General information

Name:

Simple Bridging Ltd

Office Address:

6 York House 39 Upper Montagu Street W1H 1FR London

Number: 07635177

Incorporation date: 2011-05-16

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Simple Bridging Limited has existed in the UK for 13 years. Started with Registered No. 07635177 in 2011, it have office at 6 York House, London W1H 1FR. The company is known under the name of Simple Bridging Limited. Moreover it also was listed as Simply Bridging Finance up till the company name got changed 13 years ago. This business's SIC and NACE codes are 64922, that means Activities of mortgage finance companies. Simple Bridging Ltd released its account information for the financial year up to 30th March 2022. The most recent confirmation statement was submitted on 16th May 2023.

Regarding the business, just about all of director's tasks have so far been carried out by Hassan S. who was formally appointed in 2011. Since April 30, 2012 Moeez A., had been functioning as a director for this business till the resignation 10 years ago. As a follow-up another director, namely Rodney B. gave up the position eleven years ago.

Hassan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Simple Bridging Limited 2011-05-18
  • Simply Bridging Finance Limited 2011-05-16

Financial data based on annual reports

Company staff

Hassan S.

Role: Director

Appointed: 16 May 2011

Latest update: 22 March 2024

People with significant control

Hassan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 March 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 30 March 2021
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 10 May 2013
Annual Accounts 29 May 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

9 Bentinck Street

Post code:

W1U 2EL

City / Town:

London

HQ address,
2013

Address:

9 Bentinck Street

Post code:

W1U 2EL

City / Town:

London

HQ address,
2014

Address:

9 Bentinck Street

Post code:

W1U 2EY

City / Town:

London

HQ address,
2015

Address:

9 Bentinck Street

Post code:

W1U 2EY

City / Town:

London

HQ address,
2016

Address:

9 Bentinck Street

Post code:

W1U 2EY

City / Town:

London

Accountant/Auditor,
2012 - 2013

Name:

Jane Cooksey Limited

Address:

Fcca Saddleworth Business Centre Huddersfield Road, Delph

Post code:

OL3 5DF

City / Town:

Oldham

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
12
Company Age

Closest Companies - by postcode