Company NameWe Simplify Payments Limited
DirectorJohn Alexander Joakim GrundstrÖM
Company StatusActive
Company Number08686361
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Previous NamesKriita UK Limited and Paylevo UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Alexander Joakim GrundstrÖM
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusCurrent
Appointed15 September 2014(1 year after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceChile
Correspondence Address42 Master Samuelsgatan
Stockholm
11157
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed11 September 2013(same day as company formation)
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Niklas Bergman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleLawyer
Country of ResidenceSweden
Correspondence Address21 KragenÄSvÄGen
LidingÖ
Se-181 65
Director NameHenrik Hans Gustav Erik Johansson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed14 January 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Redcliffe Gardens
London
SW10 9BH
Director NameMs Maria Angeles Siguenza
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 January 2016(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Redcliffe Gardens
London
SW10 9BH
Director NameMr Bernt Magnus Bendelin
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2020)
RoleCEO
Country of ResidenceSweden
Correspondence Address42 Master Samuelsgatan
Stockholm
111 57

Contact

Websiteroyalmail.com

Location

Registered Address20 Tadworth Parade
Hornchurch
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Paylevo Ab
100.00%
Ordinary

Financials

Year2014
Turnover£105,991
Gross Profit£149
Net Worth-£424,269
Cash£37,590
Current Liabilities£560,590

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

25 January 2024Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 20 Tadworth Parade Hornchurch RM12 5AS on 25 January 2024 (1 page)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 December 2021 (7 pages)
25 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
21 February 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
27 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
25 March 2022Compulsory strike-off action has been discontinued (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
(3 pages)
24 November 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
13 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 November 2020Registered office address changed from St James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 11 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 September 2020Termination of appointment of Maria Angeles Siguenza as a director on 16 June 2020 (1 page)
2 September 2020Termination of appointment of Henrik Hans Gustav Erik Johansson as a director on 16 June 2020 (1 page)
18 August 2020Termination of appointment of Bernt Magnus Bendelin as a director on 16 June 2020 (1 page)
19 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 June 2019Appointment of Mr Bernt Magnus Bendelin as a director on 1 May 2019 (2 pages)
15 January 2019Change of details for Mr John Alexander Joakim Grundstrom as a person with significant control on 1 October 2018 (2 pages)
19 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
24 August 2016Director's details changed for Mr John Alexander Joakim Grundström on 10 August 2016 (2 pages)
24 August 2016Director's details changed for Mr John Alexander Joakim Grundström on 10 August 2016 (2 pages)
26 February 2016Appointment of Maria Angeles Siguenza Lopez as a director on 14 January 2016 (2 pages)
26 February 2016Appointment of Henrik Hans Gustav Erik Johansson as a director on 14 January 2016 (2 pages)
26 February 2016Appointment of Maria Angeles Siguenza Lopez as a director on 14 January 2016 (2 pages)
26 February 2016Appointment of Henrik Hans Gustav Erik Johansson as a director on 14 January 2016 (2 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
11 November 2014Company name changed kriita uk LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
11 November 2014Company name changed kriita uk LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
25 September 2014Termination of appointment of Niklas Bergman as a director on 15 September 2014 (1 page)
25 September 2014Appointment of Mr John Alexander Joakim Grundström as a director on 15 September 2014 (2 pages)
25 September 2014Appointment of Mr John Alexander Joakim Grundström as a director on 15 September 2014 (2 pages)
25 September 2014Termination of appointment of Niklas Bergman as a director on 15 September 2014 (1 page)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 11 September 2014 with a full list of shareholders (4 pages)
8 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
8 October 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)