Simply Testing Ltd WATERLOOVILLE


Founded in 1995, Simply Testing, classified under reg no. 03020981 is an active company. Currently registered at Wellesley House PO7 7AN, Waterlooville the company has been in the business for twenty nine years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023. Since 28th April 2004 Simply Testing Ltd is no longer carrying the name Computer Innovation & Software Solutions.

At the moment there are 2 directors in the the firm, namely Jayne L. and John K.. In addition one secretary - Jayne L. - is with the company. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Simply Testing Ltd Address / Contact

Office Address Wellesley House
Office Address2 204 London Road
Town Waterlooville
Post code PO7 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020981
Date of Incorporation Mon, 13th Feb 1995
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Jayne L.

Position: Director

Appointed: 06 April 2016

Jayne L.

Position: Secretary

Appointed: 13 February 1995

John K.

Position: Director

Appointed: 13 February 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1995

Resigned: 13 February 1995

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 13 February 1995

Resigned: 13 February 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is John K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jayne L. This PSC owns 25-50% shares and has 25-50% voting rights.

John K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayne L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Computer Innovation & Software Solutions April 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth313191153312600       
Balance Sheet
Cash Bank On Hand    5 44616 70015 71815 21226 64416 33317 79211 910
Current Assets47 0369 2817 61922 31325 51820 43630 73428 78730 59016 33317 79221 990
Debtors6 5294 0712 57410 45620 0733 73615 01613 5753 946  10 080
Net Assets Liabilities    60064512 48415 30412 9004 4112 6316 190
Other Debtors    1 5741 5761 5761 5751 575   
Property Plant Equipment    2 5651 9231 5541 1928958778821 194
Cash Bank In Hand40 5075 2105 04511 8575 445       
Net Assets Liabilities Including Pension Asset Liability313191153312600       
Tangible Fixed Assets1 2881 1141 5751 1812 566       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve311189151310598       
Shareholder Funds313191153312600       
Other
Accrued Liabilities     1 7251 8901 890 1 8901 8901 890
Accumulated Depreciation Impairment Property Plant Equipment    13 00813 65014 16814 56514 86315 15615 4503 955
Additions Other Than Through Business Combinations Property Plant Equipment      14935 275299929
Administration Support Average Number Employees    2222    
Average Number Employees During Period       22222
Creditors    27 20621 34919 50914 44818 41512 63215 87516 767
Disposals Decrease In Depreciation Impairment Property Plant Equipment           -11 930
Disposals Property Plant Equipment           -12 112
Dividend Per Share Final     24 75019 10014 00024 93519 100  
Dividends Paid On Shares Final    39 00049 50038 20028 00049 87038 200  
Increase From Depreciation Charge For Year Property Plant Equipment     642518397298293294435
Net Current Assets Liabilities-975-923-1 422-869-1 689-91311 22514 33912 1753 7011 9175 223
Number Shares Issued Fully Paid     2222222
Other Creditors    23 27118 86712 0067 626550120147
Other Payables Accrued Expenses       1 8901 8901 890  
Par Value Share 111124 750111111
Property Plant Equipment Gross Cost    15 57315 57315 72215 75815 75816 03316 3325 149
Provisions For Liabilities Balance Sheet Subtotal    277365295227170167168227
Taxation Social Security Payable    3 9357575 6134 9335 3293 72013 86514 730
Total Assets Less Current Liabilities   3128771 01012 77915 53113 0704 5782 7996 417
Trade Debtors Trade Receivables    18 4982 16013 44012 0002 371   
Amount Specific Advance Or Credit Directors    -5 993-3 119-12-70-3-25  
Amount Specific Advance Or Credit Made In Period Directors    -3 633   25 06119 078  
Amount Specific Advance Or Credit Repaid In Period Directors     2 8743 107-58-24 935-19 100  
Creditors Due Within One Year48 01110 2049 04123 18227 207       
Fixed Assets1 2881 1141 5751 1812 566       
Number Shares Allotted22222       
Provisions For Liabilities Charges    277       
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 26th, October 2023
Free Download (11 pages)

Company search

Advertisements