About

Registered Number: 06983493
Date of Incorporation: 06/08/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: Suite 6 James Hall, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA,

 

Based in St. Ives in Cambridgeshire, Simpro Software Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed at Companies House. This company is VAT Registered in the UK. The business currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILJORE, Sean 16 October 2017 - 1
COUPER, Stewart 06 August 2009 16 October 2017 1
Secretary Name Appointed Resigned Total Appointments
PRATLEY, Richard Mark 29 August 2018 - 1
HILLS, Lynelle Yvonne 16 April 2014 04 September 2018 1
SILVERMACE SECRETARIAL LTD 06 August 2009 06 August 2009 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 October 2018
TM02 - Termination of appointment of secretary 04 September 2018
AP03 - Appointment of secretary 29 August 2018
CS01 - N/A 22 August 2018
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
CS01 - N/A 14 August 2017
AA01 - Change of accounting reference date 06 March 2017
AA - Annual Accounts 01 November 2016
SH01 - Return of Allotment of shares 18 October 2016
RP04AR01 - N/A 17 August 2016
CS01 - N/A 17 August 2016
AD01 - Change of registered office address 07 December 2015
AAMD - Amended Accounts 11 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AP03 - Appointment of secretary 16 April 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 04 April 2014
CH01 - Change of particulars for director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 18 September 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 10 October 2011
AP01 - Appointment of director 07 July 2011
CERTNM - Change of name certificate 20 June 2011
CONNOT - N/A 20 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 November 2010
AA01 - Change of accounting reference date 18 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.