Company NameSimicon Limited
DirectorsMikhael Drobyshev and Stephen John Goldsmith
Company StatusActive
Company Number04299707
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Mikhael Drobyshev
Date of BirthAugust 1961 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed17 October 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(8 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 42 Manchester Street
London
W1U 7LW
Secretary NameMr Stephen John Goldsmith
StatusCurrent
Appointed01 November 2009(8 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressLower Ground Floor 42 Manchester Street
London
W1U 7LW
Director NameIgor Grigorievich Mirzoian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityRussian/British
StatusResigned
Appointed17 October 2001(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Secretary NameIgor Grigorievich Mirzoian
NationalityRussian/British
StatusResigned
Appointed17 October 2001(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 01 November 2009)
RoleCompany Director
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50k at £1Igor Mirzoan
50.00%
Ordinary
50k at £1Mikhael Drobyshev
50.00%
Ordinary

Financials

Year2014
Net Worth£159,567
Cash£78,234
Current Liabilities£4,006

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

6 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 19 April 2016 (1 page)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,002
(4 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,002
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,002
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,002
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100,002
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,002
(4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,002
(4 pages)
15 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100,002
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 March 2010Termination of appointment of Igor Mirzoian as a secretary (1 page)
25 March 2010Appointment of Mr Stephen John Goldsmith as a director (2 pages)
25 March 2010Appointment of Mr Stephen John Goldsmith as a director (2 pages)
25 March 2010Appointment of Mr Stephen John Goldsmith as a secretary (1 page)
25 March 2010Appointment of Mr Stephen John Goldsmith as a secretary (1 page)
25 March 2010Termination of appointment of Igor Mirzoian as a director (1 page)
25 March 2010Termination of appointment of Igor Mirzoian as a secretary (1 page)
25 March 2010Termination of appointment of Igor Mirzoian as a director (1 page)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
29 October 2009Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page)
29 October 2009Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page)
29 October 2009Director's details changed for Mikhael Drobyshev on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Igor Grigorievich Mirzoian on 1 October 2009 (1 page)
20 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 December 2008Return made up to 05/10/08; full list of members (4 pages)
4 December 2008Return made up to 05/10/08; full list of members (4 pages)
4 December 2008Director and secretary's change of particulars / igor mirzoian / 01/06/2008 (1 page)
4 December 2008Director and secretary's change of particulars / igor mirzoian / 01/06/2008 (1 page)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
11 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
29 November 2007Return made up to 05/10/07; full list of members (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
16 January 2007Return made up to 05/10/06; full list of members (2 pages)
16 January 2007Return made up to 05/10/06; full list of members (2 pages)
23 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 November 2006Full accounts made up to 31 December 2005 (11 pages)
11 November 2005Return made up to 05/10/05; full list of members (2 pages)
11 November 2005Return made up to 05/10/05; full list of members (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
10 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2004Return made up to 05/10/04; full list of members (7 pages)
25 October 2004Return made up to 05/10/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 January 2004Return made up to 05/10/03; full list of members (7 pages)
15 January 2004Return made up to 05/10/03; full list of members (7 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 April 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
20 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Secretary's particulars changed;director's particulars changed (1 page)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Ad 12/04/02-10/07/02 £ si 100000@1=100000 £ ic 2/100002 (2 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Ad 12/04/02-10/07/02 £ si 100000@1=100000 £ ic 2/100002 (2 pages)
19 August 2002Nc inc already adjusted 12/04/02 (1 page)
19 August 2002Nc inc already adjusted 12/04/02 (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: lion house red lion street london WC1R 4GB (1 page)
27 November 2001Ad 17/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Ad 17/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: lion house red lion street london WC1R 4GB (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
16 October 2001Director resigned (1 page)
5 October 2001Incorporation (11 pages)
5 October 2001Incorporation (11 pages)