UKBizDB.co.uk

SIMPLIFIE HOLDCO LIMITED

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

This company is commonly known as Simplifie Holdco Limited. The company was founded 4 years ago and was given the registration number 12065296. The firm's registered office is in LONDON. You can find them at 21 Worship Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SIMPLIFIE HOLDCO LIMITED
Company Number:12065296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 64209 - Activities of other holding companies n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:21 Worship Street, London, United Kingdom, EC2A 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bedford Street, London, England, WC2E 9ES

Director11 December 2019Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary24 June 2019Active
25, Bedford Street, London, England, WC2E 9ES

Director11 December 2019Active
21, Worship Street, London, United Kingdom, EC2A 2DW

Director24 June 2019Active
21, Worship Street, London, United Kingdom, EC2A 2DW

Director24 June 2019Active
25, Bedford Street, London, England, WC2E 9ES

Director11 December 2019Active
21, Worship Street, London, United Kingdom, EC2A 2DW

Director24 June 2019Active
21, Worship Street, London, United Kingdom, EC2A 2DW

Director11 December 2019Active

People with Significant Control

Diligent Boardbooks Limited
Notified on:11 December 2019
Status:Active
Country of residence:England
Address:1, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Graham Williams
Notified on:24 June 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:21, Worship Street, London, United Kingdom, EC2A 2DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-05-17Address

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

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Address

Move registers to registered office company with new address.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.