General information

Name:

Simply Naturals Ltd

Office Address:

The Annex 143 - 145 Stanwell Road TW15 3QN Ashford

Number: 04288979

Incorporation date: 2001-09-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Simply Naturals Limited with reg. no. 04288979 has been in this business field for 23 years. This particular Private Limited Company can be found at The Annex, 143 - 145 Stanwell Road in Ashford and their zip code is TW15 3QN. This firm is recognized under the name of Simply Naturals Limited. It should be noted that the company also was listed as Achievement until the name got changed 13 years from now. The enterprise's Standard Industrial Classification Code is 70229 and has the NACE code: Management consultancy activities other than financial management. Simply Naturals Ltd reported its latest accounts for the financial period up to 2022-09-30. The business latest confirmation statement was filed on 2023-09-23.

The company has three trademarks, all are valid. The first trademark was submitted in 2016. The one which will expire sooner, i.e. in August, 2025 is Sizzling Minerals.

The information describing this firm's management implies there are two directors: David E. and Eric C. who were appointed on 2022-03-01.

  • Previous company's names
  • Simply Naturals Limited 2011-02-24
  • Achievement Limited 2001-09-18

Trade marks

Trademark UK00003123428
Trademark image:-
Trademark name:Sizzling Minerals
Status:Registered
Filing date:2015-08-21
Date of entry in register:2016-01-15
Renewal date:2025-08-21
Owner name:Simply Naturals Ltd
Owner address:Simply House, 2 Thorpe Court, Delta Way, Egham, Surrey, United Kingdom, TW20 8RX
Trademark UK00003123439
Trademark image:-
Trademark name:PetLife Complete
Status:Registered
Filing date:2015-08-21
Date of entry in register:2016-01-15
Renewal date:2025-08-21
Owner name:Simply Naturals Ltd
Owner address:Simply House, 2 Thorpe Court, Delta Way, Egham, Surrey, United Kingdom, TW20 8RX
Trademark UK00003123444
Trademark image:-
Status:Registered
Filing date:2015-08-21
Date of entry in register:2016-01-22
Renewal date:2025-08-21
Owner name:Simply Naturals Ltd
Owner address:Simply House, 2 Thorpe Court, Delta Way, Egham, Surrey, United Kingdom, TW20 8RX

Financial data based on annual reports

Company staff

David E.

Role: Secretary

Appointed: 28 July 2023

Latest update: 25 March 2024

David E.

Role: Director

Appointed: 01 March 2022

Latest update: 25 March 2024

Eric C.

Role: Director

Appointed: 01 March 2022

Latest update: 25 March 2024

People with significant control

Executives who have control over the firm are as follows: Eric C. owns 1/2 or less of company shares. Peter W. owns 1/2 or less of company shares.

Eric C.
Notified on 18 September 2016
Nature of control:
1/2 or less of shares
Peter W.
Notified on 18 September 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts 4 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 May 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 30 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Monks House Monks Walk

Post code:

SL5 9AZ

City / Town:

South Ascot

HQ address,
2013

Address:

317 Woodham Lane New Haw

Post code:

KT15 3PB

City / Town:

Addlestone

HQ address,
2014

Address:

2 Thorpe Court Delta Way

Post code:

TW20 8RX

City / Town:

Egham

HQ address,
2015

Address:

2 Thorpe Court Delta Way

Post code:

TW20 8RX

City / Town:

Egham

HQ address,
2016

Address:

2 Thorpe Court Delta Way

Post code:

TW20 8RX

City / Town:

Egham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 47910 : Retail sale via mail order houses or via Internet
22
Company Age

Closest Companies - by postcode