UKBizDB.co.uk

SIMPLISIM GROUP LIMITED

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

This company is commonly known as Simplisim Group Limited. The company was founded 6 years ago and was given the registration number 11368609. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd., The Shard, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIMPLISIM GROUP LIMITED
Company Number:11368609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:17 May 2018
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Duff & Phelps Ltd., The Shard, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director22 October 2018Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director17 May 2018Active
Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU

Director22 October 2018Active

People with Significant Control

Pourquoi Pas Pte Ltd
Notified on:12 December 2018
Status:Active
Country of residence:Singapore
Address:37, Jalan Pemimpin, Singapore, Singapore, 577177
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Olivier Francois Lucien Pierre Leroux
Notified on:12 December 2018
Status:Active
Date of birth:May 1967
Nationality:French
Country of residence:Singapore
Address:Pourquoi Pas Pte Ltd, 37 Jalan Pemimpin, Singapore, Singapore, 577177
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jonathan Samuel
Notified on:22 October 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Jonathan Samuel
Notified on:22 October 2018
Status:Active
Date of birth:November 1964
Nationality:British
Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Haydn Arthur Price
Notified on:17 May 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Almswood House, 93 High Street, Evesham, United Kingdom, WR11 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation in administration move to dissolution.

Download
2020-07-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-07-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-25Insolvency

Liquidation in administration proposals.

Download
2020-06-23Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-19Address

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

Download
2020-06-18Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Capital

Capital allotment shares.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2019-01-15Accounts

Change account reference date company current extended.

Download
2019-01-15Accounts

Change account reference date company previous shortened.

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.