UKBizDB.co.uk

NOW SIMPLIFI LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Now Simplifi Ltd. The company was founded 9 years ago and was given the registration number 09499564. The firm's registered office is in BROCKENHURST. You can find them at 1 The Laurels, Tattenham Road, Brockenhurst, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOW SIMPLIFI LTD
Company Number:09499564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 The Laurels, Tattenham Road, Brockenhurst, SO42 7SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Wing, Lymington Town Hall, Avenue Road, Lymington, England, SO41 9BF

Director19 March 2015Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director19 March 2015Active
September Cottage, Mill Lane, Burley, Ringwood, England, BH24 4HP

Director19 March 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 March 2015Active

People with Significant Control

Jsak Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ashley Steven Buckland
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymingtom, England, SO41 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Julian Charles Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:September Cottage, Mill Lane, Ringwood, England, BH24 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Henry Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:South Wing, Lymington Town Hall, Lymington, England, SO41 9BF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-04-15Gazette

Gazette filings brought up to date.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Address

Change registered office address company with date old address new address.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.