UKBizDB.co.uk

SIMPLITIUM LTD

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

This company is commonly known as Simplitium Ltd. The company was founded 17 years ago and was given the registration number 06127985. The firm's registered office is in LONDON. You can find them at St James House, 13 Kensington Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SIMPLITIUM LTD
Company Number:06127985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St James House, 13 Kensington Square, London, W8 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
805, King Farm Blvd., Rockville, United States, 20850

Secretary23 February 2021Active
C/O Nasdaq, Tullvaktsvagen 15, Stockholm, Sweden, SE-105 78

Director08 March 2019Active
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director03 June 2019Active
29 Fairholme Gardens, London, N3 3ED

Secretary21 December 2007Active
24, Old Queen Street, London, United Kingdom, SW1H 9HP

Corporate Secretary16 August 2014Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary26 February 2007Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director01 July 2014Active
40 Canford Road, London, SW11 6PD

Director29 March 2007Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director08 November 2016Active
The Willows, Pickwell Lane, Ansty, RH17 5AP

Director29 March 2007Active
17 Charity Farm Chase, Billericay, CM12 9LF

Director29 March 2007Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director30 April 2022Active
Runsell Oast, Pluckley Road Bethersden, Ashford, TN26 3DD

Director29 March 2007Active
38 Royal Hill, Greenwich, London, SE10 8RT

Director29 March 2007Active
Wray House Wray Lane, Reigate, RH2 0HU

Director29 March 2007Active
1 Bryanston Square, Flat 8, London, W1H 2DH

Director29 March 2007Active
56 Blackborough Road, Reigate, RH2 7BX

Director29 March 2007Active
24 Queens Road, Tunbridge Wells, TN4 9LY

Director29 March 2007Active
4th Floor, Ropemaker Place, 25 Ropemaker Street, London, EC2Y 9LY

Director10 December 2013Active
29 Fairholme Gardens, London, N3 3ED

Director21 December 2007Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director17 May 2018Active
44 Cedars Road, Hampton Wick, Kingston Upon Thames, KT1 4BE

Director29 March 2007Active
Silverley, Woodland Rise, Sevenoaks, TN15 0HZ

Director29 March 2007Active
32 Esher Park Avenue, Esher, KT10 9NX

Director29 March 2007Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director01 July 2014Active
Hunters Hollow, Southfields Road, Woldingham, CR3 7BP

Director29 March 2007Active
17 Rydens Avenue, Walton On Thames, KT12 3JB

Director29 November 2007Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director19 June 2018Active
19 Saint Leonards Road, Claygate Esher, KT10 0EL

Director29 March 2007Active
38 Cammo Gardens, Edinburgh, EH4 8EG

Director29 March 2007Active
64 Badminton Road, London, SW12 8BL

Director29 March 2007Active
C/O Nasdaq, Tullvaktsvagen 15, Stockholm, Sweden, SE-105 78

Director08 March 2019Active
5, Ireland Yard, London, United Kingdom, EC4V 5EH

Director05 December 2017Active
32 Saint Andrews Place, Shenfield, Brentwood, CM15 8HH

Director29 March 2007Active
7 Millholm Rise, Simpson, Milton Keynes, MK6 3BF

Director29 March 2007Active

People with Significant Control

Cinnober Financial Technology Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:Kungsgatan 36, Stockholm, Sweden, 111 35
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Address

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

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2021-02-23Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Address

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

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.