Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLIFY DIGITAL LIMITED
Company Information for

SIMPLIFY DIGITAL LIMITED

1 PORTAL WAY, LONDON, W3 6RS,
Company Registration Number
06095563
Private Limited Company
Active

Company Overview

About Simplify Digital Ltd
SIMPLIFY DIGITAL LIMITED was founded on 2007-02-12 and has its registered office in London. The organisation's status is listed as "Active". Simplify Digital Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIMPLIFY DIGITAL LIMITED
 
Legal Registered Office
1 PORTAL WAY
LONDON
W3 6RS
Other companies in BS1
 
Filing Information
Company Number 06095563
Company ID Number 06095563
Date formed 2007-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB898781928  
Last Datalog update: 2024-03-07 04:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLIFY DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLIFY DIGITAL LIMITED
The following companies were found which have the same name as SIMPLIFY DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLIFY DIGITAL SYSTEMS LIMITED 1 PORTAL WAY LONDON UNITED KINGDOM W3 6RS Dissolved Company formed on the 2008-06-10
SIMPLIFY DIGITAL MEDIA ORGANIZING & BACKUP, LLC 7014 13TH AVENUE, SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2016-08-01
SIMPLIFY DIGITAL MEDIA, LLC. 6710 Beatrix Drive JACKSONVILLE FL 32226 Inactive Company formed on the 2011-07-29
SIMPLIFY DIGITAL, LLC 421 HOLLY LANE PLANTATION FL 33317 Active Company formed on the 2013-10-04
SIMPLIFY DIGITAL DISRUPTION INCORPORATED California Unknown

Company Officers of SIMPLIFY DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2016-03-31
PAUL MARK DAVIS
Director 2016-03-31
JEREMY JAMES FENNELL
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS KUMAR ROY
Director 2016-03-31 2017-11-17
LAWRENCE JAMES BLEACH
Company Secretary 2007-02-12 2016-03-31
LAWRENCE JAMES BLEACH
Director 2007-02-12 2016-03-31
JOHN CHESTER BOTTS
Director 2007-09-17 2016-03-31
JONATHAN PETER HORNBY
Director 2013-07-30 2016-03-31
DANIEL JAMES LEE
Director 2010-08-31 2016-03-31
CHARLES ARTHUR LONGFIELD PONSONBY
Director 2007-02-12 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARK DAVIS SIMPLIFY DIGITAL SYSTEMS LIMITED Director 2016-03-31 CURRENT 2008-06-10 Dissolved 2017-07-18
PAUL MARK DAVIS THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2016-02-17 CURRENT 1998-11-06 Active
PAUL MARK DAVIS THE CARPHONE WAREHOUSE UK LIMITED Director 2016-02-17 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL MARK DAVIS ID MOBILE LIMITED Director 2016-02-17 CURRENT 2014-11-11 Active
PAUL MARK DAVIS CURRYS GROUP LIMITED Director 2015-08-14 CURRENT 1952-02-28 Active
PAUL MARK DAVIS CPW TECHNOLOGY SERVICES LIMITED Director 2012-07-19 CURRENT 1993-12-15 Liquidation
JEREMY JAMES FENNELL TALKM LIMITED Director 2017-08-29 CURRENT 2003-02-28 Liquidation
JEREMY JAMES FENNELL ID MOBILE LIMITED Director 2017-08-29 CURRENT 2014-11-11 Active
JEREMY JAMES FENNELL CURRYS RETAIL LIMITED Director 2015-11-10 CURRENT 1987-06-26 Active
JEREMY JAMES FENNELL CURRYS GROUP LIMITED Director 2012-03-13 CURRENT 1952-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23APPOINTMENT TERMINATED, DIRECTOR SHALINI KAREN BERNADINE SEMON
2024-05-21Termination of appointment of a director
2024-03-06CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-05-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2023-04-28DIRECTOR APPOINTED MR JOHN SHENTON
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-01-30Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-01-30Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-30Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-30Audit exemption subsidiary accounts made up to 2022-04-30
2022-10-11DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-04-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-04-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-04-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2022-02-17CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-10-20PSC05Change of details for Dixons Carphone Holdings Limited as a person with significant control on 2021-10-04
2021-09-06AP01DIRECTOR APPOINTED MRS KATRINA JAMIESON
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2021-02-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2021-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2021-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-03-22AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-03-20AAFULL ACCOUNTS MADE UP TO 28/04/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR JONATHAN PETER MASON
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES FENNELL
2018-12-31TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-12-28AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-08-30AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DAVIS
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 29/04/17
2017-11-30AP01DIRECTOR APPOINTED MR JEREMY JAMES FENNELL
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS KUMAR ROY
2017-11-23AA01Previous accounting period shortened from 31/01/18 TO 30/04/17
2017-05-08RP04CS01Second filing of Confirmation Statement dated 20/01/2017
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2415.548
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-20SH0131/03/16 STATEMENT OF CAPITAL GBP 2415.548
2016-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
2016-04-20SH0131/03/16 STATEMENT OF CAPITAL GBP 2415.548
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLEACH
2016-04-13TM02Termination of appointment of Lawrence James Bleach on 2016-03-31
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORNBY
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTS
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PONSONBY
2016-04-13AP01DIRECTOR APPOINTED MR MARCUS KUMAR ROY
2016-04-13AP01DIRECTOR APPOINTED MR PAUL MARK DAVIS
2016-04-13AP03SECRETARY APPOINTED JULIA HUI CHING FOO
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-03RP04SECOND FILING WITH MUD 12/02/16 FOR FORM AR01
2016-03-03ANNOTATIONClarification
2016-02-12AR0112/02/16 FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES ARTHUR LONGFIELD PONSONBY / 01/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES LEE / 01/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HORNBY / 01/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 01/02/2016
2016-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2016
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES LEE / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HORNBY / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 26/11/2015
2015-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 26/11/2015
2015-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 26/11/2015
2015-11-03AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-17SH20STATEMENT BY DIRECTORS
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2137.123
2015-04-17SH1917/04/15 STATEMENT OF CAPITAL GBP 2137.123
2015-04-17CAP-SSSOLVENCY STATEMENT DATED 16/03/15
2015-04-17RES13REDUCTION OF SHARE PREMIUM ACCOUNT 27/03/2015
2015-04-17RES06REDUCE ISSUED CAPITAL 27/03/2015
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2137.123
2015-02-12AR0112/02/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES LEE / 27/01/2015
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 27/01/2015
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 2137.123
2014-02-12AR0112/02/14 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 06/09/2013
2013-08-08AP01DIRECTOR APPOINTED MR JONATHAN PETER HORNBY
2013-02-20AR0112/02/13 FULL LIST
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES ARTHUR LONGFIELD PONSONBY / 01/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES LEE / 01/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 01/02/2013
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2013
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2013
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-13AR0112/02/12 FULL LIST
2012-02-07RP04SECOND FILING WITH MUD 12/02/11 FOR FORM AR01
2012-02-07ANNOTATIONClarification
2012-01-25AP01DIRECTOR APPOINTED MR DANIEL JAMES LEE
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-14AR0112/02/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-26SH0126/07/10 STATEMENT OF CAPITAL GBP 2137.123
2010-08-10RES01ADOPT ARTICLES 26/07/2010
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-16AR0112/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES ARTHUR LONGFIELD PONSONBY / 01/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHESTER BOTTS / 01/02/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE JAMES BLEACH / 01/02/2010
2010-01-12SH0108/12/09 STATEMENT OF CAPITAL GBP 1979.273
2010-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-07RES04NC INC ALREADY ADJUSTED 08/12/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-17363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-09RES04GBP NC 1943/2150 09/02/2009
2009-03-09123NC INC ALREADY ADJUSTED 09/02/09
2009-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-25123NC INC ALREADY ADJUSTED 17/01/08
2008-01-25RES04£ NC 1143/1943
2008-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-23288aNEW DIRECTOR APPOINTED
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 93 DEODAR ROAD LONDON SW15 2NU
2007-04-13123NC INC ALREADY ADJUSTED 28/03/07
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-13122S-DIV 26/03/07
2007-04-13RES13SUB-DIVIDE 28/03/07
2007-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-13RES04£ NC 1000/1143 28/03/0
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SIMPLIFY DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLIFY DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SIMPLIFY DIGITAL LIMITED registering or being granted any patents
Domain Names

SIMPLIFY DIGITAL LIMITED owns 59 domain names.Showing the first 50 domains

3dtvpackages.co.uk   3dtvproviders.co.uk   3dtvsuppliers.co.uk   3dtvwatcher.co.uk   3dcomparison.co.uk   comparebroadbandtvphone.co.uk   comparecashbacks.co.uk   jumbocashback.co.uk   mobilephone-cashback.co.uk   mobilebroadbandcashback.co.uk   simlifydigital.co.uk   simplyifydigital.co.uk   simplyfidigital.co.uk   simplfydigital.co.uk   simplifieddigital.co.uk   simplify-digital.co.uk   simplify-energy.co.uk   simplifyandsave.co.uk   simplifyapi.co.uk   simplifyapps.co.uk   simplifybroadband.co.uk   simplifycashback.co.uk   simplifydeals.co.uk   simplifydigital.co.uk   simplifydigitalchecker.co.uk   simplifydigitalcompare.co.uk   simplifydigitaluk.co.uk   simplifyenergy.co.uk   simplifyeverything.co.uk   simplifygroup.co.uk   simplifymobile.co.uk   simplifymobiles.co.uk   simplifysystems.co.uk   talktalkcashback.co.uk   utilitiescashback.co.uk   agentapi.co.uk   biggestcashback.co.uk   digitaltvcashback.co.uk   digitalhomestore.co.uk   internettvwatcher.co.uk   iptvcompare.co.uk   recengine.co.uk   skytvcashback.co.uk   appanova.co.uk   app-choices.co.uk   homephonecashback.co.uk   homeinsurancecashback.co.uk   travelcashbacks.co.uk   vaninsurancecashback.co.uk   cabletvcashback.co.uk  

Trademarks

Trademark applications by SIMPLIFY DIGITAL LIMITED

SIMPLIFY DIGITAL LIMITED is the Original Applicant for the trademark VOLTZ ™ (UK00003049360) through the UKIPO on the 2014-03-31
Trademark classes: Computer software; data management software; search engine software; software to enable the querying, comparison and analysis of data; software to enable sales and price forecasting; software to enable sales batch processing; software for use on mobile phone platforms; software applications to enable communication and transmission of data on mobile technology platforms; telecommunications hardware; broadband hardware. Consumer advice and information services; compiling,analysing and retrieving data and information; maintaining, indexing and distributing information on energy user and supply services; provision of price, service and product information in the field of energy user and supply services and compiling and analysing comparative data relating to the same; procuring change in suppliers to consumers of goods and services; customer relations services, namely, providingadvisory and information services in relation to sales transactions; providing an online platform to enable users to compare energy tariffs; all relating to energy user and energy supply products and services. Telecommunications services; broadband services; personal communications services; electronic mail services; providing telecommunications connections to a global computer network; communications via computer terminals, telephone fibre optic networks or other media; consultancy, information and advisory services relating to the aforesaid services. Design and development of computer software; software as a service (SaaS);hosting a website to enable users to upload energy tariffs; hosting a website featuring interactive tools and applications; hosting a website toenable users to share data; hosting a website to enable users to upload, manage and access data, information, text, electronic publications, images and user generated content; hosting a website to enable sharing of content amongst users; storing of data and information; information and advisory services in relation to the aforesaid services; consultancy, information and advisory services, all relating to energy user and energy supply products and services.
Income
Government Income
We have not found government income sources for SIMPLIFY DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as SIMPLIFY DIGITAL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLIFY DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLIFY DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLIFY DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.