Simon & Co LLP SLOUGH


Simon & LLP started in year 2012 as Limited Liability Partnership with registration number OC378664. The Simon & LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Slough at Enterprise House Uxbridge Road. Postal code: SL3 6AN.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Simon & Co LLP Address / Contact

Office Address Enterprise House Uxbridge Road
Office Address2 George Green
Town Slough
Post code SL3 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC378664
Date of Incorporation Thu, 20th Sep 2012
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Oct 2023 (2023-10-04)
Last confirmation statement dated Tue, 20th Sep 2022

Company staff

Ramandeep D.

Position: LLP Designated Member

Appointed: 01 March 2016

Kulwinder D.

Position: LLP Designated Member

Appointed: 20 September 2012

Navinder D.

Position: LLP Designated Member

Appointed: 19 March 2018

Resigned: 19 November 2019

Woodberry Secretarial Limited

Position: Corporate LLP Designated Member

Appointed: 20 September 2012

Resigned: 20 September 2012

Woodberry Directors Limited

Position: Corporate LLP Designated Member

Appointed: 20 September 2012

Resigned: 20 September 2012

Simon H.

Position: LLP Designated Member

Appointed: 20 September 2012

Resigned: 01 November 2017

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Ramandeep D. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Kulwinder D. This PSC and has 25-50% voting rights. Then there is Simon H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Ramandeep D.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Kulwinder D.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon H.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand15 1111 83614 3083 4828 5836 572
Current Assets15 11115 60828 08015 9498 583 
Debtors 13 77213 77212 467  
Net Assets Liabilities10 86913 86513 24811 200-3 764-2 554
Other Debtors 13 77213 77212 467  
Property Plant Equipment4 0393 2312 5852 0681 6541 324
Other
Accumulated Depreciation Impairment Property Plant Equipment5 8226 6307 2767 7938 2078 537
Average Number Employees During Period     1
Creditors8 2814 97417 4176 81714 00110 450
Further Item Creditors Component Total Creditors-357 902-389 302-442 207-488 040-551 812-585 746
Increase From Depreciation Charge For Year Property Plant Equipment 808646517414330
Net Current Assets Liabilities6 83010 63410 6639 132-5 418-3 878
Other Creditors2 2362 20014 1992 1992 1993 701
Other Taxation Social Security Payable4 9782 2762 4643 8982 1442 155
Property Plant Equipment Gross Cost9 8619 8619 8619 8619 8619 861
Total Assets Less Current Liabilities10 86913 86513 24811 200-3 764-2 554
Trade Creditors Trade Payables1 0674987547209 6584 594

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates Wednesday 20th September 2023
filed on: 5th, December 2023
Free Download (3 pages)

Company search