About

Registered Number: 06081516
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX,

 

Having been setup in 2007, Simplicity Ai Ltd have registered office in Farnborough in Hampshire. The current directors of the business are listed as Rawlings, Phillip, Smith, Ernest Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINGS, Phillip 05 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ernest Frederick 05 February 2007 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 30 October 2019
CH01 - Change of particulars for director 09 July 2019
PSC04 - N/A 09 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 February 2018
MR04 - N/A 05 February 2018
MR04 - N/A 05 February 2018
SH03 - Return of purchase of own shares 29 September 2017
AD01 - Change of registered office address 28 September 2017
PSC07 - N/A 27 September 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 February 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
AD01 - Change of registered office address 14 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 February 2011
SH01 - Return of Allotment of shares 18 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
287 - Change in situation or address of Registered Office 12 August 2009
395 - Particulars of a mortgage or charge 06 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
287 - Change in situation or address of Registered Office 05 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
225 - Change of Accounting Reference Date 24 January 2008
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 October 2012 Fully Satisfied

N/A

Deposit deed 26 June 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.