Company NameSimian Skill Limited
DirectorsSimon William Hughes and Jacqueline Thomason
Company StatusActive
Company Number06512998
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon William Hughes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleHealth And Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMrs Jacqueline Thomason
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWallis House The Quadrant
Birchwood Park, Birchwood
Warrington
WA3 6FW
Secretary NameMrs Jacqueline Thomason
StatusCurrent
Appointed30 May 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Ian Fyall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleHealth And Safety Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Ian Fyall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleHealth And Safety Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMr Ian Fyall
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Harris Street
Fleetwood
Lancashire
FY7 6QX
Director NameMr David William Abraham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 2016)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence AddressWallis House Unit 409
The Quadrant Birchwood Park, Birchwood
Warrington
Cheshire
WA3 6FW

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Fyall
50.00%
Ordinary
50 at £1Mr Simon William Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,572
Cash£1,844
Current Liabilities£14,416

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

11 January 2021Termination of appointment of Ian Fyall as a director on 8 January 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
26 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
20 August 2019Appointment of Mr Ian Fyall as a director on 7 August 2019 (2 pages)
1 August 2019Termination of appointment of Ian Fyall as a director on 31 July 2019 (1 page)
12 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Ian Fyall on 25 February 2018 (2 pages)
7 March 2018Change of details for Mr Ian Fyall as a person with significant control on 25 February 2018 (2 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 April 2017Director's details changed for Mr Simon William Hughes on 15 February 2017 (2 pages)
25 April 2017Director's details changed for Mr Simon William Hughes on 15 February 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Fyall on 15 February 2017 (2 pages)
24 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
24 April 2017Director's details changed for Mr Ian Fyall on 15 February 2017 (2 pages)
24 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
14 December 2016Termination of appointment of David William Abraham as a director on 29 November 2016 (1 page)
14 December 2016Termination of appointment of David William Abraham as a director on 29 November 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(7 pages)
30 May 2013Appointment of Mrs Jacqueline Thomason as a secretary (1 page)
30 May 2013Appointment of Mrs Jacqueline Thomason as a secretary (1 page)
30 May 2013Termination of appointment of Ian Fyall as a secretary (1 page)
30 May 2013Termination of appointment of Ian Fyall as a secretary (1 page)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
28 January 2013Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom on 28 January 2013 (1 page)
24 January 2013Appointment of Mrs Jacqueline Thomason as a director (2 pages)
24 January 2013Appointment of Mrs Jacqueline Thomason as a director (2 pages)
24 January 2013Registered office address changed from Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ Wales on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ Wales on 24 January 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 December 2010Appointment of Mr David William Abraham as a director (2 pages)
1 December 2010Appointment of Mr David William Abraham as a director (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from grosvenor house grosvenor street mold flintshire CH7 1EJ (1 page)
30 March 2009Registered office changed on 30/03/2009 from grosvenor house grosvenor street mold flintshire CH7 1EJ (1 page)
24 March 2009Registered office changed on 24/03/2009 from wallis house wallis house the quadrant warrington cheshire WA3 6FW england (1 page)
24 March 2009Registered office changed on 24/03/2009 from wallis house wallis house the quadrant warrington cheshire WA3 6FW england (1 page)
8 December 2008Director and secretary's change of particulars / ian fyall / 03/12/2008 (1 page)
8 December 2008Director's change of particulars / simon hughes / 03/12/2008 (1 page)
8 December 2008Director's change of particulars / simon hughes / 03/12/2008 (1 page)
8 December 2008Director and secretary's change of particulars / ian fyall / 03/12/2008 (1 page)
14 July 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
14 July 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
25 February 2008Incorporation (11 pages)
25 February 2008Incorporation (11 pages)