Background WavePink WaveYellow Wave

SIMPLIFI SOLUTIONS LIMITED (06625819)

SIMPLIFI SOLUTIONS LIMITED (06625819) is an active UK company. incorporated on 20 June 2008. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SIMPLIFI SOLUTIONS LIMITED has been registered for 17 years. Current directors include TAYLOR, Wayne Thomas.

Company Number
06625819
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
Suite 2.2 My Buro, Altrincham, WA14 1PF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
TAYLOR, Wayne Thomas
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFI SOLUTIONS LIMITED

SIMPLIFI SOLUTIONS LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SIMPLIFI SOLUTIONS LIMITED was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06625819

LTD Company

Age

17 Years

Incorporated 20 June 2008

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

COGNOSCENTI COMPLIANCE LIMITED
From: 20 June 2008To: 5 October 2012
Contact
Address

Suite 2.2 My Buro 20 Market Street Altrincham, WA14 1PF,

Previous Addresses

Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES United Kingdom
From: 31 July 2023To: 5 December 2024
A C Plastics Wilson Road Liverpool L36 6AN England
From: 1 March 2018To: 31 July 2023
The Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 13 May 2010To: 1 March 2018
30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW United Kingdom
From: 20 June 2008To: 13 May 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Aug 10
Director Left
Dec 10
Director Joined
Jun 14
Loan Secured
Jun 23
Owner Exit
Jun 23
Director Left
Sept 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

QUEEN, Aidan Wilson

Active
20 Market Street, AltrinchamWA14 1PF
Secretary
Appointed 12 Jan 2026

TAYLOR, Wayne Thomas

Active
20 Market Street, AltrinchamWA14 1PF
Born May 1966
Director
Appointed 31 Jan 2025

FULLER, Thomas Frank

Resigned
Grove Lane, WiganWN6 0ES
Secretary
Appointed 20 Jun 2008
Resigned 01 Aug 2010

CRAWFORD, Jonathan

Resigned
20 Market Street, AltrinchamWA14 1PF
Born January 1967
Director
Appointed 01 Jul 2013
Resigned 31 Jan 2025

FULLER, Thomas Frank

Resigned
Grove Lane, WiganWN6 0ES
Born October 1982
Director
Appointed 20 Jun 2008
Resigned 01 Aug 2010

MARSDEN, Christopher John

Resigned
31 Stamford Street, AltrinchamWA14 1ES
Born December 1957
Director
Appointed 01 Aug 2010
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Wilson Road, LiverpoolL36 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023

Mr Christopher Marsden

Ceased
Wilson Road, LiverpoolL36 6AN
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
2 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Certificate Change Of Name Company
5 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
15 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 March 2010
AA01Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Incorporation Company
20 June 2008
NEWINCIncorporation