Company NameSimset Limited
DirectorShuoguang Wang
Company StatusActive
Company Number01740533
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Shuoguang Wang
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(33 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Front 36 Gerrard
London
W1D 5QA
Director NameJane Elizabeth Nahvi
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 May 1998)
RoleNurse
Correspondence Address146 Gilders Road
Chessington
Surrey
KT9 2EA
Director NameMr Manouchehr Nahvi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 01 June 2017)
RoleConsultant Engineer/Educationa
Country of ResidenceEngland
Correspondence Address11 Ridgeway
Kensworth
Dunstable
Bedfordshire
LU6 3RL
Secretary NameMr Fazle Hasan Khundkar
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Marjoram Place
Conniburrow
Milton Keynes
Buckinghamshire
MK14 7AQ
Secretary NameJane Elizabeth Nahvi
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 May 1998)
RoleNurse
Correspondence Address146 Gilders Road
Chessington
Surrey
KT9 2EA
Director NameJaleh Maria Nahvi
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(14 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 June 2017)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Front 36 Gerrard
London
W1D 5QA
Secretary NameJaleh Maria Nahvi
NationalityBritish
StatusResigned
Appointed02 January 1998(14 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 June 2017)
RoleHR Officer
Correspondence Address1st Floor Front 36 Gerrard
London
W1D 5QA

Location

Registered Address1st Floor Front
36 Gerrard
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1J.e. Nahvi
50.00%
Ordinary
1 at £1Manouchehr Nahvi
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,363
Cash£315
Current Liabilities£28,678

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 August 2017Notification of Shuoguang Wang as a person with significant control on 1 June 2017 (2 pages)
8 August 2017Termination of appointment of Jaleh Maria Nahvi as a director on 1 June 2017 (1 page)
8 August 2017Termination of appointment of Jaleh Maria Nahvi as a secretary on 1 June 2017 (1 page)
8 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 August 2017Termination of appointment of Jaleh Maria Nahvi as a director on 1 June 2017 (1 page)
8 August 2017Cessation of Manouchehr Nahvi as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of Shuoguang Wang as a person with significant control on 1 June 2017 (2 pages)
8 August 2017Termination of appointment of Jaleh Maria Nahvi as a secretary on 1 June 2017 (1 page)
8 August 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 August 2017Termination of appointment of Manouchehr Nahvi as a director on 1 June 2017 (1 page)
8 August 2017Notification of Shuoguang Wang as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from 11 Ridgeway Kensworth Dunstable Bedfordshire LU6 3RL to 1st Floor Front 36 Gerrard London W1D 5QA on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Shuoguang Wang as a director on 1 June 2017 (2 pages)
8 August 2017Appointment of Mr Shuoguang Wang as a director on 1 June 2017 (2 pages)
8 August 2017Registered office address changed from 11 Ridgeway Kensworth Dunstable Bedfordshire LU6 3RL to 1st Floor Front 36 Gerrard London W1D 5QA on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Manouchehr Nahvi as a director on 1 June 2017 (1 page)
8 August 2017Cessation of Manouchehr Nahvi as a person with significant control on 1 June 2017 (1 page)
8 August 2017Cessation of Manouchehr Nahvi as a person with significant control on 1 June 2017 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 January 2010Director's details changed for Manouchehr Nahvi on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Jaleh Maria Nahvi on 12 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Jaleh Maria Nahvi on 12 January 2010 (1 page)
13 January 2010Director's details changed for Jaleh Maria Nahvi on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Jaleh Maria Nahvi on 19 December 2009 (2 pages)
13 January 2010Director's details changed for Manouchehr Nahvi on 12 January 2010 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 May 2009Registered office changed on 07/05/2009 from 146 gilders road chessington surrey KT9 2EA (1 page)
7 May 2009Registered office changed on 07/05/2009 from 146 gilders road chessington surrey KT9 2EA (1 page)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 February 2005Return made up to 31/12/04; full list of members (3 pages)
8 February 2005Return made up to 31/12/04; full list of members (3 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 January 2004Registered office changed on 30/01/04 from: 146 gilders road chessington surrey KT9 2EA (1 page)
30 January 2004Registered office changed on 30/01/04 from: 146 gilders road chessington surrey KT9 2EA (1 page)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 October 1999Full accounts made up to 31 December 1998 (10 pages)
9 March 1999Registered office changed on 09/03/99 from: 4082 po box dunstable bedfordshire LU6 3TD (1 page)
9 March 1999Registered office changed on 09/03/99 from: 4082 po box dunstable bedfordshire LU6 3TD (1 page)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 March 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 08/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 December 1995 (11 pages)
13 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 November 1995Amended full accounts made up to 31 December 1994 (10 pages)
8 November 1995Amended full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1983Incorporation (11 pages)
19 July 1983Incorporation (11 pages)