Background WavePink WaveYellow Wave

COMPANIESMADESIMPLE LIMITED (05104525)

COMPANIESMADESIMPLE LIMITED (05104525) is an active UK company. incorporated on 19 April 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPANIESMADESIMPLE LIMITED has been registered for 21 years. Current directors include BLAGA, Mladen.

Company Number
05104525
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAGA, Mladen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANIESMADESIMPLE LIMITED

COMPANIESMADESIMPLE LIMITED is an active company incorporated on 19 April 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPANIESMADESIMPLE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05104525

LTD Company

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

, 20-22 Wenlock Road, London, N1 7GU
From: 22 April 2015To: 22 November 2023
, 145-157 st John Street, London, EC1V 4PW, England
From: 20 May 2014To: 22 April 2015
, C/O Westbury, 2nd Floor, 145-157 st John Street, London, EC1V 4PY
From: 19 April 2004To: 20 May 2014
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLAGA, Mladen

Active
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 14 Apr 2021

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 19 Apr 2004
Resigned 22 Apr 2015

GRAHAM, Howard

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 20 May 2014
Resigned 14 Apr 2021

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Born August 1946
Director
Appointed 06 May 2009
Resigned 20 May 2014

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 19 Apr 2004
Resigned 20 May 2014

Persons with significant control

1

Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Legacy
5 July 2005
287Change of Registered Office
Incorporation Company
19 April 2004
NEWINCIncorporation