Background WavePink WaveYellow Wave

SIMPLIFY DIGITAL LIMITED (06095563)

SIMPLIFY DIGITAL LIMITED (06095563) is an active UK company. incorporated on 12 February 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SIMPLIFY DIGITAL LIMITED has been registered for 19 years. Current directors include SEMON, Shalini Karen, SHENTON, John.

Company Number
06095563
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
1 Portal Way, London, W3 6RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SEMON, Shalini Karen, SHENTON, John
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFY DIGITAL LIMITED

SIMPLIFY DIGITAL LIMITED is an active company incorporated on 12 February 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SIMPLIFY DIGITAL LIMITED was registered 19 years ago.(SIC: 47990)

Status

active

Active since 19 years ago

Company No

06095563

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1 Portal Way London, W3 6RS,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG
From: 12 February 2007To: 13 April 2016
Timeline

34 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jan 10
Funding Round
Aug 10
Director Joined
Jan 12
Director Joined
Aug 13
Capital Update
Apr 15
Loan Cleared
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jul 21
Director Joined
Sept 21
Capital Update
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Left
May 23
Director Joined
Nov 23
Director Left
May 24
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

THOMAS, Sarah

Active
Portal Way, LondonW3 6RS
Secretary
Appointed 14 Mar 2019

SEMON, Shalini Karen

Active
Portal Way, LondonW3 6RS
Born April 1984
Director
Appointed 20 Mar 2025

SHENTON, John

Active
Portal Way, LondonW3 6RS
Born October 1990
Director
Appointed 25 Apr 2023

BLEACH, Lawrence James

Resigned
Landmark House, LondonW6 9EJ
Secretary
Appointed 12 Feb 2007
Resigned 31 Mar 2016

FOO, Julia Hui Ching

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 31 Mar 2016
Resigned 17 Dec 2018

SPRINGETT, Catherine

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 17 Dec 2018
Resigned 14 Mar 2019

BLEACH, Lawrence James

Resigned
Landmark House, LondonW6 9EJ
Born September 1967
Director
Appointed 12 Feb 2007
Resigned 31 Mar 2016

BOTTS, John Chester

Resigned
Landmark House, LondonW6 9EJ
Born January 1941
Director
Appointed 17 Sept 2007
Resigned 31 Mar 2016

DAVIS, Paul Mark

Resigned
Portal Way, LondonW3 6RS
Born September 1974
Director
Appointed 31 Mar 2016
Resigned 12 Jul 2018

FENNELL, Jeremy James

Resigned
Portal Way, LondonW3 6RS
Born October 1975
Director
Appointed 29 Nov 2017
Resigned 29 Dec 2018

HORNBY, Jonathan Peter

Resigned
Landmark House, LondonW6 9EJ
Born March 1967
Director
Appointed 30 Jul 2013
Resigned 31 Mar 2016

JAMIESON, Katrina

Resigned
Portal Way, LondonW3 6RS
Born January 1970
Director
Appointed 01 Sept 2021
Resigned 01 Nov 2022

LEE, Daniel James

Resigned
Landmark House, LondonW6 9EJ
Born May 1966
Director
Appointed 31 Aug 2010
Resigned 31 Mar 2016

LESTER, Richard

Resigned
Portal Way, LondonW3 6RS
Born May 1990
Director
Appointed 16 Nov 2023
Resigned 20 Mar 2025

MARTIN, Richard

Resigned
Portal Way, LondonW3 6RS
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 03 May 2023

MASON, Jonathan Peter

Resigned
Portal Way, LondonW3 6RS
Born May 1964
Director
Appointed 29 Dec 2018
Resigned 09 Jul 2021

PONSONBY, Charles Arthur Longfield, The Hon

Resigned
Landmark House, LondonW6 9EJ
Born July 1967
Director
Appointed 12 Feb 2007
Resigned 31 Mar 2016

ROY, Marcus

Resigned
Portal Way, LondonW3 6RS
Born May 1977
Director
Appointed 31 Mar 2016
Resigned 17 Nov 2017

SEMON, Shalini Karen Bernadine

Resigned
Portal Way, LondonW3 6RS
Born April 1984
Director
Appointed 10 Oct 2022
Resigned 20 May 2024

Persons with significant control

1

Portal Way, LondonW3 6RS

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
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Resolution
22 September 2022
RESOLUTIONSResolutions
Legacy
28 June 2022
SH20SH20
Legacy
28 June 2022
CAP-SSCAP-SS
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2022
AAAnnual Accounts
Legacy
19 April 2022
PARENT_ACCPARENT_ACC
Legacy
19 April 2022
GUARANTEE2GUARANTEE2
Legacy
19 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2020
AAAnnual Accounts
Legacy
17 March 2020
PARENT_ACCPARENT_ACC
Legacy
17 March 2020
GUARANTEE2GUARANTEE2
Legacy
17 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Legacy
8 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
3 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Legacy
17 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2015
SH19Statement of Capital
Legacy
17 April 2015
CAP-SSCAP-SS
Resolution
17 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 February 2012
RP04RP04
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Resolution
7 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
123Notice of Increase in Nominal Capital
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
21 February 2008
363aAnnual Return
Legacy
19 February 2008
88(2)R88(2)R
Resolution
11 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
88(2)R88(2)R
Legacy
25 January 2008
88(2)R88(2)R
Legacy
25 January 2008
123Notice of Increase in Nominal Capital
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Legacy
13 April 2007
122122
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Incorporation Company
12 February 2007
NEWINCIncorporation