Background WavePink WaveYellow Wave

SIMPLIFI TECHNOLOGIES LIMITED (05643680)

SIMPLIFI TECHNOLOGIES LIMITED (05643680) is an active UK company. incorporated on 2 December 2005. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMPLIFI TECHNOLOGIES LIMITED has been registered for 20 years. Current directors include KASMIR, Nicholas, ROLLINGS, Steven John.

Company Number
05643680
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
Homeserve, Walsall, WS2 7BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KASMIR, Nicholas, ROLLINGS, Steven John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFI TECHNOLOGIES LIMITED

SIMPLIFI TECHNOLOGIES LIMITED is an active company incorporated on 2 December 2005 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMPLIFI TECHNOLOGIES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05643680

LTD Company

Age

20 Years

Incorporated 2 December 2005

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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

SAFEHOUSE UK LIMITED
From: 28 June 2006To: 22 November 2019
NEWINCCO 505 LIMITED
From: 2 December 2005To: 28 June 2006
Contact
Address

Homeserve Cable Drive Walsall, WS2 7BN,

Previous Addresses

3 Boundary Court Warke Flatt Willow Farm Business Park Castle Donington Derby DE74 2UD
From: 26 September 2014To: 8 December 2023
Unit E2 First Floor Suite Boundary Court Willow Farm Business Park Castle Donington Derbyshire DE74 2NN
From: 2 December 2005To: 26 September 2014
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MAUGHAN, Anna

Active
Cable Drive, WalsallWS2 7BN
Secretary
Appointed 22 Oct 2021

KASMIR, Nicholas

Active
Cable Drive, WalsallWS2 7BN
Born June 1975
Director
Appointed 19 Apr 2023

ROLLINGS, Steven John

Active
Cable Drive, WalsallWS2 7BN
Born May 1974
Director
Appointed 05 Dec 2024

CULLEN, Robin Neville

Resigned
Ide House, Ide HillTN14 6JP
Secretary
Appointed 05 Jun 2006
Resigned 01 Dec 2006

HEAPS, Michael John

Resigned
9 Rusper Road, HorshamRH12 4BA
Secretary
Appointed 01 Dec 2006
Resigned 30 Oct 2008

HOUSTON, Donald

Resigned
Ashford Road, MaidstoneME17 1QW
Secretary
Appointed 01 Jan 2009
Resigned 04 Jun 2009

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Dec 2005
Resigned 05 Jun 2006

BLAIR, Colin

Resigned
Cable Drive, WalsallWS2 7BN
Born March 1984
Director
Appointed 31 Aug 2022
Resigned 28 Nov 2024

BLUNDEN, Robert Adrian

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born June 1947
Director
Appointed 05 Jun 2006
Resigned 02 Jul 2018

DICKIN, Anthony John

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born March 1970
Director
Appointed 23 Nov 2018
Resigned 05 Dec 2018

EGLINTON, Peter Damian

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born March 1969
Director
Appointed 02 Jul 2018
Resigned 24 Feb 2021

HOUSTON, Donald

Resigned
Ashford Road, MaidstoneME17 1QW
Born January 1962
Director
Appointed 01 Jan 2009
Resigned 04 Jun 2009

HUMPHREY, Stephen William

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born March 1966
Director
Appointed 02 Jul 2018
Resigned 31 Aug 2022

PHILLIPS, David

Resigned
Cable Drive, WalsallWS2 7BN
Born January 1976
Director
Appointed 31 Aug 2022
Resigned 31 Jan 2026

THOMAS, Richard Charles

Resigned
Warke Flatt, Castle DoningtonDE74 2UD
Born February 1981
Director
Appointed 23 Nov 2018
Resigned 05 Dec 2018

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 02 Dec 2005
Resigned 05 Jun 2006

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 02 Dec 2005
Resigned 05 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Warke Flatt, DerbyDE74 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Warke Flatt, DerbyDE74 2UD

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

84

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 January 2010
AR01AR01
Legacy
3 August 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
287Change of Registered Office
Gazette Filings Brought Up To Date
17 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2006
287Change of Registered Office
Legacy
13 March 2006
225Change of Accounting Reference Date
Incorporation Company
2 December 2005
NEWINCIncorporation