Company NameSimply Sustainable Limited
DirectorNicola Rachel Antonia Stopps
Company StatusActive
Company Number06633348
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Rachel Antonia Stopps
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBourne House 2nd Floor
Prince Edward Street
Berkhamsted
Herts
HP4 3EZ
Secretary NameMr Joseph Clayton Stopps
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 2nd Floor
Prince Edward Street
Berkhamsted
Herts
HP4 3EZ
Director NameMr Joseph Clayton Stopps
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressBourne House 2nd Floor
Prince Edward Street
Berkhamsted
Herts
HP4 3EZ
Director NameMr Kirk Joseph Rogers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2022(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBourne House 2nd Floor
Prince Edward Street
Berkhamsted
Herts
HP4 3EZ

Contact

Websitesimply-sustainable.co.uk
Telephone07 903600737
Telephone regionMobile

Location

Registered Address4 Fulwood Place
London
WC1V 6HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,125
Cash£7,952
Current Liabilities£12,005

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

29 April 2019Delivered on: 2 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
2 May 2019Registration of charge 066333480001, created on 29 April 2019 (51 pages)
20 November 2018Registered office address changed from Suite 12, George House High Street Tring Hertfordshire HP23 4AF England to Bourne House 2nd Floor Prince Edward Street Berkhamsted Herts HP4 3EZ on 20 November 2018 (1 page)
20 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Registered office address changed from 13 Langdon Street Tring Hertfordshire HP23 6AZ to Suite 12, George House High Street Tring Hertfordshire HP23 4AF on 16 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 February 2016Registered office address changed from 13 Langdon Street Tring Hertfordshire HP23 6AZ to Suite 12, George House High Street Tring Hertfordshire HP23 4AF on 16 February 2016 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
2 January 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
2 January 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
16 November 2010Registered office address changed from 1 Beaconsfield Road Aylesbury Buckinghamshire HP21 7SA United Kingdom on 16 November 2010 (1 page)
16 November 2010Director's details changed for Mrs Nicola Rachel Antonia Stopps on 30 June 2010 (2 pages)
16 November 2010Director's details changed for Mrs Nicola Rachel Antonia Stopps on 30 June 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Joseph Clayton Stopps on 30 June 2010 (1 page)
16 November 2010Registered office address changed from 1 Beaconsfield Road Aylesbury Buckinghamshire HP21 7SA United Kingdom on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Mr Joseph Clayton Stopps on 30 June 2010 (1 page)
16 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 July 2009Return made up to 30/06/09; full list of members (3 pages)
25 July 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2008Incorporation (15 pages)
30 June 2008Incorporation (15 pages)