Company NameSystem Simulation Limited
Company StatusActive
Company Number00985613
CategoryPrivate Limited Company
Incorporation Date28 July 1970(53 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael John Stapleton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(20 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Grange Road
Lewes
East Sussex
BN7 1TU
Director NameMichael Andrew Selway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1993(22 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressEdensor Linden Park Road
Tunbridge Wells
Kent
TN2 5QL
Secretary NameMr James Robert Bolger
NationalityBritish
StatusCurrent
Appointed01 July 2000(29 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Station Road
Hampton
Middlesex
TW12 2AL
Director NameMr Mark Stewart McKenzie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSenior Software Engineer
Country of ResidenceEngland
Correspondence Address12-13 Clerkenwell Green Clerkenwell Green
London
Greater London
EC1R 0QJ
Director NameMr Richard Michael Beales
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(46 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address406 Clerkenwell Workshops 27-31 Clerkenwell Close
London
EC1R 0AT
Director NameMr Douglas Stevenson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address28 Grange Park
Bishops Stortford
Hertfordshire
CM23 2HX
Director NameDr George Lauder Mallen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 31 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameMiss Kate Stuart-Smith
NationalityBritish
StatusResigned
Appointed28 December 1990(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address16 Avondale Park Gardens
London
W11 4PR
Director NameDr Christopher Charles Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Forster Road
Beckenham
Kent
BR3 4LJ
Secretary NameDr Christopher Charles Martin
NationalityBritish
StatusResigned
Appointed30 September 1995(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Forster Road
Beckenham
Kent
BR3 4LJ
Director NameMr Graham Jonathan Howard
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(31 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2013)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressBratch House Station Road
Chipping Campden
Gloucestershire
GL55 6HY
Wales
Director NameMichael Anthony Coyne
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(32 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2007)
RoleManager
Correspondence Address68a Grosvenor Road
Tunbridge Wells
Kent
TN1 2AS
Director NameOliver Paul Tudor Rickard
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(42 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address19 Warner Road
London
N8 7HB

Contact

Websitessl.co.uk

Location

Registered Address406 Clerkenwell Workshops 27-31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

442 at £1Electra Private Equity PLC
5.26%
Ordinary
442 at £1Graham Jonathan Howard
5.26%
Ordinary
442 at £1Michael Anthony Coyne
5.26%
Ordinary
442 at £1Oliver Paul Tudor Rickard
5.26%
Ordinary
2.3k at £1Dr George Lauder Mallen
26.88%
Ordinary
2.3k at £1Michael John Stapleton
26.88%
Ordinary
1.9k at £1Michael Andrew Selway
23.20%
Ordinary
126 at £1Dorothy Lansdown
1.50%
Ordinary
21 at £1E. Yip
0.25%
Ordinary
21 at £1Miss Kate Stuart-smith
0.25%
Ordinary

Financials

Year2014
Net Worth£269,340
Cash£98,353
Current Liabilities£195,571

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

15 February 1995Delivered on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 June 1982Delivered on: 30 June 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed on floating charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

27 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
28 December 2022Confirmation statement made on 28 December 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
5 January 2022Registered office address changed from Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to 406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 5 January 2022 (1 page)
29 December 2021Confirmation statement made on 28 December 2021 with updates (4 pages)
14 December 2021Registered office address changed from 12-13 Clerkenwell Green London EC1R 0QJ United Kingdom to 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT on 14 December 2021 (1 page)
14 December 2021Registered office address changed from 27-31 Clerkenwell Close London EC1R 0AT England to Clerkenwell Workshops Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page)
14 December 2021Registered office address changed from 27-31 Clerkenwell Close 27-31 Clerkenwell Close Clerkenwell Workshops London EC1R 0AT England to 27-31 Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page)
14 December 2021Registered office address changed from Clerkenwell Workshops Clerkenwell Close London EC1R 0AT England to Unit Cs.406 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on 14 December 2021 (1 page)
27 October 2021Secretary's details changed for Mr James Robert Bolger on 25 October 2021 (1 page)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
8 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
19 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 June 2017Appointment of Mr Richard Michael Beales as a director on 22 May 2017 (2 pages)
2 June 2017Appointment of Mr Richard Michael Beales as a director on 22 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark Stewart Mckenzie as a director on 19 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark Stewart Mckenzie as a director on 19 May 2017 (2 pages)
4 April 2017Registered office address changed from 12-13 Clerkenwell Green London London EC1R 0QJ United Kingdom to 12-13 Clerkenwell Green London EC1R 0QJ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 12-13 Clerkenwell Green London London EC1R 0QJ United Kingdom to 12-13 Clerkenwell Green London EC1R 0QJ on 4 April 2017 (1 page)
3 April 2017Registered office address changed from Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB to 12-13 Clerkenwell Green London London EC1R 0QJ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Burleigh House 28 Tavistock Street Covent Garden London WC2E 7PB to 12-13 Clerkenwell Green London London EC1R 0QJ on 3 April 2017 (1 page)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Termination of appointment of Oliver Paul Tudor Rickard as a director on 30 June 2016 (2 pages)
8 July 2016Termination of appointment of Oliver Paul Tudor Rickard as a director on 30 June 2016 (2 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8,398
(7 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 8,398
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8,398
(7 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8,398
(7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 September 2014Termination of appointment of George Lauder Mallen as a director on 31 August 2014 (2 pages)
5 September 2014Termination of appointment of George Lauder Mallen as a director on 31 August 2014 (2 pages)
3 January 2014Termination of appointment of Graham Howard as a director (1 page)
3 January 2014Termination of appointment of Graham Howard as a director (1 page)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,398
(9 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 8,398
(9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 May 2013Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages)
9 May 2013Secretary's details changed for Mr James Robert Bolger on 23 April 2013 (2 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 September 2012Appointment of Oliver Paul Tudor Rickard as a director (3 pages)
19 September 2012Appointment of Oliver Paul Tudor Rickard as a director (3 pages)
10 May 2012Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages)
10 May 2012Secretary's details changed for Mr James Robert Bolger on 20 April 2012 (2 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (8 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 January 2010Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (9 pages)
4 January 2010Director's details changed for Michael Andrew Selway on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Michael John Stapleton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Jonathan Howard on 4 January 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 28/12/08; full list of members (7 pages)
9 February 2009Return made up to 28/12/08; full list of members (7 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Registered office changed on 24/09/2008 from 250M bedford chambers the piazza covent garden london WC2E 8HA (1 page)
24 September 2008Registered office changed on 24/09/2008 from 250M bedford chambers the piazza covent garden london WC2E 8HA (1 page)
31 March 2008Return made up to 28/12/07; no change of members (8 pages)
31 March 2008Return made up to 28/12/07; no change of members (8 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Return made up to 28/12/06; full list of members (5 pages)
24 January 2007Return made up to 28/12/06; full list of members (5 pages)
24 January 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 February 2006Accounts for a small company made up to 31 January 2005 (6 pages)
23 February 2006Accounts for a small company made up to 31 January 2005 (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (5 pages)
12 January 2006Return made up to 28/12/05; full list of members (5 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
1 December 2005Delivery ext'd 3 mth 31/01/05 (2 pages)
30 March 2005Return made up to 28/12/04; full list of members (11 pages)
30 March 2005Return made up to 28/12/04; full list of members (11 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
3 March 2005Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
6 February 2004Return made up to 28/12/03; full list of members (10 pages)
6 February 2004Return made up to 28/12/03; full list of members (10 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
17 March 2003Return made up to 28/12/02; full list of members (10 pages)
17 March 2003Return made up to 28/12/02; full list of members (10 pages)
1 March 2003Accounts for a small company made up to 31 January 2002 (6 pages)
1 March 2003Accounts for a small company made up to 31 January 2002 (6 pages)
30 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
30 November 2002Delivery ext'd 3 mth 31/01/02 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
1 March 2002Return made up to 28/12/01; full list of members (9 pages)
1 March 2002Return made up to 28/12/01; full list of members (9 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 April 2001Return made up to 28/12/00; full list of members (9 pages)
3 April 2001Return made up to 28/12/00; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
28 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
8 February 2000£ sr 442@1 02/12/96 (1 page)
8 February 2000£ sr 442@1 02/12/96 (1 page)
30 January 2000Return made up to 28/12/99; change of members (7 pages)
30 January 2000Return made up to 28/12/99; change of members (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
23 February 1996Return made up to 28/12/95; no change of members (6 pages)
23 February 1996Return made up to 28/12/95; no change of members (6 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
21 January 1990Return made up to 28/12/89; full list of members (4 pages)
21 January 1990Return made up to 28/12/89; full list of members (4 pages)
26 October 1984Accounts made up to 31 January 1984 (11 pages)
26 October 1984Accounts made up to 31 January 1984 (11 pages)
14 July 1984Allotment of shares (2 pages)
14 July 1984Allotment of shares (2 pages)
7 April 1984Allotment of shares (2 pages)
7 April 1984Allotment of shares (2 pages)
28 July 1970Certificate of incorporation (1 page)
28 July 1970Certificate of incorporation (1 page)