UKBizDB.co.uk

SIMPLY META LIMITED

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

This company is commonly known as Simply Meta Limited. The company was founded 10 years ago and was given the registration number 08579517. The firm's registered office is in HESSLE. You can find them at 13 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SIMPLY META LIMITED
Company Number:08579517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:13 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England, HU13 0EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Davenport Avenue, Hessle, England, HU13 0RP

Director21 June 2013Active
29, Rivelin Park, Kingswood, Hull, England, HU7 3GP

Director21 June 2013Active
13, Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director04 August 2022Active
15, Bowland Way, Kingswood, Hull, England, HU7 3FY

Director21 June 2013Active

People with Significant Control

Waterside Brothers Limited
Notified on:23 June 2019
Status:Active
Country of residence:England
Address:13 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth Roger Allen
Notified on:21 June 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:13, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Alan Brian Powell
Notified on:21 June 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:13, Waterside Business Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-02Resolution

Resolution.

Download
2022-09-05Capital

Capital alter shares subdivision.

Download
2022-08-24Capital

Capital name of class of shares.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Address

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

Download
2018-06-26Address

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

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Address

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

Download
2017-10-23Address

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

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.