Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
Company Information for

SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED

FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
Company Registration Number
02003523
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Siemens Industry Software Simulation And Test Ltd
SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED was founded on 1986-03-24 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Siemens Industry Software Simulation And Test Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
 
Legal Registered Office
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE
FRIMLEY
CAMBERLEY
SURREY
GU16 8QD
Other companies in GU16
 
Previous Names
LEUVEN MEASUREMENT & SYSTEMS UK LIMITED01/10/2014
Filing Information
Company Number 02003523
Company ID Number 02003523
Date formed 1986-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB448731330  
Last Datalog update: 2021-05-05 06:48:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
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.

Company Officers of SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-02
DARREN LEE MACASKILL
Director 2013-01-15
BENJAMIN MILES SHEATH
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN JAMES HANCOCK
Director 2013-01-15 2017-06-30
HELEN CLAIRE CARLESS
Company Secretary 2013-01-15 2016-08-01
MARC HENRI ANNA BOONEN
Company Secretary 2006-05-22 2013-05-09
URBAIN VANDEURZEN
Director 1991-09-07 2013-01-03
RUDI WEEKERS
Director 2001-12-18 2013-01-03
RICHARD ANTHONY BAYLISS
Company Secretary 1995-03-01 2005-10-21
TREVOR EDWARD EDWARDS
Director 1991-11-29 2002-01-30
ALAN JOHN BENNETTS
Director 1991-09-07 1995-03-31
PHILIP JAMES ALBERY
Company Secretary 1993-04-20 1995-02-06
ALAN JOHN BENNETTS
Company Secretary 1991-09-07 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN LEE MACASKILL FLOWMASTER LIMITED Director 2017-06-30 CURRENT 1991-12-10 Active
DARREN LEE MACASKILL FLOMERICS GROUP LIMITED Director 2017-06-30 CURRENT 1995-10-03 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS ELECTRONIC DESIGN AUTOMATION LTD Director 2017-06-30 CURRENT 1983-01-27 Active
DARREN LEE MACASKILL CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2016-04-04 CURRENT 1997-07-08 Active - Proposal to Strike off
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2016-04-04 CURRENT 1987-10-19 Active - Proposal to Strike off
DARREN LEE MACASKILL SAMTECH UK LIMITED Director 2015-01-22 CURRENT 2005-07-18 Dissolved 2018-09-18
DARREN LEE MACASKILL SIEMENS INDUSTRY SOFTWARE LIMITED Director 2014-08-14 CURRENT 1997-12-01 Active
DARREN LEE MACASKILL PREACTOR INTERNATIONAL LIMITED Director 2013-06-03 CURRENT 1976-09-02 Active - Proposal to Strike off
DARREN LEE MACASKILL THE PREACTOR GROUP LIMITED Director 2013-06-03 CURRENT 1990-04-20 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SIEMENS INDUSTRY SOFTWARE LIMITED Director 2017-06-01 CURRENT 1997-12-01 Active
BENJAMIN MILES SHEATH PREACTOR INTERNATIONAL LIMITED Director 2017-06-01 CURRENT 1976-09-02 Active - Proposal to Strike off
BENJAMIN MILES SHEATH CD-ADAPCO NEW HAMPSHIRE CO., LTD. Director 2017-06-01 CURRENT 1997-07-08 Active - Proposal to Strike off
BENJAMIN MILES SHEATH THE PREACTOR GROUP LIMITED Director 2017-06-01 CURRENT 1990-04-20 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED Director 2017-06-01 CURRENT 1987-10-19 Active - Proposal to Strike off
BENJAMIN MILES SHEATH SAMTECH UK LIMITED Director 2017-06-01 CURRENT 2005-07-18 Dissolved 2018-09-18

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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN LEE MACASKILL
2021-03-01AP01DIRECTOR APPOINTED MR OLIVER PAUL PIERS LEWIS
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-04SH20Statement by Directors
2021-02-04SH19Statement of capital on 2021-02-04 GBP 1
2021-02-04CAP-SSSolvency Statement dated 25/01/21
2021-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-06-01TM02Termination of appointment of Simone Eufemia Agatha Davina on 2020-06-01
2020-06-01AP03Appointment of Sharon Hana Kahanov as company secretary on 2020-06-01
2020-04-08AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-05CH01Director's details changed for Mr Benjamin Miles Heath on 2017-06-01
2017-07-24PSC05Change of details for Siemens Aktiengesellschaft as a person with significant control on 2017-05-10
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES HANCOCK
2017-06-29AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-05AP01DIRECTOR APPOINTED MR BENJAMIN MILES HEATH
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 32000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-08-06AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-02
2016-06-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 32000
2016-03-30AR0118/03/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 32000
2015-04-02AR0118/03/15 ANNUAL RETURN FULL LIST
2014-10-30SH08Change of share class name or designation
2014-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-27RES01ADOPT ARTICLES 27/10/14
2014-10-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-10-01CERTNMCompany name changed leuven measurement & systems uk LIMITED\certificate issued on 01/10/14
2014-07-29CH01Director's details changed for Mr Darren Lee Macaskill on 2014-02-28
2014-06-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 32000
2014-03-31AR0118/03/14 ANNUAL RETURN FULL LIST
2013-12-24AR0121/12/13 ANNUAL RETURN FULL LIST
2013-09-11RES01ADOPT ARTICLES 27/08/2013
2013-09-11RES13Resolutions passed:
  • Aud appointed 27/08/2013
  • Resolution of Memorandum and/or Articles of Association
2013-09-02AUDAUDITOR'S RESIGNATION
2013-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-14AA01CURRSHO FROM 31/12/2013 TO 30/09/2013
2013-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD ALLESLEY WARWICKSHIRE CV5 9AB
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY MARC BOONEN
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RUDI WEEKERS
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR URBAIN VANDEURZEN
2013-02-06AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2013-02-06AP01DIRECTOR APPOINTED DARREN LEE MACASKILL
2013-02-06AP01DIRECTOR APPOINTED ROBIN JAMES HANCOCK
2013-01-28RES13OTHER COMPANY BUSINESS 22/01/2013
2013-01-28RES01ADOPT ARTICLES 22/01/2013
2012-12-21AR0121/12/12 FULL LIST
2012-12-20AR0101/12/12 FULL LIST
2012-08-09AR0103/08/12 FULL LIST
2012-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-24AR0103/08/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03AR0103/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDI WEEKERS / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / URBAIN VANDEURZEN / 02/08/2010
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2005-11-01288bSECRETARY RESIGNED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: UNIT 10 WESTWOOD HOUSE WESTWOOD BUSINESS PARK WESTWOOD WAY COVENTRY CV4 8HS
2005-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-10-03363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-02-18288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-05363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-26244DELIVERY EXT'D 3 MTH 31/12/98
1999-09-14363sRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1999-02-23AUDAUDITOR'S RESIGNATION
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-11363sRETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS
1997-09-08363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED 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 SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1993-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1992-11-09 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED registering or being granted any patents
Domain Names

SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED owns 1 domain names.

lms-uk.co.uk  

Trademarks
We have not found any records of SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED. 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 (62090 - Other information technology service activities) as SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED 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 SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-12-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-01-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2018-01-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-07-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-07-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-07-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-07-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-02-0185181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2015-02-0185442000Coaxial cable and other coaxial electric conductors, insulated
2015-02-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-02-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2015-02-0085181095Microphones and stands therefor (excl. microphones having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 10 mm and a height <= 3 mm, of a kind used for telecommunications, and cordless microphones with built-in transmitter)
2015-02-0085442000Coaxial cable and other coaxial electric conductors, insulated
2015-02-0090248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2015-02-0090318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90

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 SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED 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 SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED 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.