Background WavePink WaveYellow Wave

2 SIMPLE LIMITED (03843465)

2 SIMPLE LIMITED (03843465) is an active UK company. incorporated on 17 September 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. 2 SIMPLE LIMITED has been registered for 26 years. Current directors include CANIN, Nigel John.

Company Number
03843465
Status
active
Type
ltd
Incorporated
17 September 1999
Age
26 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CANIN, Nigel John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 SIMPLE LIMITED

2 SIMPLE LIMITED is an active company incorporated on 17 September 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. 2 SIMPLE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03843465

LTD Company

Age

26 Years

Incorporated 17 September 1999

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

2 EASY LTD
From: 22 March 2000To: 20 April 2000
TRISTAR CONSULTANTS LIMITED
From: 17 September 1999To: 22 March 2000
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW
From: 1 December 2014To: 18 December 2024
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 26 June 2013To: 1 December 2014
Britanic House 17 Highfield Road London NW11 9LS United Kingdom
From: 8 November 2011To: 26 June 2013
C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
From: 25 May 2010To: 8 November 2011
, 18 Hand Court, High Holborn, London, WC1V 6JF
From: 17 September 1999To: 25 May 2010
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 11
Director Joined
Apr 19
Funding Round
Jan 20
Director Left
Apr 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

CANIN, Nigel John

Active
10 Sharples, LondonNW1 8YN
Born September 1968
Director
Appointed 14 Mar 2000

CANIN, Diane

Resigned
24 Perryford Drive, SolihullB91 3XE
Secretary
Appointed 01 Feb 2002
Resigned 29 Sept 2004

CANIN, Nigel John

Resigned
10 Sharples, LondonNW1 8YN
Secretary
Appointed 14 Mar 2000
Resigned 18 Feb 2009

FRANKLIN, Mary

Resigned
22 Lindsay Drive, HarrowHA3 0TD
Secretary
Appointed 29 Sept 2004
Resigned 18 Feb 2009

PLAN 2 SUCCESS LIMITED

Resigned
26 Upper Street, LondonN1 0PQ
Corporate secretary
Appointed 17 Sept 1999
Resigned 14 Mar 2000

ABRAHAMS, Stuart John

Resigned
Highgate, LondonN6 5JW
Born September 1957
Director
Appointed 06 Apr 2019
Resigned 15 Apr 2020

CANIN, Diane

Resigned
24 Perryford Drive, SolihullB91 3XE
Born April 1942
Director
Appointed 07 Dec 2005
Resigned 04 May 2007

CANIN, Richard

Resigned
24 Perryford Drive, SolihullB91 3XE
Born April 1933
Director
Appointed 02 May 2006
Resigned 04 May 2007

HARRIS, Ashley

Resigned
23 Chesholm Road, LondonN16 0DP
Born August 1972
Director
Appointed 14 Mar 2000
Resigned 28 Sept 2000

PRESS, Jody Matthew

Resigned
21 Cedar Court, LondonE18 2QU
Born September 1973
Director
Appointed 14 Mar 2000
Resigned 29 Sept 2000

WAINEWRIGHT, Max

Resigned
14 King Henry Mews, Harrow On The HillHA2 0JF
Born July 1966
Director
Appointed 14 Jun 2007
Resigned 02 Sept 2011

WAINEWRIGHT, Max

Resigned
85 Pinner Road, HarrowHA1 4ET
Born July 1966
Director
Appointed 17 May 2000
Resigned 01 Feb 2002

WAINWRIGHT, Max

Resigned
King Henry Mews, Harrow On The HillHA2 0JF
Born July 1966
Director
Appointed 14 Jun 2007
Resigned 19 Feb 2009

CONSOLIDATED EXPERIENCE LIMITED

Resigned
26 Upper Street, LondonN1 0PQ
Corporate director
Appointed 17 Sept 1999
Resigned 14 Mar 2000

Persons with significant control

1

Brent Street, HendonNW4 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Resolution
28 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 November 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
31 October 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
21 September 2009
288cChange of Particulars
Resolution
13 April 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2006
AAAnnual Accounts
Legacy
15 June 2006
288cChange of Particulars
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Legacy
1 August 2005
288cChange of Particulars
Legacy
29 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
287Change of Registered Office
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Resolution
26 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
11 March 2002
288aAppointment of Director or Secretary
Resolution
6 March 2002
RESOLUTIONSResolutions
Resolution
6 March 2002
RESOLUTIONSResolutions
Legacy
29 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
88(2)R88(2)R
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
2 November 2000
287Change of Registered Office
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
287Change of Registered Office
Certificate Change Of Name Company
19 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1999
NEWINCIncorporation