Company NameSIM Explore Limited
DirectorsRohit Garkoti and Nidhi Joshi
Company StatusActive
Company Number08407162
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRohit Garkoti
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director NameMs Nidhi Joshi
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year after company formation)
Appointment Duration10 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressJFS Torbitt
58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 3 weeks ago)
Next Return Due4 March 2025 (9 months, 3 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
9 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
4 March 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Director's details changed for Ms Nidhi Joshi on 14 October 2016 (2 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 February 2017 (1 page)
28 February 2017Director's details changed for Rohit Garkoti on 14 October 2016 (2 pages)
28 February 2017Director's details changed for Rohit Garkoti on 14 October 2016 (2 pages)
28 February 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Nidhi Joshi on 14 October 2016 (2 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 March 2016Director's details changed for Rohit Garkoti on 19 March 2015 (2 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Director's details changed for Rohit Garkoti on 19 March 2015 (2 pages)
11 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
4 March 2015Appointment of Ms Nidhi Joshi as a director on 1 March 2014 (2 pages)
4 March 2015Appointment of Ms Nidhi Joshi as a director on 1 March 2014 (2 pages)
4 March 2015Appointment of Ms Nidhi Joshi as a director on 1 March 2014 (2 pages)
23 December 2014Registered office address changed from 5 Leafield Close Birtley DH3 1RX to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
23 December 2014Registered office address changed from 5 Leafield Close Birtley DH3 1RX to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
18 February 2013Incorporation (36 pages)
18 February 2013Incorporation (36 pages)