Company NameSimera Limited
DirectorNeil Mehta
Company StatusActive
Company Number04173560
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Mehta
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(6 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameParminder Flora
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameNeil Mehta
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Alverstone Road
New Malden
Surrey
KT3 4BA
Secretary NameNeil Mehta
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Alverstone Road
New Malden
Surrey
KT3 4BA
Director NameNigel Simon Follett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 months after company formation)
Appointment Duration4 years (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressByrons Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PE
Director NamePaul Hickman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(10 months after company formation)
Appointment Duration7 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address37 Benning Way
Wokingham
Berkshire
RG40 1XX
Secretary NameNigel Simon Follett
NationalityBritish
StatusResigned
Appointed31 December 2001(10 months after company formation)
Appointment Duration4 years (resigned 25 January 2006)
RoleCompany Director
Correspondence AddressByrons Dippenhall Street
Crondall
Farnham
Surrey
GU10 5PE
Director NameMr Brian Paul Kemp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Brian Paul Kemp
NationalityBritish
StatusResigned
Appointed25 January 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Darfield Road
Guildford
Surrey
GU4 7YY
Secretary NameMr Neil Mehta
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Annandale Drive
Lower Bourne
Farnham
Surrey
GU10 3JD
Director NameGarfield Richard Hayes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2008)
RoleNonexecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
Longparish
Andover
Hampshire
SP11 6QQ
Secretary NamePaul Hickman
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 12 months after company formation)
Appointment Duration10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address37 Benning Way
Wokingham
Berkshire
RG40 1XX
Director NameMr Gagan Lushai
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.simera.co.uk
Telephone0845 8901030
Telephone regionUnknown

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £0.01Neil Mehta
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,717
Cash£25,839
Current Liabilities£120,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

9 January 2003Delivered on: 15 January 2003
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.
Outstanding
14 December 2001Delivered on: 20 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 September 2020Termination of appointment of Gagan Lushai as a director on 3 September 2020 (1 page)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 March 2019 (7 pages)
12 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 October 2019Change of details for Mr Neil Mehta as a person with significant control on 19 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Neil Mehta on 19 October 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 December 2018Appointment of Dr Gagan Lushai as a director on 23 November 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
30 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
2 April 2013Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for Mr Neil Mehta on 6 March 2013 (2 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
26 May 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 May 2009Return made up to 06/03/09; full list of members (3 pages)
19 May 2009Return made up to 06/03/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Director's change of particulars / neil mehta / 23/05/2008 (1 page)
8 May 2009Director's change of particulars / neil mehta / 23/05/2008 (1 page)
4 March 2009Appointment terminated director and secretary paul hickman (1 page)
4 March 2009Appointment terminated director and secretary paul hickman (1 page)
30 December 2008Appointment terminated director garfield hayes (1 page)
30 December 2008Appointment terminated director garfield hayes (1 page)
16 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 May 2008Return made up to 06/03/08; full list of members (6 pages)
8 May 2008Return made up to 06/03/08; full list of members (6 pages)
25 April 2008Appointment terminated secretary neil mehta (1 page)
25 April 2008Appointment terminated secretary neil mehta (1 page)
25 April 2008Secretary appointed paul hickman (2 pages)
25 April 2008Secretary appointed paul hickman (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
20 June 2007Return made up to 06/03/07; full list of members (4 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 06/03/07; full list of members (4 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Registered office changed on 03/04/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
3 April 2007Registered office changed on 03/04/07 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Return made up to 06/03/06; full list of members (10 pages)
11 August 2006Return made up to 06/03/06; full list of members (10 pages)
16 February 2006Registered office changed on 16/02/06 from: kings parade lower coombe street croydon CR0 1AA (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: kings parade lower coombe street croydon CR0 1AA (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
30 March 2004Return made up to 06/03/04; full list of members (7 pages)
30 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
1 November 2002Accounts made up to 31 December 2001 (11 pages)
17 June 2002Resolutions
  • RES13 ‐ Sub division 31/12/01
(1 page)
17 June 2002Return made up to 06/03/02; full list of members (6 pages)
17 June 2002Return made up to 06/03/02; full list of members (6 pages)
17 June 2002Resolutions
  • RES13 ‐ Sub division 31/12/01
(1 page)
17 June 2002S-div 31/12/01 (2 pages)
17 June 2002S-div 31/12/01 (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New director appointed (2 pages)
24 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
21 May 2001Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
21 May 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
21 May 2001Ad 06/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 March 2001New director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed;new director appointed (3 pages)
19 March 2001New director appointed (3 pages)
19 March 2001New secretary appointed;new director appointed (3 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (19 pages)
6 March 2001Incorporation (19 pages)