Company NameSeemycv Limited
Company StatusDissolved
Company Number03086887
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameA1 Technical Recruitment Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusClosed
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL
Director NameMr Simon John Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower
Bridge Street
Walton On Thames
Surrey
KT12 1AY
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower
Bridge Street
Walton On Thames
Surrey
KT12 1AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesimonholdings.com
Email address[email protected]
Telephone01932 230850
Telephone regionWeybridge

Location

Registered AddressThe Clock Tower
Bridge Street
Walton On Thames
Surrey
KT12 1AY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

100 at £1Simon Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(6 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Director's change of particulars / simon murphy / 30/09/2007 (2 pages)
30 June 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
30 June 2008Director's change of particulars / simon murphy / 30/09/2007 (2 pages)
30 June 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
11 July 2007Return made up to 30/06/07; no change of members (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 July 2002Company name changed A1 technical recruitment LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed A1 technical recruitment LIMITED\certificate issued on 08/07/02 (2 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 August 2001Return made up to 28/07/01; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 July 1999Return made up to 28/07/99; full list of members (6 pages)
29 July 1999Return made up to 28/07/99; full list of members (6 pages)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 July 1998Registered office changed on 26/07/98 from: 140 high street egham surrey TW20 9HL (1 page)
26 July 1998Return made up to 28/07/98; no change of members (4 pages)
26 July 1998Registered office changed on 26/07/98 from: 140 high street egham surrey TW20 9HL (1 page)
26 July 1998Return made up to 28/07/98; no change of members (4 pages)
18 July 1997Return made up to 28/07/97; no change of members (4 pages)
18 July 1997Return made up to 28/07/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Return made up to 28/07/96; full list of members (6 pages)
12 August 1996Return made up to 28/07/96; full list of members (6 pages)
17 August 1995Accounting reference date notified as 31/12 (1 page)
17 August 1995New secretary appointed;new director appointed (8 pages)
17 August 1995Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 August 1995Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 August 1995New secretary appointed;new director appointed (8 pages)
17 August 1995Accounting reference date notified as 31/12 (1 page)
3 August 1995Secretary resigned;director resigned (2 pages)
3 August 1995Secretary resigned;director resigned (2 pages)
28 July 1995Incorporation (38 pages)
28 July 1995Incorporation (38 pages)