General information

Name:

Simoney Badges Ltd

Office Address:

1 Paper Mews 330 High Street RH4 2TU Dorking

Number: 05647928

Incorporation date: 2005-12-07

Dissolution date: 2021-04-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • hello@simoney.co.uk

Website

www.simoney.co.uk/

Description

Data updated on:

2005 signifies the founding of Simoney Badges Limited, the company located at 1 Paper Mews, 330 High Street in Dorking. The company was established on December 7, 2005. The reg. no. was 05647928 and the area code was RH4 2TU. This company had been active on the British market for about sixteen years until April 27, 2021. Launched as Simoney, this company used the name until 2016, the year it was changed to Simoney Badges Limited.

Simon G. was the enterprise's director, assigned this position in 2005 in December.

Executives who had control over the firm were as follows: Simon G. owned 1/2 or less of company shares. Alexandra G. owned 1/2 or less of company shares.

  • Previous company's names
  • Simoney Badges Limited 2016-12-17
  • Simoney Limited 2005-12-07

Financial data based on annual reports

Company staff

Alexandra G.

Role: Secretary

Appointed: 07 December 2005

Latest update: 6 August 2023

Simon G.

Role: Director

Appointed: 07 December 2005

Latest update: 6 August 2023

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Alexandra G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 18 January 2021
Confirmation statement last made up date 07 December 2019
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 10 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 April 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 6 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 6 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
15
Company Age

Similar companies nearby

Closest companies