UKBizDB.co.uk

SIMPLYSNAP LIMITED

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

This company is commonly known as Simplysnap Limited. The company was founded 22 years ago and was given the registration number 04243709. The firm's registered office is in MAYFIELD. You can find them at Unit 5 Wellbrook Farm, Berkeley Road, Mayfield, East Sussex. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:SIMPLYSNAP LIMITED
Company Number:04243709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Unit 5 Wellbrook Farm, Berkeley Road, Mayfield, East Sussex, England, TN20 6EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH

Secretary29 June 2001Active
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH

Director01 November 2019Active
Unit 5, Wellbrook Farm, Berkeley Road, Mayfield, England, TN20 6EH

Director29 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 2001Active
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, United Kingdom, TN20 6EH

Director03 March 2009Active
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, TN20 6EH

Director12 February 2019Active
131 Ramsden Road, London, SW12 8RF

Director23 August 2003Active
Unit 5,, Wellbrook Farm, Berkeley Road, Mayfield, United Kingdom, TN20 6EH

Director30 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 2001Active

People with Significant Control

Mr Matthew Lewis Beard
Notified on:08 February 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 5, Wellbrook Farm, Mayfield, England, TN20 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Roderick Thatcher
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Unit 5, Wellbrook Farm, Mayfield, England, TN20 6EH
Nature of control:
  • Ownership of shares 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 (8 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Address

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

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Capital

Capital allotment shares.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.