Company NameSimba Capital Limited
DirectorJorgen Smeby
Company StatusActive
Company Number05115749
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jorgen Smeby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed20 August 2018(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2021)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Contact

Websitesimbacapital.com
Email address[email protected]
Telephone020 76479750
Telephone regionLondon

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£204,167
Net Worth£6,594
Cash£1,060
Current Liabilities£36,377

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 30 November 2019 (18 pages)
22 May 2019Full accounts made up to 30 November 2018 (17 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
20 August 2018Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Slc Registrars Limited as a secretary on 20 August 2018 (1 page)
20 August 2018Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages)
30 July 2018Full accounts made up to 30 November 2017 (17 pages)
2 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
26 June 2017Full accounts made up to 30 November 2016 (16 pages)
26 June 2017Full accounts made up to 30 November 2016 (16 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Mr Jorgen Smeby on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Jorgen Smeby on 25 April 2017 (2 pages)
1 September 2016Full accounts made up to 30 November 2015 (16 pages)
1 September 2016Full accounts made up to 30 November 2015 (16 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 84,000
(4 pages)
24 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 84,000
(4 pages)
17 February 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 17 February 2016 (1 page)
3 September 2015Full accounts made up to 30 November 2014 (16 pages)
3 September 2015Full accounts made up to 30 November 2014 (16 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 84,000
(4 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 84,000
(4 pages)
27 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 March 2015Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 (1 page)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
9 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 84,000
(4 pages)
9 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 84,000
(4 pages)
28 March 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
22 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
22 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
27 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
24 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Jorgen Smeby on 28 April 2011 (3 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Jorgen Smeby on 28 April 2011 (3 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
29 March 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
29 April 2009Director's change of particulars / jorgen smeby / 01/04/2009 (1 page)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2009Director's change of particulars / jorgen smeby / 01/04/2009 (1 page)
27 March 2009Full accounts made up to 30 November 2008 (15 pages)
27 March 2009Full accounts made up to 30 November 2008 (15 pages)
27 June 2008Return made up to 29/04/08; full list of members (3 pages)
27 June 2008Return made up to 29/04/08; full list of members (3 pages)
27 March 2008Full accounts made up to 30 November 2007 (15 pages)
27 March 2008Full accounts made up to 30 November 2007 (15 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
1 October 2007Registered office changed on 01/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
16 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 March 2007Full accounts made up to 30 November 2006 (14 pages)
23 March 2007Full accounts made up to 30 November 2006 (14 pages)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
13 June 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 May 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
24 May 2005Ad 10/05/05--------- £ si 19000@1=19000 £ ic 65000/84000 (2 pages)
24 May 2005Ad 10/05/05--------- £ si 19000@1=19000 £ ic 65000/84000 (2 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 May 2005Full accounts made up to 31 December 2004 (12 pages)
2 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
2 March 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
5 August 2004Ad 22/07/04--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
5 August 2004Ad 22/07/04--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Nc inc already adjusted 22/07/04 (1 page)
30 July 2004Memorandum and Articles of Association (14 pages)
30 July 2004Nc inc already adjusted 22/07/04 (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2004Memorandum and Articles of Association (14 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
29 April 2004Incorporation (18 pages)
29 April 2004Incorporation (18 pages)