Company NameSimplex Business Solutions Ltd
DirectorImran Nisar
Company StatusActive
Company Number04277179
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Imran Nisar
NationalityBritish
StatusCurrent
Appointed28 August 2001(same day as company formation)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence Address56 Nova Road
West Croydon
Surrey
CR0 2TL
Director NameMr Imran Nisar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(2 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Nova Road
West Croydon
Surrey
CR0 2TL
Director NameAisha Nisar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address56 Nova Road
West Croydon
Surrey
CR0 2TL
Director NameMr Barkat Ali Mirza
Date of BirthMarch 1922 (Born 102 years ago)
StatusResigned
Appointed01 August 2008(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 August 2010)
RoleCo Director
Correspondence Address32 Nova Road
Croydon
Surrey
CR0 2TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesimplexbs.co.uk

Location

Registered Address56 Nova Road
Croydon
CR0 2TL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London

Shareholders

1 at £1Aisha Nisar
50.00%
Ordinary
1 at £1Imran Nisar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,156
Cash£1,365
Current Liabilities£2,378

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
12 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 November 2010Termination of appointment of Aisha Nisar as a director (1 page)
12 November 2010Termination of appointment of Barkat Mirza as a director (1 page)
12 November 2010Termination of appointment of Barkat Mirza as a director (1 page)
12 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 November 2010Termination of appointment of Aisha Nisar as a director (1 page)
22 October 2010Registered office address changed from 792 Wickham Road Croydon CR0 8EA on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 792 Wickham Road Croydon CR0 8EA on 22 October 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
30 October 2008Director appointed mr barkat ali mirza (1 page)
30 October 2008Director appointed mr barkat ali mirza (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 October 2008Return made up to 28/08/08; full list of members (4 pages)
3 October 2008Return made up to 28/08/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
4 September 2007Return made up to 28/08/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Return made up to 28/08/06; full list of members (2 pages)
27 September 2006Return made up to 28/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
13 September 2006Return made up to 28/08/05; full list of members (2 pages)
13 September 2006Return made up to 28/08/05; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 248 brockley road london SE4 2SF (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 28/08/04; full list of members (7 pages)
16 May 2005Return made up to 28/08/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
14 January 2004Return made up to 28/08/03; full list of members (6 pages)
14 January 2004Return made up to 28/08/03; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 April 2003Return made up to 28/08/02; full list of members (6 pages)
18 April 2003Return made up to 28/08/02; full list of members (6 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Strike-off action suspended (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003Strike-off action suspended (1 page)
14 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 February 2002Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Ad 28/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 February 2002New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
28 August 2001Incorporation (17 pages)
28 August 2001Incorporation (17 pages)