGNED |
MR. PAUL ROGER DUDLEY HODGKINSON | Feb 1938 | British | Director | 2009-02-03 UNTIL 2017-11-25 | RESIGNED |
MR. CHRISTOPHER DAVEY | Jun 1991 | British | Director | 2019-04-09 UNTIL 2020-03-11 | RESIGNED |
MR. ANTHONY CURRAN | May 1942 | Irish | Director | 2017-11-25 UNTIL 2019-04-09 | RESIGNED |
AROMATIX RESEARCH CORP | Director | 1997-10-31 UNTIL 2000-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oleksandr Tytarenko | 2016-09-05 | 8/1964 | Kingston Upon Thames Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ievgen Bilash | 2016-07-26 | 3/1977 | Kingston Upon Thames Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Simpson Marketing Limited - Filleted accounts | 2023-06-10 | 31-10-2022 | $770,462 Cash $13,616,028 equity |
Simpson Marketing Limited - Filleted accounts | 2022-10-07 | 31-10-2021 | $770,180 Cash $13,405,188 equity |
Simpson Marketing Limited - Filleted accounts | 2021-03-25 | 31-10-2020 | $621,782 Cash $11,427,539 equity |
Simpson Marketing Limited - Filleted accounts | 2020-03-19 | 31-10-2019 | $688,299 Cash $19,557,850 equity |
Simpson Marketing Limited - Filleted accounts | 2019-02-06 | 31-10-2018 | $25,449 Cash $19,552,562 equity |
Simpson Marketing Limited - Filleted accounts | 2018-03-17 | 31-10-2017 | $27,807 Cash $19,554,934 equity |
Simpson Marketing Limited - Abbreviated accounts | 2017-06-28 | 31-10-2016 | $32,265 Cash |