About

Registered Number: 04642519
Date of Incorporation: 21/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Express Way, Newbury, RG14 5TL,

 

Based in Newbury, The Simply Corporation Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Simply Corporation Ltd. There are 2 directors listed as Russell, Kristina, Russell, Paul Nicholas for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Paul Nicholas 21 January 2003 15 February 2003 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Kristina 15 February 2003 12 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 11 March 2020
PSC01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 23 January 2019
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 23 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 14 August 2014
CERTNM - Change of name certificate 17 April 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 02 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 08 February 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
225 - Change of Accounting Reference Date 18 November 2003
287 - Change in situation or address of Registered Office 01 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.