Simplexity Limited BEDFORD


Founded in 1999, Simplexity, classified under reg no. 03820682 is an active company. Currently registered at Chellington House, Bridgend MK43 7LP, Bedford the company has been in the business for 25 years. Its financial year was closed on 1st August and its latest financial statement was filed on Tuesday 1st August 2023.

The company has one director. Martin H., appointed on 25 November 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Simplexity Limited Address / Contact

Office Address Chellington House, Bridgend
Office Address2 Carlton
Town Bedford
Post code MK43 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820682
Date of Incorporation Mon, 2nd Aug 1999
Industry Management consultancy activities other than financial management
Industry Financial management
End of financial Year 1st August
Company age 25 years old
Account next due date Thu, 1st May 2025 (380 days left)
Account last made up date Tue, 1st Aug 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Martin H.

Position: Director

Appointed: 25 November 2002

Deborah H.

Position: Secretary

Appointed: 25 November 2002

Resigned: 06 July 2019

Keith D.

Position: Director

Appointed: 07 September 1999

Resigned: 02 July 2001

David G.

Position: Director

Appointed: 11 August 1999

Resigned: 25 November 2002

Patrick B.

Position: Director

Appointed: 11 August 1999

Resigned: 23 March 2002

Paul S.

Position: Director

Appointed: 11 August 1999

Resigned: 05 April 2002

David G.

Position: Secretary

Appointed: 11 August 1999

Resigned: 25 November 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 August 1999

Resigned: 05 August 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 05 August 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Deborah H. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Martin H. This PSC owns 25-50% shares.

Deborah H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Martin H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-012020-08-012021-08-012022-08-012023-08-01
Balance Sheet
Cash Bank On Hand17 0888 0041 3596031 768
Current Assets  4 5387221 832
Debtors6 5361963 17911964
Net Assets Liabilities 6 5103 146370-425
Other Debtors6 536196   
Property Plant Equipment116    
Other
Accrued Liabilities Deferred Income12913963  
Accumulated Depreciation Impairment Property Plant Equipment3 2203 3362 715  
Average Number Employees During Period21111
Creditors1 7881 6901 392352257
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -621  
Disposals Property Plant Equipment  -621  
Increase From Depreciation Charge For Year Property Plant Equipment 116   
Net Current Assets Liabilities  3 1463701 575
Nominal Value Allotted Share Capital222  
Number Shares Issued Fully Paid 22  
Other Creditors79    
Other Taxation Payable36629  
Par Value Share 11  
Property Plant Equipment Gross Cost3 3363 3362 715  
Total Assets Less Current Liabilities  3 1463701 575
Trade Creditors Trade Payables1 5441 615420  
Useful Life Property Plant Equipment Years  3  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 1st August 2021
filed on: 5th, October 2021
Free Download (8 pages)

Company search

Advertisements