Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SIMUL8 CORPORATION LTD
Company Information for

SIMUL8 CORPORATION LTD

77 RENFREW STREET, GLASGOW, G2 3BZ,
Company Registration Number
SC147795
Private Limited Company
Active

Company Overview

About Simul8 Corporation Ltd
SIMUL8 CORPORATION LTD was founded on 1993-12-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Simul8 Corporation Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMUL8 CORPORATION LTD
 
Legal Registered Office
77 RENFREW STREET
GLASGOW
G2 3BZ
Other companies in G1
 
Previous Names
COGENTIUM CORPORATION LIMITED16/02/2010
SIMUL8 CORPORATION LIMITED20/12/2007
Filing Information
Company Number SC147795
Company ID Number SC147795
Date formed 1993-12-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB624466242  
Last Datalog update: 2024-03-06 02:37:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMUL8 CORPORATION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALM SOLUTIONS LIMITED   MLM CPS 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.
Companies with same name SIMUL8 CORPORATION LTD
The following companies were found which have the same name as SIMUL8 CORPORATION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMUL8 CORPORATION Delaware Unknown
SIMUL8 CORPORATION Delaware Unknown

Company Officers of SIMUL8 CORPORATION LTD

Current Directors
Officer Role Date Appointed
PAUL MATTHEW KELLY
Company Secretary 2008-06-18
KENNETH DOOLE
Director 2012-04-30
MARK DAVID ELDER
Director 1963-12-24
LAURA ELLEN REID
Director 2006-08-15
FRANCES GABRIELLE SNEDDON
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE EVELYN CORDEAUX
Director 2015-04-10 2017-12-01
ALISON JANE BRUCE LOUDON
Director 1999-08-24 2010-12-31
PAUL MATTHEW KELLY
Director 2008-06-18 2009-09-10
COLIN WILLIAMSON
Director 2006-08-15 2008-06-30
MARK DAVID ELDER
Company Secretary 1999-08-05 2008-06-18
ROBERT BROWN
Director 2005-09-23 2008-02-13
ALASDAIR COCKBURN KERR BOYLE
Director 1999-08-05 2001-07-31
JOANN ROCKWELL
Director 1999-08-05 2000-12-18
VALERIE BELTON
Company Secretary 1996-08-12 1999-08-05
MARK DAVID ELDER
Company Secretary 1963-12-24 1996-08-12
VALERIE BELTON
Director 1993-12-24 1996-08-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-12-01 1993-12-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-12-01 1993-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID ELDER SHELF8 LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
MARK DAVID ELDER DECISIONYTICS CORPORATION LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
LAURA ELLEN REID PENUMBRA (TRADING) LIMITED Director 2016-03-03 CURRENT 1993-03-17 Active
LAURA ELLEN REID CODECLAN LIMITED Director 2015-11-20 CURRENT 2015-05-27 Liquidation
LAURA ELLEN REID SHELF8 LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
LAURA ELLEN REID PENUMBRA Director 2013-11-27 CURRENT 1985-02-07 Active

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
2023-12-07Reconversion of shares
2023-12-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-04Memorandum articles filed
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MS FIONA ELIZABETH LINDSAY
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 29 Cochrane Street Glasgow G1 1HL
2020-02-17AP01DIRECTOR APPOINTED MR MARTIN TIMOTHY PORTER
2020-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-16AP01DIRECTOR APPOINTED MR KYLE WHITE
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DOOLE
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE EVELYN CORDEAUX
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 27354.144
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELLEN REID / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELLEN REID / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELLEN REID / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELLEN REID / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELLEN REID / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GABRIELLE SNEDDON / 30/05/2016
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MATTHEW KELLY on 2016-05-30
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK DAVID ELDER / 30/05/2016
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE EVELYN CORDEAUX / 30/05/2016
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 27354.144
2015-12-10AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-04-23AP01DIRECTOR APPOINTED MS CLAIRE EVELYN CORDEAUX
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 27354.144
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 09/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 10/09/2014
2014-02-17AUDAUDITOR'S RESIGNATION
2014-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 27354.144
2013-12-13AR0101/12/13 FULL LIST
2012-12-17AR0101/12/12 FULL LIST
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-12-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-22AP01DIRECTOR APPOINTED MR KENNETH DOOLE
2011-12-12AR0101/12/11 FULL LIST
2011-10-14SH0206/10/11 STATEMENT OF CAPITAL GBP 27354.00
2011-10-05SH1905/10/11 STATEMENT OF CAPITAL GBP 189500.00
2011-10-05SH20STATEMENT BY DIRECTORS
2011-10-05CAP-SSSOLVENCY STATEMENT DATED 29/09/11
2011-10-05RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/09/2011
2011-10-05RES06REDUCE ISSUED CAPITAL 29/09/2011
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUDON
2010-12-22AR0101/12/10 FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR
2010-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-16CERTNMCOMPANY NAME CHANGED COGENTIUM CORPORATION LIMITED CERTIFICATE ISSUED ON 16/02/10
2010-02-16RES15CHANGE OF NAME 12/01/2010
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-14AR0101/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GABRIELLE SNEDDON / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA REID / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MARK DAVID ELDER / 14/12/2009
2009-09-23122GBP NC 179049/176463.33 18/09/09
2009-09-23SH20STATEMENT BY DIRECTORS
2009-09-23CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 18/09/09
2009-09-23CAP-SSSOLVENCY STATEMENT DATED 18/09/09
2009-09-23RES13REDUCE SHARE PREMIUM ACCOUNT 18/09/2009
2009-09-23RES12VARYING SHARE RIGHTS AND NAMES
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL KELLY
2008-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL KENY / 08/12/2008
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR COLIN WILLIAMSON
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY MARK ELDER
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED PAUL MATTHEW KENY
2008-02-21288bDIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-20CERTNMCOMPANY NAME CHANGED SIMUL8 CORPORATION LIMITED CERTIFICATE ISSUED ON 20/12/07
2007-12-07363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SIMUL8 CORPORATION LTD 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 SIMUL8 CORPORATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-01-05 Satisfied SCOTTISH ENTERPRISE
BOND & FLOATING CHARGE 1999-12-15 Satisfied DAVID CONNELL
BOND & FLOATING CHARGE 1999-12-15 Satisfied GERALD AVISON
BOND & FLOATING CHARGE 1999-12-15 Satisfied TTP VENTURE FUND LP
BOND & FLOATING CHARGE 1999-12-15 Satisfied TTP GROUP PLC
BOND & FLOATING CHARGE 1999-12-15 Satisfied CHRISTOPHER VAN ESSEN
BOND & FLOATING CHARGE 1999-12-15 Satisfied SCOTTISH EQUITY PARTNERSHIP
BOND & FLOATING CHARGE 1996-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SIMUL8 CORPORATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIMUL8 CORPORATION LTD
Trademarks
We have not found any records of SIMUL8 CORPORATION LTD registering or being granted any trademarks
Income
Government Income

Government spend with SIMUL8 CORPORATION LTD

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2014-03-18 GBP £4,750
Gloucestershire County Council 2014-03-18 GBP £2,150
Durham County Council 2013-05-08 GBP £3,600
Nottinghamshire County Council 2013-02-12 GBP £11,520

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMUL8 CORPORATION LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMUL8 CORPORATION LTD 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
SIMUL8 CORPORATION LTD has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 163,516

CategoryAward Date Award/Grant
Application experiments for robotics and simulation : 2013-01-01 € 163,516

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.