Background WavePink WaveYellow Wave

SIMPLY CARTONS LIMITED (05862327)

SIMPLY CARTONS LIMITED (05862327) is an active UK company. incorporated on 29 June 2006. with registered office in Perry Road. The company operates in the Manufacturing sector, engaged in unknown sic code (17120) and 3 other business activities. SIMPLY CARTONS LIMITED has been registered for 19 years. Current directors include AUTAJON, Gerard Jean, Paul, AUTAJON, Robin Louis, Jean.

Company Number
05862327
Status
active
Type
ltd
Incorporated
29 June 2006
Age
19 years
Address
Perry Road, NG5 1GQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
AUTAJON, Gerard Jean, Paul, AUTAJON, Robin Louis, Jean
SIC Codes
17120, 17211, 17290, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY CARTONS LIMITED

SIMPLY CARTONS LIMITED is an active company incorporated on 29 June 2006 with the registered office located in Perry Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120) and 3 other business activities. SIMPLY CARTONS LIMITED was registered 19 years ago.(SIC: 17120, 17211, 17290, 82920)

Status

active

Active since 19 years ago

Company No

05862327

LTD Company

Age

19 Years

Incorporated 29 June 2006

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Perry Road Nottingham , NG5 1GQ,

Timeline

15 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 15
Loan Cleared
Aug 15
Director Joined
Aug 15
Loan Secured
Dec 16
Loan Cleared
Dec 16
Director Left
Aug 20
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AUTAJON, Gerard Jean, Paul

Active
Perry RoadNG5 1GQ
Born May 1953
Director
Appointed 28 Jul 2023

AUTAJON, Robin Louis, Jean

Active
Perry RoadNG5 1GQ
Born December 1995
Director
Appointed 28 Jul 2023

MATHER, Bethan Ceri

Resigned
Perry RoadNG5 1GQ
Secretary
Appointed 12 Aug 2015
Resigned 28 Jul 2023

MATHER, Craig

Resigned
Perry RoadNG5 1GQ
Secretary
Appointed 29 Jun 2006
Resigned 12 Aug 2015

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 29 Jun 2006
Resigned 29 Jun 2006

DINSMORE, Karen Elizabeth

Resigned
Perry RoadNG5 1GQ
Born December 1961
Director
Appointed 12 Aug 2015
Resigned 14 Aug 2020

GISBORNE, Guy

Resigned
Perry RoadNG5 1GQ
Born July 1971
Director
Appointed 29 Jun 2006
Resigned 03 Aug 2015

MATHER, Craig

Resigned
Perry RoadNG5 1GQ
Born April 1971
Director
Appointed 29 Jun 2006
Resigned 18 Mar 2025

OWENS, Michael David

Resigned
Perry RoadNG5 1GQ
Born February 1962
Director
Appointed 18 Mar 2025
Resigned 31 Dec 2025

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 29 Jun 2006
Resigned 29 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Perry Road, NottinghamNG5 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Perry Road, NottinghamNG5 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Ceased 31 Mar 2025
Perry Road, NottinghamNG5 1GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 June 2025
AAMDAAMD
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Auditors Resignation Company
20 July 2016
AUDAUD
Resolution
6 July 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Resolution
24 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2011
CC04CC04
Capital Name Of Class Of Shares
24 November 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Miscellaneous
30 June 2009
MISCMISC
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
17 July 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
18 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
287Change of Registered Office
Legacy
18 September 2006
88(2)R88(2)R
Legacy
18 September 2006
123Notice of Increase in Nominal Capital
Resolution
18 September 2006
RESOLUTIONSResolutions
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Resolution
7 July 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
88(2)R88(2)R
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Incorporation Company
29 June 2006
NEWINCIncorporation