Background WavePink WaveYellow Wave

MADE SIMPLE GROUP LIMITED (04214713)

MADE SIMPLE GROUP LIMITED (04214713) is an active UK company. incorporated on 11 May 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MADE SIMPLE GROUP LIMITED has been registered for 24 years. Current directors include COLLIS, Andrew Neil, FINLAY, Mark James, REEVES, Edward James Berwyn and 2 others.

Company Number
04214713
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLIS, Andrew Neil, FINLAY, Mark James, REEVES, Edward James Berwyn, WILLIAMS, Mark Andrew, WITH-FOGSTRUP, Jesper
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE SIMPLE GROUP LIMITED

MADE SIMPLE GROUP LIMITED is an active company incorporated on 11 May 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MADE SIMPLE GROUP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04214713

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

LONDON PRESENCE LIMITED
From: 11 May 2001To: 4 April 2007
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU
From: 29 September 2014To: 13 May 2024
, 145-157 St John Street, London, EC1V 4PW, England
From: 8 September 2014To: 29 September 2014
, Westbury 2nd Floor, 145-157 st John Street, London, EC1V 4PY
From: 11 May 2001To: 8 September 2014
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Jun 10
Director Joined
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Dec 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Left
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 22
Loan Secured
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
3
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COLLIS, Andrew Neil

Active
Wenlock Road, LondonN1 7GU
Born May 1980
Director
Appointed 01 Mar 2022

FINLAY, Mark James

Active
Wenlock Road, LondonN1 7GU
Born June 1983
Director
Appointed 06 Nov 2018

REEVES, Edward James Berwyn

Active
Wenlock Road, LondonN1 7GU
Born March 1968
Director
Appointed 02 Jan 2018

WILLIAMS, Mark Andrew

Active
Wenlock Road, LondonN1 7GU
Born July 1978
Director
Appointed 06 Nov 2018

WITH-FOGSTRUP, Jesper

Active
Wenlock Road, LondonN1 7GU
Born August 1974
Director
Appointed 01 Feb 2025

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Secretary
Appointed 11 May 2001
Resigned 01 Apr 2014

YARROW, Kayleigh Marie

Resigned
43 Park Corner, WindsorSL4 4EB
Secretary
Appointed 19 Mar 2005
Resigned 19 Mar 2005

BURROWS, David Henry

Resigned
43 Park Corner, WindsorSL4 4EB
Born December 1942
Director
Appointed 19 Mar 2005
Resigned 19 Mar 2005

CARVILL, Michelle Joanne

Resigned
Wenlock Road, LondonN1 7GU
Born September 1969
Director
Appointed 11 Sept 2013
Resigned 20 Dec 2017

CLACHER, Rachel Maud Elizabeth

Resigned
Wenlock Road, LondonN1 7GU
Born August 1966
Director
Appointed 02 Jan 2018
Resigned 06 Nov 2018

GRAHAM, Howard

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 11 May 2001
Resigned 31 Dec 2019

GRAHAM, Keith

Resigned
Wenlock Road, LondonN1 7GU
Born February 1954
Director
Appointed 05 Jun 2002
Resigned 02 Jan 2018

GRAHAM, Lesley Jane

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 05 Jan 2009
Resigned 02 Jan 2018

GRAHAM, Miriam Deborah

Resigned
Wenlock Road, LondonN1 7GU
Born March 1956
Director
Appointed 05 Jan 2009
Resigned 02 Jan 2018

KLINGER, Barbara Shoshana

Resigned
Bridge Lane, LondonNW11 0EJ
Born February 1949
Director
Appointed 05 Jan 2009
Resigned 02 Jun 2010

KLINGER, Philip David

Resigned
Bridge Lane, LondonNW11 0EJ
Born August 1947
Director
Appointed 05 Jan 2009
Resigned 02 Jun 2010

KNIGHT, Joanna Kathryn

Resigned
Wenlock Road, LondonN1 7GU
Born October 1972
Director
Appointed 06 Nov 2018
Resigned 05 Feb 2025

MINSKY, Neil Harvey

Resigned
Wenlock Road, LondonN1 7GU
Born September 1958
Director
Appointed 25 May 2006
Resigned 02 Jan 2018

SPRINGER, Nicholas Sidney

Resigned
Park West, LondonNW1 4AE
Born August 1948
Director
Appointed 05 Jan 2009
Resigned 02 Jun 2010

Persons with significant control

4

1 Active
3 Ceased
Western Gateway Business Park, WrexhamLL13 7ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 02 Jan 2018
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2017

Mr Howard Graham

Ceased
Wenlock Road, LondonN1 7GU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 02 Jan 2018

Mrs Lesley Jane Graham

Ceased
Wenlock Road, LondonN1 7GU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 02 Jan 2018
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Resolution
19 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
15 January 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Resolution
11 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
16 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
25 January 2008
225Change of Accounting Reference Date
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
2 May 2007
363aAnnual Return
Certificate Change Of Name Company
4 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
88(3)88(3)
Legacy
12 June 2006
88(2)R88(2)R
Resolution
12 June 2006
RESOLUTIONSResolutions
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
26 January 2004
288cChange of Particulars
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
25 January 2003
287Change of Registered Office
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
363aAnnual Return
Legacy
21 March 2002
225Change of Accounting Reference Date
Incorporation Company
11 May 2001
NEWINCIncorporation