Company NameSimply It (GB) Ltd
DirectorsCarl John Kowalik and Robert Paul Rhodes
Company StatusActive
Company Number09363625
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Carl John Kowalik
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMitre House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr Robert Paul Rhodes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(1 month after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMitre House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMiss Tracey Howard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBridle Hall House Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9PD
Secretary NameTracey Howard
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBridle Hall House Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9PD

Location

Registered AddressMitre House Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

300 at £1Simply Group Of Companies LTD
100.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

16 September 2020Delivered on: 22 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 21 August 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
8 August 2017Delivered on: 16 August 2017
Satisfied on: 23 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 September 2020Registration of charge 093636250003, created on 16 September 2020 (41 pages)
13 July 2020Director's details changed for Mr Robert Paul Rhodes on 13 July 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
14 November 2018Previous accounting period shortened from 31 January 2019 to 31 July 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
23 August 2017Satisfaction of charge 093636250002 in full (1 page)
23 August 2017Satisfaction of charge 093636250002 in full (1 page)
16 August 2017Registration of charge 093636250002, created on 8 August 2017 (26 pages)
16 August 2017Registration of charge 093636250002, created on 8 August 2017 (26 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
17 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
29 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(4 pages)
29 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(4 pages)
28 September 2015Annual return made up to 4 February 2015 with a full list of shareholders (3 pages)
28 September 2015Annual return made up to 4 February 2015 with a full list of shareholders (3 pages)
28 September 2015Annual return made up to 4 February 2015 with a full list of shareholders (3 pages)
25 September 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300
(3 pages)
25 September 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300
(3 pages)
21 August 2015Registration of charge 093636250001, created on 10 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
21 August 2015Registration of charge 093636250001, created on 10 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
9 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 300.00
(4 pages)
9 March 2015Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages)
9 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 300.00
(4 pages)
9 March 2015Memorandum and Articles of Association (21 pages)
9 March 2015Memorandum and Articles of Association (21 pages)
9 March 2015Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages)
9 March 2015Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 300.00
(4 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 February 2015Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page)
28 January 2015Director's details changed for Mr Robert Hall Rhodes on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Mr Robert Hall Rhodes on 28 January 2015 (2 pages)
27 January 2015Appointment of Mr Robert Hall Rhodes as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr Robert Hall Rhodes as a director on 27 January 2015 (2 pages)
24 January 2015Appointment of Mr Carl John Kowalik as a director on 24 January 2015 (2 pages)
24 January 2015Appointment of Mr Carl John Kowalik as a director on 24 January 2015 (2 pages)
19 January 2015Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 19 January 2015 (1 page)
19 January 2015Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 19 January 2015 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
(28 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 100
(28 pages)