Simplycook Limited LONDON


Simplycook started in year 2014 as Private Limited Company with registration number 09364895. The Simplycook company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Simplycook, 1st Floor, 100-106. Postal code: EC2A 4RH.

The company has 5 directors, namely Nikhil C., Richard W. and Paolo F. and others. Of them, Oliver A. has been with the company the longest, being appointed on 22 December 2014 and Nikhil C. has been with the company for the least time - from 1 August 2023. As of 28 April 2024, there were 8 ex directors - Wayne E., Stefano A. and others listed below. There were no ex secretaries.

Simplycook Limited Address / Contact

Office Address Simplycook, 1st Floor, 100-106
Office Address2 Leonard Street
Town London
Post code EC2A 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364895
Date of Incorporation Mon, 22nd Dec 2014
Industry Other food services
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Nikhil C.

Position: Director

Appointed: 01 August 2023

Richard W.

Position: Director

Appointed: 13 March 2023

Paolo F.

Position: Director

Appointed: 01 July 2022

Halvor K.

Position: Director

Appointed: 14 December 2018

Oliver A.

Position: Director

Appointed: 22 December 2014

Wayne E.

Position: Director

Appointed: 01 March 2021

Resigned: 31 July 2023

Stefano A.

Position: Director

Appointed: 01 March 2021

Resigned: 01 March 2023

Jordi F.

Position: Director

Appointed: 01 March 2021

Resigned: 01 July 2022

Uthishtan R.

Position: Director

Appointed: 20 December 2019

Resigned: 01 March 2021

Kal A.

Position: Director

Appointed: 16 October 2019

Resigned: 01 March 2021

Ian P.

Position: Director

Appointed: 14 December 2018

Resigned: 20 December 2019

Alexander L.

Position: Director

Appointed: 10 May 2017

Resigned: 01 March 2021

Adrian L.

Position: Director

Appointed: 19 March 2015

Resigned: 01 March 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Nestle Uk Ltd. from Gatwick, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Octopus Apollo Vct Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Oliver A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nestle Uk Ltd.

1 City Place, Gatwick, RH6 0PA, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00051491
Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Octopus Apollo Vct Plc

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05840377
Notified on 23 December 2019
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Oliver A.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Episode (Gp) Limited

229-231 Kingsbourne House, High Holborn, London, WC1V 7DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08383439
Notified on 19 May 2016
Ceased on 19 May 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand267 031287 827224 879
Current Assets377 713477 717594 820
Debtors28 34298 280182 251
Net Assets Liabilities411 98028 410175 909
Other Debtors24 77321 54058 857
Property Plant Equipment7196494 010
Total Inventories82 34091 610187 690
Cash Bank In Hand267 031  
Intangible Fixed Assets86 819  
Net Assets Liabilities Including Pension Asset Liability411 980  
Stocks Inventory82 340  
Tangible Fixed Assets719  
Reserves/Capital
Called Up Share Capital150 138  
Profit Loss Account Reserve-488 120  
Other
Accumulated Amortisation Impairment Intangible Assets21 70543 41065 115
Accumulated Depreciation Impairment Property Plant Equipment1803421 345
Additions Other Than Through Business Combinations Property Plant Equipment 924 364
Average Number Employees During Period51014
Creditors53 271515 070466 330
Fixed Assets87 53865 76347 419
Increase From Amortisation Charge For Year Intangible Assets 21 70521 705
Increase From Depreciation Charge For Year Property Plant Equipment 1621 003
Intangible Assets86 81965 11443 409
Intangible Assets Gross Cost108 524108 524108 524
Net Current Assets Liabilities324 442-37 353128 490
Other Creditors21 059151 05662 413
Other Taxation Social Security Payable9 30212 682 
Property Plant Equipment Gross Cost8999915 355
Redeemable Preference Shares Liability 147 924 
Taxation Social Security Payable 12 68221 678
Trade Creditors Trade Payables22 910203 408382 239
Trade Debtors Trade Receivables3 56976 740123 394
Capital Employed411 980  
Creditors Due Within One Year53 271  
Intangible Fixed Assets Additions108 524  
Intangible Fixed Assets Aggregate Amortisation Impairment21 705  
Intangible Fixed Assets Amortisation Charged In Period21 705  
Intangible Fixed Assets Cost Or Valuation108 524  
Number Shares Allotted150 000  
Number Shares Allotted Increase Decrease During Period150 000  
Par Value Share1  
Share Capital Allotted Called Up Paid150 000  
Share Premium Account749 962  
Tangible Fixed Assets Additions899  
Tangible Fixed Assets Cost Or Valuation899  
Tangible Fixed Assets Depreciation180  
Tangible Fixed Assets Depreciation Charged In Period180  
Value Shares Allotted Increase Decrease During Period150 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 31st December 2023
filed on: 3rd, April 2024
Free Download (33 pages)

Company search