Simeous Ltd FARNBOROUGH


Founded in 2014, Simeous, classified under reg no. 09207788 is an active company. Currently registered at 26 Hercules Way GU14 6UU, Farnborough the company has been in the business for 10 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Francesca G. and Thomas I.. In addition 2 active secretaries, Francesca G. and Grant I. were appointed. As of 25 April 2024, there were 3 ex directors - Victoria S., Simon B. and others listed below. There were no ex secretaries.

Simeous Ltd Address / Contact

Office Address 26 Hercules Way
Office Address2 Aero Park
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09207788
Date of Incorporation Mon, 8th Sep 2014
Industry Solicitors
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Francesca G.

Position: Director

Appointed: 21 October 2020

Francesca G.

Position: Secretary

Appointed: 01 July 2020

Grant I.

Position: Secretary

Appointed: 01 July 2020

Thomas I.

Position: Director

Appointed: 02 September 2016

Victoria S.

Position: Director

Appointed: 01 April 2018

Resigned: 30 September 2022

Simon B.

Position: Director

Appointed: 13 November 2014

Resigned: 11 April 2017

Richard H.

Position: Director

Appointed: 08 September 2014

Resigned: 13 November 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Thomas I. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas I.

Notified on 30 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon B.

Notified on 30 August 2016
Ceased on 27 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 50919 029      
Balance Sheet
Cash Bank In Hand383 2871 437 989      
Cash Bank On Hand 41 36059 37983 631113 397268 792842 704562 645
Current Assets397 7931 509 122123 60492 814161 220304 374894 897636 514
Debtors14 5061 467 76264 2259 18347 82335 58252 19373 869
Net Assets Liabilities 19 02954 09145 306101 101218 055713 636527 583
Net Assets Liabilities Including Pension Asset Liability2 50919 029      
Other Debtors 3 80429 8023 6003 6003 6003 6004 888
Property Plant Equipment 5 3323 2633 4685 71110 64330 69025 343
Tangible Fixed Assets2 9045 332      
Reserves/Capital
Called Up Share Capital100200      
Profit Loss Account Reserve2 40918 829      
Shareholder Funds2 50919 029      
Other
Amount Specific Advance Or Credit Directors50635 07226 1984712 09314  
Amount Specific Advance Or Credit Made In Period Directors 139 12465 0342705 1555 806  
Amount Specific Advance Or Credit Repaid In Period Directors 103 54673 90821 9702 5917 913  
Accrued Liabilities 3 3001 7502 5403 2742 6992 8044 046
Accumulated Depreciation Impairment Property Plant Equipment 5 5049 73713 46116 81221 35329 32455 092
Average Number Employees During Period  88891113
Bank Borrowings Overdrafts 4 1936 1341 5741 590   
Corporation Tax Payable 32 59032 98620 39828 12846 157149 34850 756
Creditors 16 5986 1341 57464 74594 940209 255131 687
Creditors Due After One Year14 22816 598      
Creditors Due Within One Year383 3791 477 761      
Increase From Depreciation Charge For Year Property Plant Equipment  4 2333 7243 3514 5417 97125 768
Net Current Assets Liabilities14 41431 36157 61544 07196 475209 434685 642504 827
Number Shares Allotted10010      
Other Creditors 3 400 3386731 202  
Other Remaining Borrowings 6 2506 320     
Other Taxation Social Security Payable 15 15520 73520 43531 08044 86856 85576 781
Par Value Share11      
Prepayments Accrued Income 32 2576161 24520 79021 40436 56562 801
Property Plant Equipment Gross Cost 10 83613 00016 92922 52331 99660 01480 435
Provisions For Liabilities Balance Sheet Subtotal 1 0666536591 0852 0222 6962 587
Provisions For Liabilities Charges5811 066      
Share Capital Allotted Called Up Paid10010      
Tangible Fixed Assets Additions4 2956 541      
Tangible Fixed Assets Cost Or Valuation4 29510 836      
Tangible Fixed Assets Depreciation1 3915 504      
Tangible Fixed Assets Depreciation Charged In Period1 3914 113      
Total Additions Including From Business Combinations Property Plant Equipment  2 1643 9295 5949 47328 01820 421
Total Assets Less Current Liabilities17 31836 69360 87847 539102 186220 077716 332530 170
Trade Creditors Trade Payables 1 513     69
Trade Debtors Trade Receivables  12 5784 33821 34010 57812 0286 180
Advances Credits Directors50635 072      
Advances Credits Made In Period Directors54 643       
Advances Credits Repaid In Period Directors55 149       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Thu, 7th Sep 2023
filed on: 7th, September 2023
Free Download (4 pages)

Company search

Advertisements