Simplifi Technologies Limited CASTLE DONINGTON


Founded in 2005, Simplifi Technologies, classified under reg no. 05643680 is an active company. Currently registered at 3 Boundary Court Warke Flatt DE74 2UD, Castle Donington the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st March 2022. Since 22nd November 2019 Simplifi Technologies Limited is no longer carrying the name Safehouse Uk.

At the moment there are 3 directors in the the firm, namely Nicholas K., David P. and Colin B.. In addition one secretary - Anna M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simplifi Technologies Limited Address / Contact

Office Address 3 Boundary Court Warke Flatt
Office Address2 Willow Farm Business Park
Town Castle Donington
Post code DE74 2UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05643680
Date of Incorporation Fri, 2nd Dec 2005
Industry Dormant Company
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Nicholas K.

Position: Director

Appointed: 19 April 2023

David P.

Position: Director

Appointed: 31 August 2022

Colin B.

Position: Director

Appointed: 31 August 2022

Anna M.

Position: Secretary

Appointed: 22 October 2021

Anthony D.

Position: Director

Appointed: 23 November 2018

Resigned: 05 December 2018

Richard T.

Position: Director

Appointed: 23 November 2018

Resigned: 05 December 2018

Stephen H.

Position: Director

Appointed: 02 July 2018

Resigned: 31 August 2022

Peter E.

Position: Director

Appointed: 02 July 2018

Resigned: 24 February 2021

Donald H.

Position: Director

Appointed: 01 January 2009

Resigned: 04 June 2009

Donald H.

Position: Secretary

Appointed: 01 January 2009

Resigned: 04 June 2009

Michael H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 October 2008

Robin C.

Position: Secretary

Appointed: 05 June 2006

Resigned: 01 December 2006

Robert B.

Position: Director

Appointed: 05 June 2006

Resigned: 02 July 2018

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 02 December 2005

Resigned: 05 June 2006

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 05 June 2006

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 02 December 2005

Resigned: 05 June 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Cet Structures Ltd. from Derby, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cet Group Holdings Limited that entered Derby, England as the official address. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cet Structures Ltd.

3 Boundary Court Warke Flatt, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 02527130
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cet Group Holdings Limited

3 Boundary Court Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 05340145
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Safehouse Uk November 22, 2019
Newincco 505 June 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements