Company NamePhilip Simpson Design Limited
DirectorPhilip Hemsley Simpson
Company StatusActive
Company Number06178630
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Philip Hemsley Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31 Denman Road
London
SE15 5NS
Secretary NameVeronica Jane Simpson
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Denman Road
London
SE15 5NS

Contact

Websitephilipsimpson.eu
Telephone020 79402838
Telephone regionLondon

Location

Registered Address56 Bowspirit Apartments
Creekside
London
SE8 3GP

Shareholders

100 at £1Philip Hemsley Simpson
100.00%
Ordinary A

Financials

Year2014
Net Worth£3,811
Current Liabilities£22,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 2 weeks ago)
Next Return Due5 April 2025 (11 months from now)

Filing History

15 September 2023Registered office address changed from Apartment 28 Wood Wharf Apartments Horesferry Place London SE10 9BB United Kingdom to 56 Bowspirit Apartments Creekside London SE8 3GP on 15 September 2023 (1 page)
9 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
2 November 2022Registered office address changed from Wood Wharf Apartments Apartment 28 Horseferry Place London SE10 9BB England to Apartment 28 Wood Wharf Apartments Horesferry Place London SE10 9BB on 2 November 2022 (1 page)
2 November 2022Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS to Wood Wharf Apartments Apartment 28 Horseferry Place London SE10 9BB on 2 November 2022 (1 page)
28 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
3 January 2022Termination of appointment of Veronica Jane Simpson as a secretary on 1 January 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
20 December 2016Micro company accounts made up to 31 March 2016 (1 page)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
20 December 2015Micro company accounts made up to 31 March 2015 (1 page)
20 December 2015Micro company accounts made up to 31 March 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
18 December 2014Micro company accounts made up to 31 March 2014 (1 page)
18 December 2014Micro company accounts made up to 31 March 2014 (1 page)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Director's details changed for Philip Hemsley Simpson on 22 March 2010 (2 pages)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from Unit1.1 11-29 Fashion Street London E1 6PX United Kingdom on 29 April 2010 (1 page)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 April 2010Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS United Kingdom on 29 April 2010 (1 page)
29 April 2010Director's details changed for Philip Hemsley Simpson on 22 March 2010 (2 pages)
29 April 2010Registered office address changed from Unit1.1 11-29 Fashion Street London E1 6PX United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from C/O Philip Simpson 31 Denman Road London Greater London SE15 5NS United Kingdom on 29 April 2010 (1 page)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
23 March 2009Return made up to 22/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 22/03/08; full list of members (3 pages)
8 May 2008Return made up to 22/03/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page)
30 April 2008Registered office changed on 30/04/2008 from 31 denman road london SE15 5NS (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)