SIMUNIX LIMITED - YORK
Company Profile | Company Filings |
Overview
SIMUNIX LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
SIMUNIX LIMITED was incorporated 25 years ago on 17/12/1998 and has the registered number: 03684982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SIMUNIX LIMITED was incorporated 25 years ago on 17/12/1998 and has the registered number: 03684982. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SIMUNIX LIMITED - YORK
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MIDDLEHAM HOUSE 2-3
YORK
YO24 1AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN MARTIN | May 1963 | British | Director | 2005-01-17 | CURRENT |
MR JOHN HENRY LEWIS | Oct 1952 | British | Director | 2001-07-13 | CURRENT |
MR JOHN HENRY LEWIS | Oct 1952 | British | Secretary | 2008-12-04 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1998-12-17 UNTIL 1999-03-10 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-17 UNTIL 1999-03-10 | RESIGNED | ||
MR STEVEN ANTHONY JOHN MULLIN | Jun 1959 | British | Director | 1999-03-10 UNTIL 2008-12-04 | RESIGNED |
MRS MARY BERNADETTE LEWIS | Jan 1953 | British | Director | 1999-03-10 UNTIL 2001-07-13 | RESIGNED |
DR CHRISTOPHER HENRY BRUCE HONEYBORNE | Dec 1940 | British | Director | 1999-09-13 UNTIL 2005-01-14 | RESIGNED |
MR STEPHEN CRAWFORD | Sep 1963 | British | Director | 2000-03-28 UNTIL 2005-01-17 | RESIGNED |
DAVID JOHN ALASTAIR CRAIG | Nov 1947 | British | Director | 1999-05-24 UNTIL 2002-03-11 | RESIGNED |
SHIRLEY YVONNE STROUGHAIR | Dec 1955 | British | Secretary | 1999-03-10 UNTIL 2005-01-14 | RESIGNED |
MR STEVEN ANTHONY JOHN MULLIN | Jun 1959 | British | Secretary | 2005-08-09 UNTIL 2008-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Henry Lewis | 2016-12-01 | 10/1952 | York | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Simunix_Limited - Accounts | 2023-09-15 | 31-12-2022 | £2,491,573 Cash £2,313,622 equity |
Simunix_Limited - Accounts | 2022-12-09 | 31-12-2021 | £1,639,105 Cash £1,660,112 equity |
Simunix_Limited - Accounts | 2021-09-09 | 31-12-2020 | £988,870 Cash £1,047,562 equity |
Simunix_Limited - Accounts | 2020-12-04 | 31-12-2019 | £648,938 Cash £844,609 equity |
Simunix_Limited - Accounts | 2019-09-28 | 31-12-2018 | £270,330 Cash £637,754 equity |
Simunix_Limited - Accounts | 2018-08-17 | 31-12-2017 | £150,657 Cash £544,457 equity |
Simunix_Limited - Accounts | 2017-09-29 | 31-12-2016 | £215,721 Cash |
Simunix_Limited - Accounts | 2016-06-08 | 31-12-2015 | £105,021 Cash £500,763 equity |