Simunix Limited YORK


Simunix started in year 1998 as Private Limited Company with registration number 03684982. The Simunix company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in York at Middleham House 2-3. Postal code: YO24 1AH. Since Friday 5th October 2001 Simunix Limited is no longer carrying the name Ukphonebook.

Currently there are 2 directors in the the company, namely Ian M. and John L.. In addition one secretary - John L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Simunix Limited Address / Contact

Office Address Middleham House 2-3
Office Address2 St. Marys Court
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684982
Date of Incorporation Thu, 17th Dec 1998
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 30th December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

John L.

Position: Secretary

Appointed: 04 December 2008

Ian M.

Position: Director

Appointed: 17 January 2005

John L.

Position: Director

Appointed: 13 July 2001

Steven M.

Position: Secretary

Appointed: 09 August 2005

Resigned: 04 December 2008

Stephen C.

Position: Director

Appointed: 28 March 2000

Resigned: 17 January 2005

Christopher H.

Position: Director

Appointed: 13 September 1999

Resigned: 14 January 2005

David C.

Position: Director

Appointed: 24 May 1999

Resigned: 11 March 2002

Mary L.

Position: Director

Appointed: 10 March 1999

Resigned: 13 July 2001

Steven M.

Position: Director

Appointed: 10 March 1999

Resigned: 04 December 2008

Shirley S.

Position: Secretary

Appointed: 10 March 1999

Resigned: 14 January 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 December 1998

Resigned: 10 March 1999

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1998

Resigned: 10 March 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Steven M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ukphonebook October 5, 2001
Moneyhinse March 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth408 073500 763       
Balance Sheet
Cash Bank On Hand 105 021215 721150 657270 330648 938988 8701 639 1052 491 573
Current Assets214 633235 528346 563438 951696 4751 015 5641 328 9191 950 8502 789 338
Debtors79 477130 507130 842288 294426 145366 626340 049311 745297 765
Net Assets Liabilities  561 272544 457637 754844 6091 047 5621 660 1122 313 622
Other Debtors 22 26217 36036 80155 43541 857124 69155 75537 511
Property Plant Equipment 21 57830 21126 80923 08740 173233 531206 222135 736
Cash Bank In Hand135 156105 021       
Tangible Fixed Assets340 126446 543       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve-66 03126 659       
Shareholder Funds408 073500 763       
Other
Accumulated Amortisation Impairment Intangible Assets 603 330725 358858 892578 907754 466960 7581 119 4231 265 706
Accumulated Depreciation Impairment Property Plant Equipment 48 24161 78374 98537 92239 03654 48588 333161 184
Additions Other Than Through Business Combinations Intangible Assets   190 834     
Average Number Employees During Period    88899
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      114 14484 367 
Corporation Tax Payable  7 000      
Creditors 181 308210 007373 108470 203631 63551 91836 3991 052 746
Dividends Paid On Shares    391 695424 307   
Fixed Assets      628 025596 518627 330
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 7926 9703 168   
Increase Decrease In Intangible Assets    119 767    
Increase From Amortisation Charge For Year Intangible Assets  122 028133 534158 978175 559206 292158 665146 283
Increase From Depreciation Charge For Year Property Plant Equipment  13 54213 33419 19418 99635 88180 44975 849
Intangible Assets 424 965400 505457 805391 695424 307394 494390 296491 594
Intangible Assets Gross Cost 1 028 2951 125 8631 316 697970 6021 178 7731 355 2521 509 7191 757 300
Net Current Assets Liabilities67 94754 220136 55665 843226 272383 929529 4551 182 5931 736 592
Other Creditors 111 213159 670301 215368 934426 51151 91836 399759 134
Other Disposals Decrease In Amortisation Impairment Intangible Assets    438 963    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13256 25717 88220 43246 6012 998
Other Disposals Intangible Assets    465 862    
Other Disposals Property Plant Equipment   13260 12618 25822 02853 3643 375
Other Taxation Social Security Payable 42 80535 98266 30176 782131 896134 126202 280221 755
Property Plant Equipment Gross Cost 69 81991 994101 79461 00979 209288 016294 555296 920
Provisions For Liabilities Balance Sheet Subtotal  6 0006 0003 3003 80058 00082 60050 300
Total Additions Including From Business Combinations Property Plant Equipment  22 1759 93219 34136 458230 83559 9035 740
Total Assets Less Current Liabilities408 073500 763567 272550 457641 054848 4091 157 4801 779 1112 363 922
Trade Creditors Trade Payables 27 29014 3555 59224 48773 22844 9109 36371 857
Trade Debtors Trade Receivables 108 245113 482251 493370 710324 769215 358255 990260 254
Advances Credits Directors  3 09314 6011 3701 37083 25315 088 
Advances Credits Made In Period Directors   11 715     
Advances Credits Repaid In Period Directors   207   69 138 
General Description Advances Credits To Directors Including Terms Interest Rates       2 
Creditors Due Within One Year146 686181 308       
Number Shares Allotted 200 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid2 0002 000       
Share Premium Account472 104472 104       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (12 pages)

Company search