Company NameSimvinell Limited
Company StatusActive
Company Number05057568
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameElliott Denney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 North Road Gardens
Hertford
Herts
SG14 1NH
Director NameMr Simon Thomas Lewis
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address57 Westbury Road
Woodside Park
London
N12 7PB
Director NameVincent Keith Seymour
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2004(same day as company formation)
RoleJeweller Manufacturer
Country of ResidenceEngland
Correspondence Address69 Wilson Avenue
Rochester
Kent
ME1 2SH
Secretary NameShipway & Co Ltd (Corporation)
StatusCurrent
Appointed21 December 2004(9 months, 4 weeks after company formation)
Appointment Duration19 years, 4 months
Correspondence AddressOffice Suite 2 Bakehouse Mews
Market Hill
Rothwell
Northamptonshire
NN14 6BW
Secretary NameBarry David Peter Flodman
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address36 Southampton Street
Farnborough
Hampshire
GU14 6AX

Location

Registered Address62 3rd Floor
Hatton Garden
London
EC1N 8LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,676
Cash£43,730
Current Liabilities£153,950

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
22 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 July 2019Registered office address changed from Office Suite 2 Bakehouse Mews Market Hill Rothwell Kettering Northants NN14 6BW to 62 3rd Floor Hatton Garden London EC1N 8LR on 4 July 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
28 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 March 2015Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages)
6 March 2015Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages)
6 March 2015Director's details changed for Vincent Keith Seymour on 5 April 2014 (2 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
28 February 2013Director's details changed for Elliott Denney on 1 March 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
28 February 2011Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages)
28 February 2011Secretary's details changed for Shipway & Co Ltd on 26 February 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 22 February 2011 (1 page)
16 April 2010Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
16 April 2010Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Vincent Keith Seymour on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for Shipway & Co Ltd on 1 October 2009 (1 page)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 March 2009Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Return made up to 27/02/09; full list of members (4 pages)
23 March 2009Secretary's change of particulars / shipway & co LTD / 01/09/2008 (1 page)
23 March 2009Location of register of members (1 page)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page)
19 September 2008Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 March 2008Return made up to 27/02/08; full list of members (4 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
19 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 April 2006Ad 01/06/04--------- £ si 97@1 (2 pages)
19 April 2006Ad 01/06/04--------- £ si 97@1 (2 pages)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 27/02/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o bdp flodman 64 frimley high street frimley, camberley surrey GU16 7JE (1 page)
27 February 2004Incorporation (18 pages)
27 February 2004Incorporation (18 pages)