Simplysnap Limited MAYFIELD


Founded in 2001, Simplysnap, classified under reg no. 04243709 is an active company. Currently registered at Unit 5 Wellbrook Farm TN20 6EH, Mayfield the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Matthew B. and Guy T.. In addition one secretary - David S. - is with the company. As of 6 July 2025, there were 4 ex directors - Jaine O., Jaine C. and others listed below. There were no ex secretaries.

Simplysnap Limited Address / Contact

Office Address Unit 5 Wellbrook Farm
Office Address2 Berkeley Road
Town Mayfield
Post code TN20 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243709
Date of Incorporation Fri, 29th Jun 2001
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 01 November 2019

David S.

Position: Secretary

Appointed: 29 June 2001

Guy T.

Position: Director

Appointed: 29 June 2001

Jaine O.

Position: Director

Appointed: 12 February 2019

Resigned: 12 February 2019

Jaine C.

Position: Director

Appointed: 03 March 2009

Resigned: 26 June 2013

Kirsty T.

Position: Director

Appointed: 23 August 2003

Resigned: 03 March 2009

Susan T.

Position: Director

Appointed: 30 June 2003

Resigned: 06 January 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2001

Resigned: 29 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 June 2001

Resigned: 29 June 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Matthew B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Guy T. This PSC owns 25-50% shares.

Matthew B.

Notified on 8 February 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Guy T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth150 281159 791138 121        
Balance Sheet
Cash Bank In Hand13 35417 064         
Cash Bank On Hand   6 70450 34741 730236 22955 73394 81012 88232 604
Current Assets39 36133 53933 63832 27490 08094 633392 579253 712278 108196 017114 998
Debtors26 00716 47533 63825 57039 73352 903156 350197 979183 298183 13582 394
Net Assets Liabilities  138 121138 875140 138271 0111 391 0181 406 8731 545 1861 676 0181 553 534
Net Assets Liabilities Including Pension Asset Liability150 281159 791138 121        
Other Debtors  3 8503 8503 85028 01228 01228 01228 01228 01228 012
Property Plant Equipment  644 536718 6441 007 0051 325 7151 836 5572 041 1752 283 2092 605 2732 683 226
Tangible Fixed Assets457 037499 370644 536        
Reserves/Capital
Called Up Share Capital2 1492 1492 149        
Profit Loss Account Reserve15 58125 0913 421        
Shareholder Funds150 281159 791138 121        
Other
Accrued Liabilities  7842 5002 5002 5002 5002 5002 5004 6454 645
Accumulated Depreciation Impairment Property Plant Equipment  308 262390 014449 245504 830599 886691 381817 964990 2201 196 274
Average Number Employees During Period   915172121242521
Bank Borrowings Overdrafts  18 890        
Corporation Tax Recoverable       102 81468 11866 526 
Creditors  185 609255 341457 793537 889321 756363 949499 168642 440701 343
Creditors Due After One Year98 165157 337185 609        
Creditors Due Within One Year247 952215 781354 444        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   45 8861825 17412 90634 45022 94554 93046 032
Disposals Property Plant Equipment   99 65322556 00059 00078 74222 94599 86555 623
Finance Lease Liabilities Present Value Total  170 239156 771163 660323 779173 982127 959188 492146 968299 963
Increase From Depreciation Charge For Year Property Plant Equipment   127 63859 24980 759107 962125 945149 528227 186252 086
Net Current Assets Liabilities-208 591-182 242-320 806-324 428-409 074-516 815-123 783-270 353-238 855-286 815-428 349
Number Shares Allotted 2 1492 149        
Other Creditors  26 32631 210135 000115 00071 6905 2442 0101 0672 055
Other Remaining Borrowings  15 37098 570159 13399 110147 774235 990310 676495 472401 380
Other Taxation Social Security Payable  8603 4214 9695 7059 8487 6357 6355 13814 526
Par Value Share 11        
Prepayments   7 0004 5004 5004 5004 5004 5004 5004 500
Property Plant Equipment Gross Cost  952 7981 108 6581 456 2501 830 5452 436 4432 732 5563 101 1733 595 4933 879 500
Share Capital Allotted Called Up Paid2 1492 1492 149        
Share Premium Account132 551132 551132 551        
Tangible Fixed Assets Additions 164 151284 464        
Tangible Fixed Assets Cost Or Valuation706 194813 500952 798        
Tangible Fixed Assets Depreciation249 157314 130308 262        
Tangible Fixed Assets Depreciation Charged In Period 91 60274 351        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 26 62980 219        
Tangible Fixed Assets Disposals 56 845145 166        
Total Additions Including From Business Combinations Property Plant Equipment   255 513347 817430 295664 898374 855391 562594 185339 630
Total Assets Less Current Liabilities248 446317 128323 730394 216597 931808 9001 712 7741 770 8222 044 3542 318 4582 254 877
Trade Creditors Trade Payables  50 37752 77596 66195 03984 50644 02784 224134 712122 802
Trade Debtors Trade Receivables  29 78814 72031 38320 39196 90661 16382 66884 09749 882

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 7th, June 2024
Free Download (9 pages)

Company search