Company NameS.I.M Consulting Ltd
Company StatusActive
Company Number07542204
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ramzan Amin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameJeanette Donna Beins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed25 February 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMiss Saira Elyssa Amin
Date of BirthDecember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Joseph Chin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMrs Olufunmilola Somefun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleTransformation Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Arunlal Sureshkumar
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Ilhan Mustafa
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RolePrinciple Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Satyanarayana Murthy Kodavati
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Damian Piesse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(12 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMs Kamelia Singh
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(12 years, 12 months after company formation)
Appointment Duration1 month, 1 week
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMs Olayinka Akingbelu
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(13 years after company formation)
Appointment Duration2 weeks, 2 days
RoleProgram Office Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Joseph Chin
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2023(12 years, 5 months after company formation)
Appointment Duration7 months (resigned 16 March 2024)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD

Contact

Telephone01444 237204
Telephone regionHaywards Heath

Location

Registered AddressRiverbank House
1 Putney Bridge Approach
London
SW6 3JD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

62 at £1Ramzan Amin
62.00%
Ordinary
33 at £1Jeanette Amin
33.00%
Ordinary
2 at £1Mohammed Amin
2.00%
Ordinary A
2 at £1Mohammed Amin
2.00%
Ordinary B
1 at £1Mohammed Amin
1.00%
Ordinary

Financials

Year2014
Net Worth£20,921
Cash£15,901
Current Liabilities£48,467

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
13 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
23 January 2020Registered office address changed from Office No 25, Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 23 January 2020 (1 page)
21 November 2019Amended micro company accounts made up to 31 August 2018 (6 pages)
2 July 2019Registered office address changed from Goldmex Resources Ltd, International House 24 Holborn Viaduct London London EC1A 2BN England to Office No 25, Winsor & Newton Building, Whitefriars Avenue Harrow HA3 5RN on 2 July 2019 (1 page)
21 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
21 June 2019Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Goldmex Resources Ltd, International House 24 Holborn Viaduct London London EC1A 2BN on 21 June 2019 (1 page)
23 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
17 April 2019Amended micro company accounts made up to 31 August 2017 (5 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Change of share class name or designation (2 pages)
14 June 2018Change of share class name or designation (3 pages)
14 June 2018Change of share class name or designation (2 pages)
14 June 2018Change of share class name or designation (2 pages)
14 June 2018Change of share class name or designation (1 page)
8 June 2018Confirmation statement made on 8 June 2018 with updates (7 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Change of share class name or designation (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
31 January 2018Registered office address changed from 2nd Floor, Hathaway House Popes Drive London N3 1QF England to Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP on 31 January 2018 (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
10 August 2017Change of details for Ramzan Amin as a person with significant control on 14 July 2016 (2 pages)
10 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
10 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
10 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
10 August 2017Change of details for Ramzan Amin as a person with significant control on 14 July 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 311 Regents Park Road London N3 1DP to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 311 Regents Park Road London N3 1DP to 2nd Floor, Hathaway House Popes Drive London N3 1QF on 10 May 2017 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
14 July 2016Appointment of Jeanette Donna Beins as a director on 25 February 2016 (2 pages)
14 July 2016Appointment of Jeanette Donna Beins as a director on 25 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 January 2015Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page)
6 January 2015Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page)
6 January 2015Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 6 January 2015 (1 page)
9 September 2014Particulars of variation of rights attached to shares (5 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 September 2014Particulars of variation of rights attached to shares (5 pages)
9 September 2014Change of share class name or designation (2 pages)
9 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 July 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
4 July 2014Current accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
18 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
19 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(3 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
26 June 2012Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU on 26 June 2012 (1 page)
26 June 2012Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU on 26 June 2012 (1 page)
23 March 2012Director's details changed for Mr Ramzan Amin on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Ramzan Amin on 23 March 2012 (2 pages)
13 June 2011Registered office address changed from C/O Cpw Llp No1. Cornhill London EC3V 3ND England on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from C/O Cpw Llp No1. Cornhill London EC3V 3ND England on 13 June 2011 (2 pages)