Now Simplifi Ltd SOUTHAMPTON


Now Simplifi started in year 2015 as Private Limited Company with registration number 09499564. The Now Simplifi company has been functioning successfully for nine years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ.

The company has one director. Paul H., appointed on 19 March 2015. There are currently no secretaries appointed. As of 9 June 2024, there were 3 ex directors - Peter V., Ashley B. and others listed below. There were no ex secretaries.

Now Simplifi Ltd Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09499564
Date of Incorporation Thu, 19th Mar 2015
Industry Business and domestic software development
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Paul H.

Position: Director

Appointed: 19 March 2015

Peter V.

Position: Director

Appointed: 19 March 2015

Resigned: 12 May 2015

Ashley B.

Position: Director

Appointed: 19 March 2015

Resigned: 31 December 2021

Julian B.

Position: Director

Appointed: 19 March 2015

Resigned: 31 December 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we discovered, there is Paul H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ashley B. This PSC owns 25-50% shares. Then there is Julian B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ashley B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Julian B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Jsak Holdings Limited

C/O Hjs Chartered Accountants 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11131065
Notified on 1 April 2018
Ceased on 31 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99       
Balance Sheet
Cash Bank On Hand 1 277191 231469 992901
Current Assets991 711191 2312179 992 
Debtors99434   171  
Net Assets Liabilities99-835-2 790-5 736-30 999-55 152-62 766-97 529
Other Debtors99434   171  
Property Plant Equipment  2641761177852214
Cash Bank In Hand99       
Net Assets Liabilities Including Pension Asset Liability99       
Reserves/Capital
Shareholder Funds99       
Other
Accrued Liabilities Deferred Income   9007201 1401 1401 140
Accumulated Amortisation Impairment Intangible Assets 2228291 4102 1242 7343 1303 435
Accumulated Depreciation Impairment Property Plant Equipment  75163222261287310
Additions Other Than Through Business Combinations Intangible Assets 6671 374863664   
Additions Other Than Through Business Combinations Property Plant Equipment  339    185
Amortisation Rate Used For Intangible Assets   33    
Average Number Employees During Period    1422
Balances Amounts Owed By Related Parties  9471 947    
Bank Borrowings Overdrafts   35    
Creditors 2 9064 2077 12232 49456 10773 15598 711
Fixed Assets 4451 4771 6701 561912490347
Increase From Amortisation Charge For Year Intangible Assets 222606581714610396305
Increase From Depreciation Charge For Year Property Plant Equipment  758859392623
Intangible Assets 4451 2131 4941 444834438133
Intangible Assets Gross Cost 6672 0412 9043 5683 5683 568 
Net Current Assets Liabilities99-1 195-4 016-7 122-32 263-55 890-63 163-97 810
Nominal Value Allotted Share Capital 1      
Number Shares Allotted9999      
Number Shares Issued Fully Paid  999999   
Other Creditors 2 9064 2076 18731 71954 88170 57194 190
Other Taxation Social Security Payable    -31 1 4442 241
Par Value Share  111   
Property Plant Equipment Gross Cost  339339339339339524
Provisions For Liabilities Balance Sheet Subtotal 852512842971749366
Total Assets Less Current Liabilities99-750-2 539-5 452-30 702-54 978-62 673-97 463
Trade Creditors Trade Payables    8686 1 140
Called Up Share Capital Not Paid Not Expressed As Current Asset0       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, March 2024
Free Download (8 pages)

Company search