Simprint Nanotechnologies Ltd

General information

Name:

Simprint Nanotechnologies Limited

Office Address:

Westbury Court Church Road Westbury-on-trym BS9 3EF Bristol

Number: 07321148

Incorporation date: 2010-07-21

Dissolution date: 2022-10-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was registered in Bristol registered with number: 07321148. This firm was registered in 2010. The office of this company was situated at Westbury Court Church Road Westbury-on-trym. The postal code for this location is BS9 3EF. The enterprise was dissolved on October 18, 2022, meaning it had been in business for twelve years.

Regarding to the following limited company, a number of director's duties had been performed by Matthew D., Hayden T. and Eehern W.. Amongst these three people, Matthew D. had been with the limited company the longest, having been a member of the Management Board for twelve years.

Hayden T. was the individual who controlled this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hayden T.

Role: Secretary

Appointed: 21 July 2010

Latest update: 30 December 2023

Matthew D.

Role: Director

Appointed: 21 July 2010

Latest update: 30 December 2023

Hayden T.

Role: Director

Appointed: 21 July 2010

Latest update: 30 December 2023

Eehern W.

Role: Director

Appointed: 21 July 2010

Latest update: 30 December 2023

People with significant control

Hayden T.
Notified on 22 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 23 July 2022
Confirmation statement last made up date 09 July 2021
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 February 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 6 February 2017
Annual Accounts 27 January 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 27 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies