Background WavePink WaveYellow Wave

ACCOUNTS MADE SIMPLE LIMITED (05599098)

ACCOUNTS MADE SIMPLE LIMITED (05599098) is an active UK company. incorporated on 20 October 2005. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. ACCOUNTS MADE SIMPLE LIMITED has been registered for 20 years.

Company Number
05599098
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
502 Broadway, Bradford, BD1 1JB
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCOUNTS MADE SIMPLE LIMITED

ACCOUNTS MADE SIMPLE LIMITED is an active company incorporated on 20 October 2005 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. ACCOUNTS MADE SIMPLE LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 20 years ago

Company No

05599098

LTD Company

Age

20 Years

Incorporated 20 October 2005

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 31 October 2020 (5 years ago)
Submitted on 20 November 2021 (4 years ago)
Period: 1 November 2019 - 31 October 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2022
Period: 1 November 2020 - 31 October 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 May 2022 (3 years ago)
Submitted on 28 July 2022 (3 years ago)

Next Due

Due by 11 June 2023
For period ending 28 May 2023
Contact
Address

502 Broadway Bradford, BD1 1JB,

Previous Addresses

67 Stamford Street Bradford BD4 8SD England
From: 28 May 2020To: 24 May 2024
28 Lismore Road Sheffield S8 9JD England
From: 20 May 2020To: 28 May 2020
20-22 Wenlock Road London N1 7GU England
From: 15 March 2016To: 20 May 2020
145-157 st.John Street London EC1V 4PW
From: 24 October 2013To: 15 March 2016
145-157 St.John Street London London EC1V 4PW England
From: 24 October 2013To: 24 October 2013
2Nd Floor 145-157 St.John Street London EC1V 4PY
From: 20 October 2005To: 24 October 2013
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Aug 10
Director Left
May 14
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
May 24
Director Left
May 24
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 20 Oct 2005
Resigned 03 Nov 2014

BENNETT, Jeremy Michael

Resigned
Lismore Road, SheffieldS8 9JD
Born August 1964
Director
Appointed 20 May 2020
Resigned 28 May 2020

GRAHAM, Howard

Resigned
Wenlock Road, LondonN1 7GU
Born March 1959
Director
Appointed 25 Aug 2010
Resigned 20 May 2020

RAJA, Mazhar Hussain

Resigned
Stamford Street, BradfordBD4 8SD
Born November 1984
Director
Appointed 28 May 2020
Resigned 25 May 2024

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 20 Oct 2005
Resigned 20 May 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Mazhar Hussain Raja

Ceased
Stamford Street, BradfordBD4 8SD
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Ceased 15 May 2024

Mr Jeremy Michael Bennett

Ceased
Lismore Road, SheffieldS8 9JD
Born August 1964

Nature of Control

Significant influence or control
Notified 20 May 2020
Ceased 28 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Ceased 20 May 2020
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Incorporation Company
20 October 2005
NEWINCIncorporation