Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SIMKINS LLP

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
OC311400
Limited Liability Partnership
Active

Company Overview

About Simkins Llp
SIMKINS LLP was founded on 2005-02-08 and has its registered office in London. The organisation's status is listed as "Active". Simkins Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMKINS LLP
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in WC1H
 
Previous Names
MICHAEL SIMKINS LLP01/07/2016
Filing Information
Company Number OC311400
Company ID Number OC311400
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB867078483  
Last Datalog update: 2024-03-06 03:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMKINS LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMKINS LLP
The following companies were found which have the same name as SIMKINS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMKINS & WOODWARD ELECTRICAL LIMITED 110 HOLIFAST ROAD SUTTON COLDFIELD B72 1AF Active Company formed on the 2009-04-22
SIMKINS & TINGDALE, INC, PS 3200 RON CROCKETT DR NW AUBURN WA 98001 Active Company formed on the 1975-03-27
SIMKINS & BRUNETTI CONSULTANTS LTD W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS Active - Proposal to Strike off Company formed on the 2018-04-27
SIMKINS AIRPORT PROPERTY, LLC 301 W 41ST STREET MIAMI BEACH FL 33140 Active Company formed on the 2011-01-10
Simkins Brothers, LLC 7646 S. Allison Court Littleton CO 80128 Good Standing Company formed on the 2012-06-12
SIMKINS BROTHERS SWEETS LLC Arkansas Unknown
SIMKINS BUDDY'S, LLC 301 WEST 41 STREET MIAMI BEACH FL 33140 Active Company formed on the 2012-12-04
SIMKINS BUILDERS AND REMODELERS LLC New Jersey Unknown
SIMKINS CAPITAL L L C Delaware Unknown
SIMKINS CONSTRUCTION LIMITED COMMON FARM WRESTLINGWORTH SANDY BEDS SG19 2GD Active Company formed on the 2012-04-25
SIMKINS CONTRACTING LTD SUITE 1260 GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU Active - Proposal to Strike off Company formed on the 2015-06-12
SIMKINS CONSTRUCTION LLC PO BOX 0566 Gunnison CO 81230 Delinquent Company formed on the 2016-04-01
Simkins Construction, Inc. 43 Elda Way San Rafael CA 94903 SOS/FTB Suspended Company formed on the 2006-06-12
Simkins Company, Inc. 1 Mantenida Coto De Caza CA 92679 Active Company formed on the 1968-12-24
SIMKINS CORPORATION 7207 N.W. 32ND ST. MIAMI FL Inactive Company formed on the 1965-03-10
SIMKINS CONSTRUCTION COMPANY Georgia Unknown
SIMKINS CORPORATION New Jersey Unknown
SIMKINS COURT LLC California Unknown
SIMKINS CONSTRUCTION COMPANY Georgia Unknown
SIMKINS CREATIVE CONSULTANCY PTY LTD Active Company formed on the 2022-01-20

Company Officers of SIMKINS LLP

Current Directors
Officer Role Date Appointed
EDWARD JAMES BADEN POWELL
Limited Liability Partnership (LLP) Designated Member 2008-05-01
GIDEON BENAIM
Limited Liability Partnership (LLP) Designated Member 2012-09-03
JONATHAN ADAM SAUL BLAIR
Limited Liability Partnership (LLP) Designated Member 2006-03-06
CAROLINE ELIZABETH COPELAND
Limited Liability Partnership (LLP) Designated Member 2007-02-26
PATRICK JOHN GARDINER
Limited Liability Partnership (LLP) Designated Member 2011-01-22
JAMES HERBERT KENNETH HARMAN
Limited Liability Partnership (LLP) Designated Member 2006-04-08
EUAN JON LAWSON
Limited Liability Partnership (LLP) Designated Member 2006-04-01
DAVID ALEXANDER DUNCAN CAMPBELL
Limited Liability Partnership (LLP) Member 2005-11-01
JAMES ANTHONY JOHN DENNIS
Limited Liability Partnership (LLP) Member 2017-01-03
NICHOLAS IHEANYICHUKWU IHENACHO EZIEFULA
Limited Liability Partnership (LLP) Member 2016-05-01
PATRICK GRAFTON GREEN
Limited Liability Partnership (LLP) Member 2006-05-01
THOMAS EDWARD IVERSON
Limited Liability Partnership (LLP) Member 2016-05-01
LISA CLARE LOGAN
Limited Liability Partnership (LLP) Member 2016-04-01
ADRIAN NELSON
Limited Liability Partnership (LLP) Member 2005-11-01
JONATHAN MICHAEL OAKLEY
Limited Liability Partnership (LLP) Member 2015-05-01
GIAO KHÁNH PACEY
Limited Liability Partnership (LLP) Member 2015-05-01
ELEANOR CLAIRE STEYN
Limited Liability Partnership (LLP) Member 2018-05-01
SUSAN ALISON THOMPSON
Limited Liability Partnership (LLP) Member 2017-03-20
SIMON MARK THORNTON-GRAHAM
Limited Liability Partnership (LLP) Member 2018-05-01
VICTORIA WILLSON
Limited Liability Partnership (LLP) Member 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL MAURICE CHARKHAM
Limited Liability Partnership (LLP) Member 2011-05-01 2018-06-30
CYRUS FATEMI
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2015-06-12
NIGEL BRICE BENNETT
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2014-04-01
DAVID TIMOTHY FRANKS
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2014-04-01
RICHARD HUGH EDWIN TAYLOR
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2013-04-30
ROBERT WILLIAM ALLAN
Limited Liability Partnership (LLP) Member 2009-02-02 2013-03-31
PHILIP ROSS CAMERON
Limited Liability Partnership (LLP) Member 2011-06-06 2012-06-29
SAMUEL MAURICE CHARKHAM
Limited Liability Partnership (LLP) Member 2005-11-01 2009-03-31
TIMOTHY VICTOR CURTIS
Limited Liability Partnership (LLP) Member 2006-07-03 2008-02-15
ROGER GRAHAM BILLINS
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2007-12-31
STEPHEN BERNARD HORNSBY
Limited Liability Partnership (LLP) Designated Member 2005-06-01 2007-12-31
JOSS BURRELL ALCRAFT
Limited Liability Partnership (LLP) Member 2005-11-14 2007-02-28
PETER BROWN
Limited Liability Partnership (LLP) Member 2005-11-14 2006-06-30
DIANE MARY SIMKINS
Limited Liability Partnership (LLP) Designated Member 2005-01-27 2005-06-02
MICHAEL SIMKINS
Limited Liability Partnership (LLP) Designated Member 2005-02-08 2005-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15Change of partner details Mr Edward Weidman on 2023-05-31
2023-02-08Confirmation statement with no updates made up to 2023-02-08
2023-01-27SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-12Change of partner details Mr Jonathan Michael Oakley on 2022-05-01
2022-07-11LLTM01Limited liability partnership termination of member Lisa Clare Logan on 2022-07-07
2022-06-13LLAP01Limited liability partnership appointment of Mr David Stuart O'dwyer on 2022-06-08 as member
2022-04-05LLTM01Limited liability partnership termination of member Eleanor Claire Steyn on 2022-04-01
2022-02-11Confirmation statement with no updates made up to 2022-02-08
2022-02-11LLCS01Confirmation statement with no updates made up to 2022-02-08
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-16LLCH01Change of partner details Patrick John Gardiner on 2021-09-02
2021-08-31LLAP01Limited liability partnership appointment of Ms Deborah Louise Jeff on 2021-08-23 as member
2021-07-14LLCH01Change of partner details Miss Giao Khánh Pacey on 2021-06-05
2021-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-03-22LLCS01Confirmation statement with no updates made up to 2021-02-08
2021-03-22LLTM01Limited liability partnership termination of member Patrick Grafton Green on 2020-03-31
2021-02-22LLCH01Change of partner details Miss Giao Khánh Pacey on 2020-04-20
2020-11-10LLAP01Limited liability partnership appointment of Miss Gurpreet Kaur Sanghera on 2020-11-01 as member
2020-02-10LLAP01Limited liability partnership appointment of Mr Stuart Alexander Smith on 2020-02-10 as member
2020-02-10LLCS01Confirmation statement with no updates made up to 2020-02-08
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13LLCH01Change of partner details James Herbert Kenneth Harman on 2018-05-01
2019-05-01LLAP01Limited liability partnership appointment of Mr Edward Weidman on 2019-05-01 as member
2019-04-03LLTM01Limited liability partnership termination of member Adrian Nelson on 2019-03-31
2019-02-26LLAP01Limited liability partnership appointment of Mr Benjamin Mark Gisbey on 2019-02-25 as member
2019-02-08LLCS01Confirmation statement with no updates made up to 2019-02-08
2019-02-08LLCH01Change of partner details Mr Nicholas Iheanyichukwu Ihenacho Eziefula on 2019-01-28
2019-01-11AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-24LLCH01Change of partner details Mr Nicholas Iheanyichukwu Ihenacho Eziefula on 2017-09-27
2018-09-19LLCH01Change of partner details Miss Giao Khánh Pacey on 2018-09-19
2018-07-09LLTM01Limited liability partnership termination of member Samuel Maurice Charkham on 2018-06-30
2018-05-02LLAP01Limited liability partnership appointment of Mr Simon Mark Thornton-Graham on 2018-05-01 as member
2018-05-01LLAP01Limited liability partnership appointment of Eleanor Claire Steyn on 2018-05-01 as member
2018-02-09LLTM01Limited liability partnership termination of member Salil Mamujee on 2018-02-09
2018-02-08LLCS01Confirmation statement with no updates made up to 2018-02-08
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-03-20LLAP01Limited liability partnership appointment of Susan Alison Thompson on 2017-03-20 as member
2017-02-08LLCS01Confirmation statement with no updates made up to 2017-02-08
2017-01-25LLAP01Limited liability partnership appointment of Mr James Anthony John Dennis on 2017-01-03 as member
2016-07-08LLAP01LLP MEMBER APPOINTED MR THOMAS EDWARD IVERSON
2016-07-08LLAP01LLP MEMBER APPOINTED MR NICHOLAS IHEANYICHUKWU IHENACHO EZIEFULA
2016-07-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK GRAFTON GREEN / 01/05/2016
2016-07-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH COPELAND / 01/05/2016
2016-07-01LLNM01SAME DAY NAME CHANGE CARDIFF
2016-07-01CERTNMCompany name changed michael simkins LLP\certificate issued on 01/07/16
2016-04-15LLAP01Limited liability partnership appointment of Mrs Lisa Clare Logan on 2016-04-01 as member
2016-02-12LLAR01LLP Annual return made up to 2016-02-08
2016-02-12LLCH01Change of partner details Mr Samuel Maurice Charkham on 2016-02-12
2016-02-01LLTM01Limited liability partnership termination of member Stuart Christopher Darlington on 2016-01-31
2015-11-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA LONIE
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NELSON / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE LONIE / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SALIL MAMUJEE / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR EUAN JON LAWSON / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK GRAFTON GREEN / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HERBERT KENNETH HARMAN / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH COPELAND / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JOHN GARDINER / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ADAM SAUL BLAIR / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER DUNCAN CAMPBELL / 25/09/2015
2015-09-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES BADEN POWELL / 25/09/2015
2015-06-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CYRUS FATEMI
2015-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GIDEON BENAIM / 01/05/2015
2015-05-01LLAP01LLP MEMBER APPOINTED MISS GIAO KHÁNH PACEY
2015-05-01LLAP01LLP MEMBER APPOINTED MR JONATHAN MICHAEL OAKLEY
2015-02-13LLAR01ANNUAL RETURN MADE UP TO 08/02/15
2015-02-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE LONIE / 04/08/2014
2014-10-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER EVANS
2014-09-02LLAP01LLP MEMBER APPOINTED VICTORIA WILLSON
2014-07-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-30LLAP01LLP MEMBER APPOINTED MR STUART CHRISTOPHER DARLINGTON
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER NIGEL BENNETT
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FRANKS
2014-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK MCQUILLAN
2014-02-27LLAR01ANNUAL RETURN MADE UP TO 08/02/14
2013-07-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JOHN GARDINER / 01/05/2013
2013-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES BADEN POWELL / 01/05/2013
2013-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD TAYLOR
2013-04-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT ALLAN
2013-03-01LLAR01ANNUAL RETURN MADE UP TO 08/02/13
2013-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD EVANS / 01/03/2013
2013-03-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMUEL MAURICE CHARKHAM / 01/03/2013
2012-10-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUSAN O'MAHONY
2012-09-06LLAP01LLP MEMBER APPOINTED GIDEON BENAIM
2012-07-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP CAMERON
2012-02-15LLAR01ANNUAL RETURN MADE UP TO 08/02/12
2012-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW MCQUILLAN / 14/02/2012
2012-02-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL BRICE BENNETT / 13/12/2010
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HUGH EDWIN TAYLOR / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SALIL MAMUJEE / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE LONIE / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HERBERT KENNETH HARMAN / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK GRAFTON GREEN / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JOHN GARDINER / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS FATEMI / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD EVANS / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH COPELAND / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMUEL MAURICE CHARKHAM / 14/02/2012
2012-02-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES BADEN POWELL / 14/02/2012
2011-08-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ADAM SAUL BLAIR / 20/08/2011
2011-08-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-06LLAP01LLP MEMBER APPOINTED PHILIP ROSS CAMERON
2011-05-20LLAP01LLP MEMBER APPOINTED MR SAMUEL MAURICE CHARKHAM
2011-05-03LLAP01LLP MEMBER APPOINTED CHRISTOPHER RICHARD EVANS
2011-05-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLIVER SMITH
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER DUNCAN CAMPBELL / 08/03/2011
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT WILLIAM ALLAN / 07/03/2011
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW MCQUILLAN / 07/03/2011
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ADRIAN NELSON / 07/03/2011
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / OLIVER SMITH / 07/03/2011
2011-03-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SALIL MAMUJEE / 08/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ALEXANDER DUNCAN CAMPBELL / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD HUGH EDWIN TAYLOR / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SUSAN O'MAHONY / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NICOLA JANE LONIE / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EUAN JON LAWSON / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAMES HERBERT KENNETH HARMAN / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK GRAFTON GREEN / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JOHN GARDINER / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID TIMOTHY FRANKS / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CYRUS FATEMI / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH COPELAND / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ADAM SAUL BLAIR / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL BRICE BENNETT / 07/03/2011
2011-03-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EDWARD JAMES BADEN POWELL / 07/03/2011
2011-02-11LLAR01ANNUAL RETURN MADE UP TO 08/02/11
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SIMKINS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMKINS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMKINS LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMKINS LLP

Intangible Assets
Patents
We have not found any records of SIMKINS LLP registering or being granted any patents
Domain Names

SIMKINS LLP owns 1 domain names.

simkins.co.uk  

Trademarks
We have not found any records of SIMKINS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMKINS LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as SIMKINS LLP are:

Legal Cases Handled
DateTypeClient / Claimant Defendant
2014-12-11Petitions to Wind Up (Companies)BEYOND THE SEA LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where SIMKINS LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SIMKINS LLP
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0092029080Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars)
2018-09-0092029080Mandolins, zithers and other string musical instruments (excl. with keyboard, those played with a bow and guitars)
2011-10-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMKINS LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMKINS LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4