Company NameSimunix Limited
DirectorsJohn Henry Lewis and Ian Martin
Company StatusActive
Company Number03684982
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Previous NamesMoneyhinse Limited and Ukphonebook.com Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Henry Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleham House 2-3 St. Marys Court
York
YO24 1AH
Director NameMr Ian Martin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(6 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMiddleham House 2-3 St. Marys Court
York
YO24 1AH
Secretary NameMr John Henry Lewis
NationalityBritish
StatusCurrent
Appointed04 December 2008(9 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleham House St. Marys Court
York
YO24 1AH
Director NameMrs Mary Bernadette Lewis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2001)
RoleFinance Officer
Correspondence AddressSandford Stillington Road
Sutton On The Forest
York
North Yorkshire
YO61 1EJ
Director NameMr Steven Anthony John Mullin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Secretary NameShirley Yvonne Stroughair
NationalityBritish
StatusResigned
Appointed10 March 1999(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address4 Birdforth Way
Ampleforth
York
YO62 4BY
Director NameDavid John Alastair Craig
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOswaldkirk Hall
Oswaldkirk
York
North Yorkshire
YO62 5XT
Director NameDr Christopher Henry Bruce Honeyborne
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(8 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScawton Croft
Rievaulx
York
North Yorkshire
YO62 5LE
Director NameMr Stephen Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hillside Court
Spennymoor
County Durham
DL16 6BL
Secretary NameMr Steven Anthony John Mullin
NationalityBritish
StatusResigned
Appointed09 August 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesimunix.com
Telephone01904 567765
Telephone regionYork

Location

Registered AddressMiddleham House 2-3 St. Marys Court
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Shareholders

18.7k at £0.01Great Northern Insurance Consultant LTD
9.35%
Ordinary
59.2k at £0.01John Henry Lewis
29.60%
Ordinary
58k at £0.01Ian Martin
29.01%
Ordinary
54.5k at £0.01Mr Steven Mullin
27.26%
Ordinary
1.7k at £0.01Darier Hentsch & Cie
0.86%
Ordinary
1.5k at £0.01Jonathan Peill
0.75%
Ordinary
1.5k at £0.01Shirley Stroughair
0.75%
Ordinary
1.3k at £0.01Scopetime Pension Plan Trust
0.63%
Ordinary
857 at £0.01Peter B. Forman Revocable Trust
0.43%
Ordinary
757 at £0.01Christopher Honeybourne
0.38%
Ordinary
500 at £0.01Christine Stanic
0.25%
Ordinary
500 at £0.01David Lewis
0.25%
Ordinary
500 at £0.01Paul Connor
0.25%
Ordinary
500 at £0.01Tracey Ann Schultz Connor
0.25%
Ordinary

Financials

Year2014
Net Worth£408,073
Cash£135,156
Current Liabilities£146,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

24 February 2005Delivered on: 9 March 2005
Satisfied on: 5 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 February 2021Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
27 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 October 2020Director's details changed for Mr Ian Martin on 21 March 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(6 pages)
27 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(6 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000
(6 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(6 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
7 March 2011Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page)
7 March 2011Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
18 December 2009Director's details changed for Mr Ian Martin on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr John Henry Lewis on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (10 pages)
18 December 2009Director's details changed for Mr Ian Martin on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr John Henry Lewis on 17 December 2009 (2 pages)
29 July 2009Secretary appointed john henry lewis (1 page)
29 July 2009Secretary appointed john henry lewis (1 page)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Return made up to 17/12/08; full list of members (10 pages)
20 March 2009Return made up to 17/12/08; full list of members (10 pages)
20 March 2009Registered office changed on 20/03/2009 from the it centre york science park york north yorkshire YO10 5DG (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from the it centre york science park york north yorkshire YO10 5DG (1 page)
20 March 2009Location of register of members (1 page)
20 March 2009Location of register of members (1 page)
19 March 2009Director's change of particulars / john lewis / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / ian martin / 31/12/2008 (1 page)
19 March 2009Director's change of particulars / john lewis / 19/03/2009 (1 page)
19 March 2009Director's change of particulars / ian martin / 31/12/2008 (1 page)
8 December 2008Appointment terminate, director and secretary steven anthony john mullin logged form (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 December 2008Appointment terminate, director and secretary steven anthony john mullin logged form (1 page)
8 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Return made up to 17/12/07; full list of members (11 pages)
20 February 2008Return made up to 17/12/07; full list of members (11 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 17/12/06; no change of members (7 pages)
18 January 2007Return made up to 17/12/06; no change of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 February 2006Return made up to 17/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 17/12/05; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
28 June 2005Ad 20/05/05-20/05/05 £ si [email protected]=625 £ ic 1374/1999 (2 pages)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2005Ad 20/05/05-20/05/05 £ si [email protected]=625 £ ic 1374/1999 (2 pages)
28 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2005Registered office changed on 20/06/05 from: the byre wath court hovingham york north yorkshire YO62 4AS (1 page)
20 June 2005Registered office changed on 20/06/05 from: the byre wath court hovingham york north yorkshire YO62 4AS (1 page)
9 March 2005Particulars of mortgage/charge (9 pages)
9 March 2005Particulars of mortgage/charge (9 pages)
7 February 2005Return made up to 17/12/04; full list of members (19 pages)
7 February 2005Return made up to 17/12/04; full list of members (19 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 August 2004Registered office changed on 16/08/04 from: hall cottage oswaldkirk york north yorkshire YO62 5XT (1 page)
16 August 2004Registered office changed on 16/08/04 from: hall cottage oswaldkirk york north yorkshire YO62 5XT (1 page)
20 February 2004Return made up to 17/12/03; change of members (8 pages)
20 February 2004Return made up to 17/12/03; change of members (8 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 January 2003Return made up to 17/12/02; change of members (8 pages)
10 January 2003Return made up to 17/12/02; change of members (8 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
15 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
15 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
5 October 2001Company name changed ukphonebook.com LIMITED\certificate issued on 05/10/01 (2 pages)
5 October 2001Company name changed ukphonebook.com LIMITED\certificate issued on 05/10/01 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
5 January 2001Ad 09/10/00--------- £ si [email protected]=28 £ ic 1248/1276 (2 pages)
5 January 2001Ad 09/10/00--------- £ si [email protected]=28 £ ic 1248/1276 (2 pages)
5 January 2001Ad 01/12/00--------- £ si [email protected]=78 £ ic 1170/1248 (2 pages)
5 January 2001Ad 01/12/00--------- £ si [email protected]=78 £ ic 1170/1248 (2 pages)
5 January 2001Return made up to 17/12/00; full list of members (11 pages)
5 January 2001Return made up to 17/12/00; full list of members (11 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(43 pages)
28 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(43 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
6 April 2000Ad 08/02/00--------- £ si [email protected]=58 £ ic 1056/1114 (2 pages)
6 April 2000Ad 08/02/00--------- £ si [email protected]=58 £ ic 1056/1114 (2 pages)
6 April 2000Ad 07/01/00--------- £ si [email protected]=56 £ ic 1114/1170 (2 pages)
6 April 2000Ad 07/01/00--------- £ si [email protected]=56 £ ic 1114/1170 (2 pages)
10 March 2000Ad 07/01/00--------- £ si [email protected]=56 £ ic 1000/1056 (2 pages)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000Ad 07/01/00--------- £ si [email protected]=56 £ ic 1000/1056 (2 pages)
14 February 2000Ad 01/02/00--------- £ si [email protected]=250 £ ic 750/1000 (4 pages)
14 February 2000Ad 01/02/00--------- £ si [email protected]=250 £ ic 750/1000 (4 pages)
7 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
7 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
12 January 2000New director appointed (3 pages)
12 January 2000New director appointed (3 pages)
29 December 1999Return made up to 17/12/99; full list of members (6 pages)
29 December 1999Return made up to 17/12/99; full list of members (6 pages)
16 May 1999Ad 28/04/99--------- £ si [email protected]=250 £ ic 500/750 (2 pages)
16 May 1999Ad 28/04/99--------- £ si [email protected]=250 £ ic 500/750 (2 pages)
26 April 1999Ad 19/04/99--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
26 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 April 1999S-div 19/04/99 (1 page)
26 April 1999Registered office changed on 26/04/99 from: the hall office oswaldkirk york YO62 5XT (1 page)
26 April 1999Ad 19/04/99--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
26 April 1999S-div 19/04/99 (1 page)
26 April 1999Registered office changed on 26/04/99 from: the hall office oswaldkirk york YO62 5XT (1 page)
10 April 1999Memorandum and Articles of Association (9 pages)
10 April 1999Memorandum and Articles of Association (9 pages)
17 March 1999Company name changed moneyhinse LIMITED\certificate issued on 18/03/99 (2 pages)
17 March 1999Company name changed moneyhinse LIMITED\certificate issued on 18/03/99 (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 12 york place leeds LS1 2DS (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 12 york place leeds LS1 2DS (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
17 December 1998Incorporation (15 pages)
17 December 1998Incorporation (15 pages)