UKBizDB.co.uk

SIMPLIFIE LIMITED

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

This company is commonly known as Simplifie Limited. The company was founded 21 years ago and was given the registration number 04694449. The firm's registered office is in . You can find them at 21 Worship Street, London, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SIMPLIFIE LIMITED
Company Number:04694449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 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, EC2A 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW

Director11 December 2019Active
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW

Director11 December 2019Active
1, Northumberland Avenue, Trafalgar Square, London, England, WC2N 5BW

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

Secretary01 August 2003Active
Older House, Redford, Midhurst, GU29 0QF

Secretary02 July 2003Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary12 March 2003Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary09 November 2010Active
21 Worship Street, London, EC2A 2DW

Director02 July 2003Active
21 Worship Street, London, EC2A 2DW

Director02 July 2003Active
21 Worship Street, London, EC2A 2DW

Director02 July 2003Active
21, Worship Street, London, England, EC2A 2DW

Director11 December 2019Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director12 March 2003Active

People with Significant Control

Simplifie Holdco Limited
Notified on:26 July 2019
Status:Active
Country of residence:United Kingdom
Address:21 Worship Street, London, United Kingdom, EC2A 2DW
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:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:21 Worship Street, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-07-09Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Address

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

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-08-03Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-01-24Address

Move registers to registered office company with new address.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-11-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-07-26Change of name

Change of name notice.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.