Company NameSimple Call Ltd
DirectorAkeem Adewale Ogunkoya
Company StatusActive
Company Number06404115
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Akeem Adewale Ogunkoya
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Mile End Road
Unit F2
London
E1 4BG
Secretary NameMrs Basira Adekemi Bello
StatusCurrent
Appointed25 May 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address29 Knockholt Road
London
SE9 6AW
Director NameMrs Tuhina Borhan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor City Reach
5 Greenwich View Place Millharbour
London
E14 9NN
Director NameMr Muhammad Naufal Arshad Zamir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMs Tuhina Borhan
NationalityBritish
StatusResigned
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Constable Avenue
London
E16 1TZ
Director NameDr Ali Ahmed-Shuaib
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor City Reach
5 Greenwich View Place Millharbour
London
E14 9NN
Secretary NameMohammed Moazzam Hossain Bhuiyan
NationalityBritish
StatusResigned
Appointed24 March 2010(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 March 2015)
RoleCompany Director
Correspondence Address7th Floor City Reach
5 Greenwich View Place Millharbour
London
E14 9NN
Secretary NameMr Sarwar Ealam
StatusResigned
Appointed30 March 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 July 2020)
RoleCompany Director
Correspondence AddressE1 Studios, Unit - 10 3-15 Whitechapel Road
London
E1 1DU
Secretary NameTuhina Borhan
StatusResigned
Appointed06 July 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2022)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address129 Unit F2
Mile End Road
London
E1 4BG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

17 December 2020Registered office address changed from E1 Studios, Unit - 110 3-15 Whitechapel Road London E1 1DU England to 86-90 Paul Street London EC2A 4NE on 17 December 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
7 July 2020Registered office address changed from E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU England to E1 Studios, Unit - 110 3-15 Whitechapel Road London E1 1DU on 7 July 2020 (1 page)
7 July 2020Appointment of Tuhina Borhan as a secretary on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Sarwar Ealam as a secretary on 6 July 2020 (1 page)
7 July 2020Registered office address changed from E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU England to E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU on 7 July 2020 (1 page)
21 November 2019Termination of appointment of Tuhina Borhan as a director on 20 November 2019 (1 page)
21 November 2019Registered office address changed from 7th Floor City Reach 5 Greenwich View Place Millharbour London E14 9NN to E1 Studios, Unit - 10 3-15 Whitechapel Road London E1 1DU on 21 November 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 July 2015Director's details changed for Mr Muhammad Naufal Arshad Zamir on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mrs Tuhina Borhan on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mrs Tuhina Borhan on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Muhammad Naufal Arshad Zamir on 20 July 2015 (2 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
15 July 2015Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 July 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 April 2015Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages)
21 April 2015Appointment of Mr Sarwar Ealam as a secretary on 30 March 2015 (2 pages)
30 March 2015Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary on 30 March 2015 (1 page)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(4 pages)
3 September 2014Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Ali Ahmed-Shuaib as a director on 3 September 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(4 pages)
4 December 2013Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London United Kingdom on 4 December 2013 (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 4-6 Davenant Street Flat a Unit 1 London E1 5NB on 15 November 2012 (1 page)
15 November 2012Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Ms Tuhina Borhan on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Naufal Arshad Zamir on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Naufal Arshad Zamir on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 4-6 Davenant Street Flat a Unit 1 London E1 5NB on 15 November 2012 (1 page)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
15 November 2012Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London E1 5NB United Kingdom on 15 November 2012 (1 page)
15 November 2012Director's details changed for Dr Ali Ahmed-Shuaib on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Ms Tuhina Borhan on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr Naufal Muhammad Arshad Zamir on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from Unit 1 (Commercial) 4-6 Davenant Street London E1 5NB United Kingdom on 15 November 2012 (1 page)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
15 November 2012Secretary's details changed for Mohammed Moazzam Hossain Bhuiyan on 15 November 2012 (1 page)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (15 pages)
10 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (15 pages)
16 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
6 April 2010Termination of appointment of Tuhina Borhan as a secretary (2 pages)
6 April 2010Appointment of Ali Ahmed-Shuaib as a director (3 pages)
6 April 2010Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages)
6 April 2010Appointment of Mohammed Moazzam Hossain Bhuiyan as a secretary (3 pages)
6 April 2010Termination of appointment of Tuhina Borhan as a secretary (2 pages)
6 April 2010Appointment of Ali Ahmed-Shuaib as a director (3 pages)
17 December 2009Annual return made up to 19 October 2008 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 19 October 2008 with a full list of shareholders (10 pages)
23 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
6 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
22 July 2009Director's change of particulars / naufal zamir / 01/04/2009 (1 page)
22 July 2009Director and secretary's change of particulars / tuhina borhan / 01/04/2009 (1 page)
22 July 2009Director's change of particulars / naufal zamir / 01/04/2009 (1 page)
22 July 2009Director and secretary's change of particulars / tuhina borhan / 01/04/2009 (1 page)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 3.31, whitechapel technology centre 75 whitechapel road london E1 1DU (1 page)
11 August 2008Registered office changed on 11/08/2008 from unit 3.31, whitechapel technology centre 75 whitechapel road london E1 1DU (1 page)
19 October 2007Incorporation (14 pages)
19 October 2007Incorporation (14 pages)