Simulus Interactive Learning Ltd

General information

Name:

Simulus Interactive Learning Limited

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 08569628

Incorporation date: 2013-06-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Simulus Interactive Learning Ltd 's been in this business for at least 11 years. Registered with number 08569628 in the year 2013, the company is registered at Wyvols Court Basingstoke Road, Reading RG7 1WY. The company's Standard Industrial Classification Code is 62020 and their NACE code stands for Information technology consultancy activities. Its most recent financial reports cover the period up to 2022/06/30 and the latest annual confirmation statement was submitted on 2023/09/27.

That company owes its accomplishments and unending growth to exactly two directors, who are Richard M. and Norah L., who have been guiding the company since 2014.

Norah L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 12 March 2014

Latest update: 9 April 2024

Norah L.

Role: Director

Appointed: 14 June 2013

Latest update: 9 April 2024

People with significant control

Norah L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 14 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/09/27 (CS01)
filed on: 11th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2015

Address:

Suite 1 Morie Studios 4 Morie Street

Post code:

SW18 1SL

City / Town:

Wandsworth Town

HQ address,
2016

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Accountant/Auditor,
2016

Name:

Pascal Canelle Ltd

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode