Simply Sustainable Limited

General information

Name:

Simply Sustainable Ltd

Office Address:

4 Fulwood Place WC1V 6HG London

Number: 06633348

Incorporation date: 2008-06-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Simply Sustainable Limited business has been operating in this business field for at least 16 years, having started in 2008. Started with Companies House Reg No. 06633348, Simply Sustainable is a Private Limited Company located in 4 Fulwood Place, London WC1V 6HG. This firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. 2022-05-31 is the last time when company accounts were filed.

For this company, all of director's tasks have so far been performed by Nicola S. who was appointed on 2008-06-30. Since January 2022 Kirk R., had been functioning as a director for this specific company up until the resignation in December 2022. Additionally another director, including Joseph S. quit two years ago.

The companies that control this firm include: Simply Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Albany Courtyard, W1J 0HF and was registered as a PSC under the registration number 14507483.

Financial data based on annual reports

Company staff

Nicola S.

Role: Director

Appointed: 30 June 2008

Latest update: 22 April 2024

People with significant control

Simply Bidco Limited
Address: 5 Albany Courtyard, London, W1J 0HF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14507483
Notified on 19 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicola S.
Notified on 7 July 2016
Ceased on 19 December 2022
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Joseph S.
Notified on 7 July 2016
Ceased on 19 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirk R.
Notified on 24 May 2022
Ceased on 24 May 2022
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 7 January 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 7 January 2013
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 November 2013
Annual Accounts
Start Date For Period Covered By Report 2014-06-01
Annual Accounts
Start Date For Period Covered By Report 2015-06-01
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
End Date For Period Covered By Report 2014-05-31
Annual Accounts 15 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 February 2016
Annual Accounts 14 November 2016
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 14 November 2016
Annual Accounts
End Date For Period Covered By Report 2017-05-31
Annual Accounts 16 August 2014
Date Approval Accounts 16 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ England to 4 Fulwood Place London WC1V 6HG on 2023-09-15 (AD01)
filed on: 15th, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Closest Companies - by postcode