Simoco Wireless Solutions Limited DERBY


Founded in 2009, Simoco Wireless Solutions, classified under reg no. 07038450 is an active company. Currently registered at Field House DE1 1NH, Derby the company has been in the business for 15 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 7th April 2018 Simoco Wireless Solutions Limited is no longer carrying the name Ttg Global Group.

At the moment there are 5 directors in the the firm, namely Andrew W., Ian C. and Peter B. and others. In addition one secretary - Philip W. - is with the company. As of 19 April 2024, there were 12 ex directors - Kevin N., Paul T. and others listed below. There were no ex secretaries.

Simoco Wireless Solutions Limited Address / Contact

Office Address Field House
Office Address2 Uttoxeter Old Road
Town Derby
Post code DE1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07038450
Date of Incorporation Mon, 12th Oct 2009
Industry Other telecommunications activities
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Andrew W.

Position: Director

Appointed: 24 March 2017

Ian C.

Position: Director

Appointed: 24 November 2010

Peter B.

Position: Director

Appointed: 16 April 2010

Philip W.

Position: Secretary

Appointed: 16 April 2010

Michael N.

Position: Director

Appointed: 16 April 2010

Philip W.

Position: Director

Appointed: 16 April 2010

Kevin N.

Position: Director

Appointed: 02 November 2015

Resigned: 24 March 2017

Paul T.

Position: Director

Appointed: 31 October 2014

Resigned: 15 September 2020

Mitchell T.

Position: Director

Appointed: 17 July 2013

Resigned: 25 February 2014

Stephen T.

Position: Director

Appointed: 23 November 2012

Resigned: 11 July 2016

Jason C.

Position: Director

Appointed: 23 November 2012

Resigned: 25 January 2016

Andrew T.

Position: Director

Appointed: 15 December 2010

Resigned: 17 July 2013

Brian N.

Position: Director

Appointed: 24 November 2010

Resigned: 31 January 2012

Mark O.

Position: Director

Appointed: 24 November 2010

Resigned: 23 November 2012

David B.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2018

Paul F.

Position: Director

Appointed: 16 April 2010

Resigned: 31 October 2014

Kenneth L.

Position: Director

Appointed: 16 April 2010

Resigned: 01 December 2010

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2009

Resigned: 16 April 2010

Hammonds Directors Limited

Position: Corporate Director

Appointed: 12 October 2009

Resigned: 16 April 2010

Peter C.

Position: Director

Appointed: 12 October 2009

Resigned: 16 April 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Ttg Global Limited from Derby, England. The abovementioned PSC is classified as "a 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 Sapia Partners Llp that entered London, England as the official address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Gresham Llp, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ttg Global Limited

Field House Uttoxeter Old Road, Derby, DE1 1NH, England

Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 6792964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sapia Partners Llp

134 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Limited Liability Partnership Act
Legal form Llp
Country registered Uk
Place registered England And Wales
Registration number Oc354934
Notified on 24 December 2019
Ceased on 15 September 2020
Nature of control: significiant influence or control

Gresham Llp

1st Floor Bishopsgate, London, EC2M 3XD, England

Legal authority Uk
Legal form Llp
Country registered England & Wales
Place registered England & Wales
Registration number Oc302703
Notified on 6 April 2016
Ceased on 24 December 2019
Nature of control: significiant influence or control

Company previous names

Ttg Global Group April 7, 2018
Siatel Holdings June 20, 2011
Hamsard 3194 April 20, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st October 2022
filed on: 28th, July 2023
Free Download (14 pages)

Company search

Advertisements