Company NameSimple Energy Limited
DirectorsHayden Wood and John Wells
Company StatusIn Administration
Company Number09249540
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Hayden Wood
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameJohn Wells
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Amit Gudka
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Philip Jerome Sutterby
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(8 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 September 2015)
RoleCommodities Trader
Country of ResidenceEngland
Correspondence AddressAurora Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Director NameMr David Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed11 May 2021(6 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

45k at £1Philip Jerome Sutterby
40.72%
Ordinary B
5k at £1Amit Vipool Shah Gudka
4.52%
Ordinary B
5k at £1David Brookes
4.52%
Ordinary B
5k at £1Hayden Wood
4.52%
Ordinary B
5k at £1Ipe Jacob
4.52%
Ordinary B
5k at £1James Lawson
4.52%
Ordinary B
5k at £1Khalid El Wahab
4.52%
Ordinary B
5k at £1Leena Malde
4.52%
Ordinary B
5k at £1Patrick Barouki
4.52%
Ordinary B
5k at £1Sammi Adhami
4.52%
Ordinary B
2.5k at £1Beejal Chandaria
2.26%
Ordinary B
2.5k at £1John Wells
2.26%
Ordinary B
2.5k at £1Kaushik Chandaria
2.26%
Ordinary B
2.5k at £1Kirankumar P. Shah
2.26%
Ordinary B
2.5k at £1Rishie Harania
2.26%
Ordinary B
2.5k at £1Venichand Harania
2.26%
Ordinary B
1.5k at £1Maya Gudka
1.36%
Ordinary B
1.5k at £1Reece Wood
1.36%
Ordinary B
1000 at £1Matthew Bolton
0.90%
Ordinary B
1000 at £1Toby Ferenczi
0.90%
Ordinary B
250 at £1Amit Vipool Shah Gudka
0.23%
Ordinary A
250 at £1Hayden Wood
0.23%
Ordinary A

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2021 (2 years, 6 months ago)
Next Return Due20 October 2022 (overdue)

Charges

7 May 2021Delivered on: 10 May 2021
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (and all related rights) and the intellectual property (and all related rights). For further details, please refer to the charging instrument.
Outstanding
17 December 2018Delivered on: 17 December 2018
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 15 December 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

21 January 2021Director's details changed for Mr Amit Gudka on 29 November 2020 (2 pages)
11 November 2020Confirmation statement made on 6 October 2020 with updates (15 pages)
21 January 2020Group of companies' accounts made up to 31 March 2019 (36 pages)
21 October 2019Confirmation statement made on 6 October 2019 with updates (19 pages)
16 August 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
16 August 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
9 August 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 234,907.2695
(7 pages)
9 August 2019Statement of capital following an allotment of shares on 28 November 2018
  • GBP 232,174.0095
(7 pages)
9 August 2019Particulars of variation of rights attached to shares (3 pages)
9 August 2019Change of share class name or designation (2 pages)
9 August 2019Change of share class name or designation (2 pages)
9 August 2019Particulars of variation of rights attached to shares (3 pages)
22 February 2019Registered office address changed from 68 Hanbury Street London E1 5JL England to 155 Bishopsgate London EC2M 3TQ on 22 February 2019 (1 page)
8 January 2019Group of companies' accounts made up to 31 March 2018 (27 pages)
17 December 2018Registration of charge 092495400002, created on 17 December 2018 (43 pages)
17 October 2018Change of details for Mr Amit Vipool Shah Gudka as a person with significant control on 6 April 2016 (2 pages)
17 October 2018Change of details for Mr Hayden Wood as a person with significant control on 6 April 2016 (2 pages)
16 October 2018Confirmation statement made on 6 October 2018 with updates (18 pages)
31 August 2018Satisfaction of charge 092495400001 in full (1 page)
20 July 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 227,845.03950
(10 pages)
20 July 2018Sub-division of shares on 12 June 2018 (7 pages)
20 July 2018Particulars of variation of rights attached to shares (3 pages)
20 July 2018Particulars of variation of rights attached to shares (3 pages)
18 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 12/06/2018
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
4 May 2018Appointment of Mr David Scott as a director on 16 November 2017 (2 pages)
2 May 2018Statement of capital following an allotment of shares on 2 May 2018
  • GBP 161,490.9995
(3 pages)
14 April 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 161,490.9995
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 161,490.9995
(3 pages)
25 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
18 January 2018Statement of capital following an allotment of shares on 17 October 2017
  • GBP 161,120.99950
(4 pages)
15 December 2017Registration of charge 092495400001, created on 14 December 2017 (50 pages)
7 November 2017Confirmation statement made on 6 October 2017 with updates (15 pages)
7 November 2017Confirmation statement made on 6 October 2017 with updates (15 pages)
26 October 2017Statement of capital following an allotment of shares on 23 September 2017
  • GBP 157,400.99950
(4 pages)
26 October 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 150,556.99950
(4 pages)
26 October 2017Statement of capital following an allotment of shares on 2 August 2017
  • GBP 150,556.99950
(4 pages)
26 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 159,863
(4 pages)
26 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 159,863
(4 pages)
26 October 2017Statement of capital following an allotment of shares on 23 September 2017
  • GBP 157,400.99950
(4 pages)
4 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 October 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
10 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 144,481.00
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 144,481.00
(4 pages)
7 July 2017Sub-division of shares on 29 May 2017 (4 pages)
7 July 2017Sub-division of shares on 29 May 2017 (4 pages)
14 June 2017Resolutions
  • RES13 ‐ Sub divide 500 a ordinary shares of£1.00 Each into 222222 a ordinary shares of £0.00225 22/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 June 2017Resolutions
  • RES13 ‐ Sub divide 500 a ordinary shares of£1.00 Each into 222222 a ordinary shares of £0.00225 22/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
28 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 117,371.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 131,310
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 124,742
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 117,371.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 132,606.00
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 124,742
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 131,310
(4 pages)
28 May 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 132,606.00
(4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 117,000
(8 pages)
4 December 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 117,000
(8 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
18 August 2016Registered office address changed from C/O Godley & Co. 14 Congress House Lyon Road Harrow Middlesex HA1 2EN to 68 Hanbury Street London E1 5JL on 18 August 2016 (1 page)
18 August 2016Registered office address changed from C/O Godley & Co. 14 Congress House Lyon Road Harrow Middlesex HA1 2EN to 68 Hanbury Street London E1 5JL on 18 August 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 April 2016Director's details changed for Mr Hayden Wood on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Amit Vipool Shah Gudka on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Amit Vipool Shah Gudka on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Hayden Wood on 6 April 2016 (2 pages)
11 March 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 113,000.00
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 113,000.00
(4 pages)
9 March 2016Appointment of John Wells as a director on 22 December 2015 (3 pages)
9 March 2016Appointment of John Wells as a director on 22 December 2015 (3 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 110,500
(6 pages)
3 November 2015Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 110,500
(6 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 110,500
(6 pages)
3 November 2015Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page)
3 November 2015Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page)
26 October 2015Director's details changed for Mr Amit Vipool Shah Gudka on 23 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Amit Vipool Shah Gudka on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Philip Jerome Sutterby on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Hayden Wood on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Hayden Wood on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Philip Jerome Sutterby on 23 October 2015 (2 pages)
22 August 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
22 August 2015Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
14 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 110,500.00
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 110,500.00
(4 pages)
30 June 2015Appointment of Mr Philip Jerome Sutterby as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Philip Jerome Sutterby as a director on 30 June 2015 (2 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Particulars of variation of rights attached to shares (2 pages)
10 March 2015Particulars of variation of rights attached to shares (2 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
10 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 5,500.00
(4 pages)
10 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 5,500.00
(4 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)