Company NameSimply-Communicate Limited
DirectorsGuy Etherington and Benjamin Paul Reynolds
Company StatusActive
Company Number05137978
CategoryPrivate Limited Company
Incorporation Date26 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Guy Etherington
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Benjamin Paul Reynolds
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlestor House Farnham Road
Liss
Hampshire
GU33 6JQ
Director NameMrs Beverley Ann Wright
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 day after company formation)
Appointment Duration14 years, 9 months (resigned 28 February 2019)
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence AddressC/O N R Betts & Co 54-56 Victoria Street
Suite 201
St Albans
Hertfordshire
AL1 3HZ
Director NameMr Marc Wright
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 day after company formation)
Appointment Duration19 years, 8 months (resigned 09 February 2024)
RoleCommunication Consultant
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Beverley Ann Wright
NationalityBritish
StatusResigned
Appointed27 May 2004(1 day after company formation)
Appointment Duration15 years, 4 months (resigned 24 September 2019)
RoleCommunication Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O N R Betts & Co 54-56 Victoria Street
Suite 201
St Albans
Hertfordshire
AL1 3HZ
Secretary NameMr Marc Wright
StatusResigned
Appointed24 September 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2024)
RoleCompany Director
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesimply-communicate.com
Email address[email protected]
Telephone020 36646720
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Wright Agency LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,408
Cash£1,973
Current Liabilities£152,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
28 September 2022Secretary's details changed for Mr Marc Wright on 27 September 2022 (1 page)
27 September 2022Secretary's details changed for Mr Marc Wright on 26 September 2022 (1 page)
27 September 2022Director's details changed for Mr Marc Wright on 27 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Marc Wright on 26 September 2022 (2 pages)
26 September 2022Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 26 September 2022 (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 August 2020Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page)
25 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Beverley Ann Wright as a secretary on 24 September 2019 (1 page)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2019Termination of appointment of Beverley Ann Wright as a director on 28 February 2019 (1 page)
24 September 2019Appointment of Mr Marc Wright as a secretary on 24 September 2019 (2 pages)
12 July 2019Registered office address changed from C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page)
10 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
2 December 2016Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to C/O C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 2 December 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Director's details changed for Mrs Beverley Ann Wright on 31 August 2013 (2 pages)
5 June 2014Director's details changed for Marc Wright on 31 August 2013 (2 pages)
5 June 2014Secretary's details changed for Mrs Beverley Ann Wright on 31 August 2013 (1 page)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Director's details changed for Marc Wright on 31 August 2013 (2 pages)
5 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Director's details changed for Mrs Beverley Ann Wright on 31 August 2013 (2 pages)
5 June 2014Secretary's details changed for Mrs Beverley Ann Wright on 31 August 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
19 June 2013Registered office address changed from Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Greenfields 42 Trees Road Hughenden Valley Buckinghamshire HP14 4PW on 19 June 2013 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
17 September 2010Full accounts made up to 31 December 2009 (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Return made up to 26/05/09; full list of members (3 pages)
6 June 2009Return made up to 26/05/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 26/05/07; no change of members (7 pages)
8 June 2007Return made up to 26/05/07; no change of members (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Return made up to 26/05/06; full list of members (7 pages)
12 June 2006Return made up to 26/05/06; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
13 June 2005Return made up to 26/05/05; full list of members (3 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
22 June 2004Registered office changed on 22/06/04 from: 117 exeter road harrow middlesex HA2 9PQ (1 page)
22 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
22 June 2004Registered office changed on 22/06/04 from: 117 exeter road harrow middlesex HA2 9PQ (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Director resigned (1 page)
26 May 2004Incorporation (11 pages)
26 May 2004Incorporation (11 pages)