Simbodies Ltd HEREFORD


Founded in 2008, Simbodies, classified under reg no. 06512328 is an active company. Currently registered at The Old Rectory HR6 0PW, Hereford the company has been in the business for sixteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/07/02. Since 2020/06/15 Simbodies Ltd is no longer carrying the name Trauma Fx.

The firm has 2 directors, namely Adam J., Chris S.. Of them, Adam J., Chris S. have been with the company the longest, being appointed on 31 January 2020. As of 23 April 2024, there were 7 ex directors - Nathan F., Kevin G. and others listed below. There were no ex secretaries.

Simbodies Ltd Address / Contact

Office Address The Old Rectory
Office Address2 Hope-under-dinmore
Town Hereford
Post code HR6 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512328
Date of Incorporation Mon, 25th Feb 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Adam J.

Position: Director

Appointed: 31 January 2020

Chris S.

Position: Director

Appointed: 31 January 2020

Nathan F.

Position: Director

Appointed: 25 June 2019

Resigned: 31 January 2020

Kevin G.

Position: Director

Appointed: 29 September 2017

Resigned: 31 January 2020

Malcolm R.

Position: Director

Appointed: 29 September 2017

Resigned: 31 January 2020

Martin F.

Position: Director

Appointed: 29 July 2011

Resigned: 31 January 2020

Andrea F.

Position: Director

Appointed: 29 July 2011

Resigned: 25 June 2019

Linzi F.

Position: Director

Appointed: 01 July 2009

Resigned: 31 January 2020

Michael G.

Position: Director

Appointed: 29 August 2008

Resigned: 01 July 2009

@uk Dormant Company Secretary Ltd

Position: Corporate Secretary

Appointed: 25 February 2008

Resigned: 01 July 2009

@uk Dormant Company Director Ltd

Position: Corporate Director

Appointed: 25 February 2008

Resigned: 01 July 2009

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is Safeguard Medical Technologies Limited from Leominster, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Prometheus Medical Ltd that put Hereford, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Linzi F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Safeguard Medical Technologies Limited

The Old Rectory Cherrybrook Close, Hope-Under-Dinmore, Leominster, HR6 0PW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 08623209
Notified on 15 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prometheus Medical Ltd

The Old Rectory Hope-Under-Dinmore, Hereford, Herefordshire, HR6 0PW, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Registrar Of Companies
Registration number 05379264
Notified on 31 January 2020
Ceased on 15 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linzi F.

Notified on 1 August 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin F.

Notified on 29 September 2017
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Trauma Fx June 15, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth-3 15086 099  
Balance Sheet
Cash Bank On Hand  109 478367 434
Current Assets28 46497 863209 494645 621
Debtors  101 267151 833
Net Assets Liabilities 86 099202 820539 399
Property Plant Equipment  82 48490 311
Total Inventories  3 500126 354
Net Assets Liabilities Including Pension Asset Liability-3 15086 099  
Reserves/Capital
Shareholder Funds-3 15086 099  
Other
Accumulated Amortisation Impairment Intangible Assets  39 999 
Accumulated Depreciation Impairment Property Plant Equipment  46 14956 514
Average Number Employees During Period  1020
Creditors 44 67156 71912 924
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 212
Disposals Property Plant Equipment   20 700
Fixed Assets3 25829 54582 48590 312
Increase From Depreciation Charge For Year Property Plant Equipment   20 577
Intangible Assets  11
Intangible Assets Gross Cost  40 000 
Net Current Assets Liabilities-6 40856 554157 526462 011
Property Plant Equipment Gross Cost  128 633146 825
Total Additions Including From Business Combinations Property Plant Equipment   38 892
Total Assets Less Current Liabilities-3 15086 099240 011552 323
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7813 3624 751 
Creditors Due Within One Year36 65344 671  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/07/01
filed on: 5th, April 2024
Free Download (10 pages)

Company search