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

SIMPLYCOOK LIMITED

UNIT D, DISCOVERY HOUSE, JUNIPER DRIVE, LONDON, GREATER LONDON, SW18 1UY,
Company Registration Number
09364895
Private Limited Company
Active

Company Overview

About Simplycook Ltd
SIMPLYCOOK LIMITED was founded on 2014-12-22 and has its registered office in London. The organisation's status is listed as "Active". Simplycook Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMPLYCOOK LIMITED
 
Legal Registered Office
UNIT D, DISCOVERY HOUSE
JUNIPER DRIVE
LONDON
GREATER LONDON
SW18 1UY
 
Filing Information
Company Number 09364895
Company ID Number 09364895
Date formed 2014-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB205595311  
Last Datalog update: 2025-02-05 07:21:38
Primary Source:Companies House
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.

Company Officers of SIMPLYCOOK LIMITED

Current Directors
Officer Role Date Appointed
OLIVER MARK ASHNESS
Director 2014-12-22
ALEXANDER LAZAREV
Director 2017-05-10
ADRIAN EYRE LLOYD
Director 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN EYRE LLOYD EPISODE GP 2 MANAGEMENT LTD Director 2017-07-06 CURRENT 2017-07-06 Active
ADRIAN EYRE LLOYD USER REPLAY LIMITED Director 2014-10-16 CURRENT 2009-04-29 In Administration/Administrative Receiver
ADRIAN EYRE LLOYD TBE (SOUTHERN) LIMITED Director 2011-02-10 CURRENT 1983-06-08 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
2025-01-07CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES
2024-09-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-16Memorandum articles filed
2024-09-11DIRECTOR APPOINTED MR TIMOTHY LEE
2024-09-11DIRECTOR APPOINTED MR MASSIMO MARIO ZUCCHERO
2024-09-11DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-09-11APPOINTMENT TERMINATED, DIRECTOR NIKHIL CHAND
2024-09-11APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK ASHNESS
2024-09-11APPOINTMENT TERMINATED, DIRECTOR PAOLO FAGNONI
2024-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WATSON
2024-07-01APPOINTMENT TERMINATED, DIRECTOR HALVOR HARALDSOENN KNOPH
2024-04-03FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Simplycook, 1st Floor, 100-106 Leonard Street London EC2A 4RH England
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18Director's details changed for Mr Nikhil Chand on 2023-09-15
2023-08-17APPOINTMENT TERMINATED, DIRECTOR WAYNE ENGLAND
2023-08-17DIRECTOR APPOINTED MR NIKHIL CHAND
2023-03-27APPOINTMENT TERMINATED, DIRECTOR STEFANO AGOSTINI
2023-03-27APPOINTMENT TERMINATED, DIRECTOR STEFANO AGOSTINI
2023-03-27DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2023-03-27DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2023-03-27Director's details changed for Mr Richard Anthony Watson on 2023-03-13
2023-03-27Director's details changed for Mr Richard Anthony Watson on 2023-03-13
2023-01-27CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-11-17Director's details changed for Mr Stefano Agostini on 2022-06-27
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-08AP01DIRECTOR APPOINTED MR PAOLO FAGNONI
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JORDI LLACH FERNANDEZ
2022-01-08CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Simplycook, 2nd Floor 96 Leonard Street London EC2A 4RH England
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-13SH08Change of share class name or designation
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-13SH0101/03/21 STATEMENT OF CAPITAL GBP 150357.82533
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093648950001
2021-03-08MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08RES01ADOPT ARTICLES 08/03/21
2021-03-04PSC07CESSATION OF OLIVER MARK ASHNESS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04PSC02Notification of Nestle Uk Ltd. as a person with significant control on 2021-03-01
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EYRE LLOYD
2021-03-04AP01DIRECTOR APPOINTED JORDI LLACH FERNANDEZ
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-11-02CH01Director's details changed for Mr Oliver Mark Ashness on 2020-09-06
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-10-16MEM/ARTSARTICLES OF ASSOCIATION
2020-10-09SH0106/10/20 STATEMENT OF CAPITAL GBP 150326.77803
2020-09-07MEM/ARTSARTICLES OF ASSOCIATION
2020-09-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-01-13SH0123/12/19 STATEMENT OF CAPITAL GBP 150318.87803
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD POTTER
2019-12-20AP01DIRECTOR APPOINTED MR UTHISHTAN RANJAN
2019-11-19SH0116/10/19 STATEMENT OF CAPITAL GBP 150288.90674
2019-10-17AP01DIRECTOR APPOINTED MISS KAL ATWAL
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-13SH0118/04/19 STATEMENT OF CAPITAL GBP 150288.42299
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Simplycook, Unit 6, Block 2 Vestry Estate Vestry Road Otford, Sevenoaks Kent TN14 5EL
2019-01-15SH0121/12/18 STATEMENT OF CAPITAL GBP 150288.36635
2019-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-04AP01DIRECTOR APPOINTED MR HALVOR HARALDSOENN KNOPH
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Simplycook 1st Floor 14-22 Elder Street London E1 6BT
2018-10-31SH0119/04/18 STATEMENT OF CAPITAL GBP 150213.79101
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 093648950001
2018-06-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27SH0103/05/17 STATEMENT OF CAPITAL GBP 150199.05665
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 150199.05665
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-26PSC07CESSATION OF EPISODE (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26PSC04Change of details for Mr Oliver Mark Ashness as a person with significant control on 2017-02-17
2017-09-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-29RES10Resolutions passed:
  • Resolution of allotment of securities
2017-07-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 1518740683.28
2017-06-12SH0110/05/17 STATEMENT OF CAPITAL GBP 1518740683.28000
2017-06-06AP01DIRECTOR APPOINTED ALEXANDER LAZAREV
2017-03-23SH0117/02/17 STATEMENT OF CAPITAL GBP 150175.06293
2017-03-15RES13Resolutions passed:
  • Auth to alott 17/02/2017
  • Resolution of removal of pre-emption rights
2017-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-27RES13Resolutions passed:
  • Auth allot 09/11/2016
  • Resolution of removal of pre-emption rights
2017-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-03AD02Register inspection address changed from C/O C/O Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to Tower Wharf Cheese Lane Bristol BS2 0JJ
2016-08-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 23 Boss House 2 Boss Street London SE1 2PS
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 150157.80901
2016-05-25SH0116/05/16 STATEMENT OF CAPITAL GBP 150157.80901
2016-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-24RES01ADOPT ARTICLES 18/04/2016
2016-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-11AR0122/12/15 FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR ADRIAN EYRE LLOYD
2015-04-30ANNOTATIONClarification
2015-04-30SH02SUB-DIVISION 19/03/15
2015-04-30RP04SECOND FILING FOR FORM SH01
2015-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-17SH02SUB-DIVISION 19/03/15
2015-04-17LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 150138.46
2015-04-17SH0119/03/15 STATEMENT OF CAPITAL GBP 150138.45
2015-04-17RES13RE-SUB DIV 17/03/2015
2015-04-17RES01ADOPT ARTICLES 17/03/2015
2015-02-26SH0109/02/15 STATEMENT OF CAPITAL GBP 150100
2015-02-26RES12VARYING SHARE RIGHTS AND NAMES
2015-02-26RES01ADOPT ARTICLES 09/02/2015
2015-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-02-23AD02SAIL ADDRESS CREATED
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to SIMPLYCOOK 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 SIMPLYCOOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SIMPLYCOOK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPLYCOOK LIMITED

Intangible Assets
Patents
We have not found any records of SIMPLYCOOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLYCOOK LIMITED
Trademarks
We have not found any records of SIMPLYCOOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLYCOOK 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 (56290 - Other food services) as SIMPLYCOOK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLYCOOK 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 SIMPLYCOOK 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 SIMPLYCOOK 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.