Company NameSimpleservers Limited
DirectorsScott Thomas Cunningham and Lucy Rebecca Dimes
Company StatusActive
Company Number06813119
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Thomas Cunningham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU
Secretary NameJulie Brown
StatusCurrent
Appointed28 February 2023(14 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU
Director NameMiss Lucy Rebecca Dimes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU
Director NameMr Simon Bamford
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address86 Station Road
Wythall
Birmingham
B47 6AB
Director NameMr Simon James Bumford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU
Director NameMr Nicholas Robert Powell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 2018)
RoleComputer Technician
Country of ResidenceEngland
Correspondence AddressMarston House 5, Elmdon Lane
Marston Green
Solihull
West Midlands
B37 7DL
Director NameMr Richard Strachan Logan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLister Pavillion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Director NameMr Angus Macsween
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLister Pavillion Kelvin Campus
West Of Scotland Science Park
Glasgow
G20 0SP
Scotland
Secretary NameMr Andrew James McDonald
StatusResigned
Appointed02 February 2018(8 years, 12 months after company formation)
Appointment Duration5 years (resigned 28 February 2023)
RoleCompany Director
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU
Director NameMr Reece Garethe Donovan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 11-21 Paul Street
London
EC2A 4JU

Contact

Websitehttps://www.simpleservers.co.uk/
Telephone020 82426070
Telephone regionLondon

Location

Registered Address3rd Floor, 11-21
Paul Street
London
EC2A 4JU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,515
Cash£42,673
Current Liabilities£102,412

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

26 July 2017Delivered on: 3 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
1 October 2020Appointment of Mr Reece Garethe Donovan as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Angus Macsween as a director on 1 October 2020 (1 page)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
26 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (20 pages)
5 December 2018Termination of appointment of Simon James Bumford as a director on 5 December 2018 (1 page)
16 November 2018Termination of appointment of Nicholas Robert Powell as a director on 16 November 2018 (1 page)
4 September 2018Termination of appointment of Richard Strachan Logan as a director on 4 September 2018 (1 page)
4 September 2018Appointment of Mr Scott Thomas Cunningham as a director on 4 September 2018 (2 pages)
3 April 2018Cessation of Nicholas Robert Powell as a person with significant control on 26 July 2017 (1 page)
3 April 2018Notification of Iomart Group Plc as a person with significant control on 26 July 2017 (1 page)
3 April 2018Cessation of Simon James Bumford as a person with significant control on 26 July 2017 (1 page)
3 April 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
5 February 2018Appointment of Mr Andrew James Mcdonald as a secretary on 2 February 2018 (2 pages)
17 August 2017Appointment of Mr Richard Strachan Logan as a director on 26 July 2017 (2 pages)
17 August 2017Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL to 3rd Floor, 11-21 Paul Street London EC2A 4JU on 17 August 2017 (1 page)
17 August 2017Appointment of Mr Angus Macsween as a director on 26 July 2017 (2 pages)
17 August 2017Registered office address changed from Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL to 3rd Floor, 11-21 Paul Street London EC2A 4JU on 17 August 2017 (1 page)
17 August 2017Appointment of Mr Angus Macsween as a director on 26 July 2017 (2 pages)
17 August 2017Appointment of Mr Richard Strachan Logan as a director on 26 July 2017 (2 pages)
14 August 2017Change of share class name or designation (2 pages)
14 August 2017Change of share class name or designation (2 pages)
14 August 2017Particulars of variation of rights attached to shares (2 pages)
14 August 2017Particulars of variation of rights attached to shares (2 pages)
11 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
11 August 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (3 pages)
9 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 August 2017Registration of charge 068131190001, created on 26 July 2017 (24 pages)
5 June 2017Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Nicholas Robert Powell on 1 June 2017 (2 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 February 2014Director's details changed for Mr Nicholas Robert Powell on 10 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Nicholas Robert Powell on 10 February 2014 (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Director's details changed for Mr Simon James Bumford on 10 February 2014 (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Director's details changed for Mr Simon James Bumford on 10 February 2014 (2 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 January 2013Registered office address changed from 86 Station Road Birmingham B47 6AB United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 86 Station Road Birmingham B47 6AB United Kingdom on 10 January 2013 (1 page)
20 August 2012Appointment of Mr Nicholas Robert Powell as a director (2 pages)
20 August 2012Appointment of Mr Nicholas Robert Powell as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 August 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
4 August 2012Previous accounting period shortened from 28 February 2012 to 30 September 2011 (1 page)
31 July 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
31 July 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 October 2010Termination of appointment of Simon Bamford as a director (2 pages)
12 October 2010Appointment of Simon James Bumford as a director (3 pages)
12 October 2010Termination of appointment of Simon Bamford as a director (2 pages)
12 October 2010Appointment of Simon James Bumford as a director (3 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (12 pages)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)