Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Simtor Limited
Simtor Limited is an active company incorporated on 22 February 1984 with the registered office located in Carlisle, Cumbria. Simtor Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01794125
Private limited company
Age
41 years
Incorporated
22 February 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(1 month ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(11 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Simtor Limited
Contact
Address
Warwick Mill Business Centre Warwick Mill Business Park
Warwick Bridge
Carlisle
Cumbria
CA4 8RR
England
Address changed on
10 Mar 2022
(3 years ago)
Previous address was
Inglewood Wreay Carlisle Cumbria CA4 0RL England
Companies in CA4 8RR
Telephone
01228564401
Email
Available in Endole App
Website
Warwickmill.co.uk
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Lucy Victoria Jardine
Director • Secretary • British • Lives in UK • Born in Mar 1965
Margaret Campbell Long
Director • Company Executive • British • Lives in England • Born in Aug 1965
Mr Simon Timothy John Long
Director • British • Lives in UK • Born in Jan 1962
Thomas Whipp Discretionary Settlement
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ravenbeck Property Services Ltd
Lucy Victoria Jardine, Mr Simon Timothy John Long, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£295.04K
Increased by £194.56K (+194%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£3.32M
Increased by £145.19K (+5%)
Total Liabilities
-£408.02K
Increased by £93.56K (+30%)
Net Assets
£2.91M
Increased by £51.64K (+2%)
Debt Ratio (%)
12%
Increased by 2.39% (+24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Mrs Lucy Victoria Jardine Details Changed
1 Month Ago on 5 Aug 2025
Mrs Lucy Victoria Jardine Details Changed
1 Month Ago on 5 Aug 2025
Margaret Campbell Long Resigned
4 Months Ago on 10 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
1 Year Ago on 21 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 13 Mar 2023
Get Alerts
Get Credit Report
Discover Simtor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 8 Aug 2025
Director's details changed for Mrs Lucy Victoria Jardine on 5 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Margaret Campbell Long as a director on 10 May 2025
Submitted on 5 Aug 2025
Secretary's details changed for Mrs Lucy Victoria Jardine on 5 August 2025
Submitted on 5 Aug 2025
Confirmation statement made on 9 March 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 21 Aug 2024
Confirmation statement made on 9 March 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 30 November 2022
Submitted on 25 Jul 2023
Confirmation statement made on 9 March 2023 with updates
Submitted on 13 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs