Company NameSimmons Validation Limited
DirectorGeoffrey David Simmons
Company StatusActive
Company Number02936976
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Geoffrey David Simmons
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(same day as company formation)
RolePharmaceutical Validation Engi
Country of ResidenceEngland
Correspondence Address12 Burnside Court
Black Path
Polegate
East Sussex
BN26 5BB
Secretary NameMr David Patrick Steiert
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Timbertop
5 Silkham Road
Oxted
Surrey
RH8 0NP
Secretary NamePaula Mary Simmons
NationalityBritish
StatusResigned
Appointed14 July 1994(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address50 Village Green Avenue
Biggin Hill
Westerham
Kent
TN16 3LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameAccountancy Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(8 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 June 2012)
Correspondence Address17-21 George Street
Croydon
Surrey
CR0 1LA

Location

Registered Address1 Approach Road
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Geoffrey David Simmons
100.00%
Ordinary

Financials

Year2014
Net Worth£49,961
Cash£92,057
Current Liabilities£53,542

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Termination of appointment of Accountancy Secretaries Limited as a secretary (1 page)
12 June 2012Termination of appointment of Accountancy Secretaries Limited as a secretary (1 page)
10 May 2012Registered office address changed from C/O C/O Abc Accountancy Business Computing Limited 17-21 George Street Croydon Surrey CR0 1LA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from C/O C/O Abc Accountancy Business Computing Limited 17-21 George Street Croydon Surrey CR0 1LA on 10 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 June 2010Registered office address changed from Enterprise House C/O Abc Accountancy Business Computing Limited 17-21 George Street Croydon Surrey CR0 1LA United Kingdom on 28 June 2010 (1 page)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Registered office address changed from Enterprise House C/O Abc Accountancy Business Computing Limited 17-21 George Street Croydon Surrey CR0 1LA United Kingdom on 28 June 2010 (1 page)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
27 June 2010Secretary's details changed for Accountancy Secretaries Limited on 8 June 2010 (2 pages)
27 June 2010Secretary's details changed for Accountancy Secretaries Limited on 8 June 2010 (2 pages)
27 June 2010Secretary's details changed for Accountancy Secretaries Limited on 8 June 2010 (2 pages)
19 May 2010Director's details changed for Geoffrey David Simmons on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Geoffrey David Simmons on 7 April 2010 (2 pages)
19 May 2010Director's details changed for Geoffrey David Simmons on 7 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Registered office changed on 05/08/2009 from c/o abc accountancy business computing LIMITED enterprise house 17-21 george street croydon surrey CR0 1LA united kingdom (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Registered office changed on 05/08/2009 from c/o abc accountancy business computing LIMITED enterprise house 17-21 george street croydon surrey CR0 1LA united kingdom (1 page)
5 August 2009Return made up to 08/06/09; full list of members (3 pages)
5 August 2009Return made up to 08/06/09; full list of members (3 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
4 August 2009Appointment terminated secretary paula simmons (1 page)
4 August 2009Appointment terminated secretary paula simmons (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from abc accountancy business computing LTD enterprise hse 17-21 george st croydon surrey CR0 1LA (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 08/06/08; full list of members (3 pages)
16 February 2009Return made up to 08/06/08; full list of members (3 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from abc accountancy business computing LTD enterprise hse 17-21 george st croydon surrey CR0 1LA (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of register of members (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 August 2007Return made up to 08/06/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: abc accountancy business computing, LIMITED enterprise house, 17-21 george st croydon CR0 1LA (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Registered office changed on 13/08/07 from: abc accountancy business computing, LIMITED enterprise house, 17-21 george st croydon CR0 1LA (1 page)
13 August 2007Location of debenture register (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 08/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 June 2006Location of debenture register (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o abc accountancy business computing LIMITED enterprise house, 17-21 george street, croydon, surrey CR0 1LA (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o abc accountancy business computing LIMITED enterprise house, 17-21 george street, croydon, surrey CR0 1LA (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 08/06/06; full list of members (3 pages)
15 June 2006Location of debenture register (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 December 2005Return made up to 08/06/05; full list of members (3 pages)
20 December 2005Return made up to 08/06/05; full list of members (3 pages)
20 December 2005Registered office changed on 20/12/05 from: abc accountancy business computing, enterprise house 17-21 george street croydon. CR0 1LA (1 page)
20 December 2005Registered office changed on 20/12/05 from: abc accountancy business computing, enterprise house 17-21 george street croydon. CR0 1LA (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 August 2004Return made up to 08/06/04; full list of members (7 pages)
2 August 2004Return made up to 08/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 08/06/03; full list of members (7 pages)
31 July 2003Return made up to 08/06/03; full list of members (7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
26 April 2000Full accounts made up to 30 June 1999 (10 pages)
18 October 1999Secretary's particulars changed (1 page)
18 October 1999Secretary's particulars changed (1 page)
30 June 1999Return made up to 08/06/99; no change of members (4 pages)
30 June 1999Return made up to 08/06/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 June 1998 (10 pages)
13 January 1999Full accounts made up to 30 June 1998 (10 pages)
29 June 1998Return made up to 08/06/98; full list of members (6 pages)
29 June 1998Return made up to 08/06/98; full list of members (6 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
7 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
7 July 1997Return made up to 08/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/97
(4 pages)
8 April 1997Full accounts made up to 30 June 1996 (10 pages)
8 April 1997Full accounts made up to 30 June 1996 (10 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
12 February 1996Full accounts made up to 30 June 1995 (10 pages)
12 February 1996Full accounts made up to 30 June 1995 (10 pages)
29 June 1995Return made up to 08/06/95; full list of members (6 pages)
29 June 1995Return made up to 08/06/95; full list of members (6 pages)