Simprints Technology Limited CAMBRIDGE


Founded in 2014, Simprints Technology, classified under reg no. 08835431 is an active company. Currently registered at 41 Eden Street CB1 1EL, Cambridge the company has been in the business for ten years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Debra F., Radhika M. and Sankar K. and others. Of them, Toby N., Tristram N. have been with the company the longest, being appointed on 7 January 2014 and Debra F. has been with the company for the least time - from 12 June 2021. As of 3 May 2024, there were 5 ex directors - Jose N., Rebecca W. and others listed below. There were no ex secretaries.

Simprints Technology Limited Address / Contact

Office Address 41 Eden Street
Town Cambridge
Post code CB1 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08835431
Date of Incorporation Tue, 7th Jan 2014
Industry Other information technology service activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Debra F.

Position: Director

Appointed: 12 June 2021

Radhika M.

Position: Director

Appointed: 26 September 2019

Sankar K.

Position: Director

Appointed: 26 March 2019

Jonathan J.

Position: Director

Appointed: 26 March 2019

Alexandra G.

Position: Director

Appointed: 10 February 2015

Toby N.

Position: Director

Appointed: 07 January 2014

Tristram N.

Position: Director

Appointed: 07 January 2014

Jose N.

Position: Director

Appointed: 15 July 2019

Resigned: 06 December 2023

Rebecca W.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2020

Sebastian M.

Position: Director

Appointed: 01 June 2016

Resigned: 05 April 2017

Daniel S.

Position: Director

Appointed: 18 December 2014

Resigned: 25 March 2021

Julia K.

Position: Director

Appointed: 18 December 2014

Resigned: 28 November 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Toby N. The abovementioned PSC has significiant influence or control over the company,.

Toby N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand295 654770 843
Current Assets498 4921 110 692
Debtors176 058339 849
Net Assets Liabilities337 961428 451
Other Debtors63 62560 764
Property Plant Equipment1 4867 672
Total Inventories26 780 
Other
Accrued Liabilities Deferred Income111 040160 498
Accumulated Depreciation Impairment Property Plant Equipment3942 460
Administrative Expenses1 263 1812 135 261
Average Number Employees During Period2134
Cost Sales141 111364 970
Creditors162 017336 302
Fixed Assets1 4867 672
Gross Profit Loss488 583393 823
Increase From Depreciation Charge For Year Property Plant Equipment 2 066
Net Current Assets Liabilities336 475774 390
Operating Profit Loss133 284110 958
Other Creditors7 15411 186
Other Interest Receivable Similar Income Finance Income2001 814
Other Inventories9 306 
Other Operating Income907 8821 852 396
Payments On Account Inventories17 474 
Prepayments Accrued Income105 325153 424
Profit Loss On Ordinary Activities After Tax106 72090 490
Profit Loss On Ordinary Activities Before Tax133 484112 772
Property Plant Equipment Gross Cost1 88010 132
Provisions For Liabilities Balance Sheet Subtotal 743
Taxation Social Security Payable22 84140 714
Tax Tax Credit On Profit Or Loss On Ordinary Activities26 76422 282
Total Additions Including From Business Combinations Property Plant Equipment 8 252
Total Assets Less Current Liabilities337 961782 062
Trade Creditors Trade Payables20 982123 904
Trade Debtors Trade Receivables7 108125 661
Turnover Revenue629 694758 793

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
On March 28, 2024 new director was appointed.
filed on: 10th, April 2024
Free Download (2 pages)

Company search