Background WavePink WaveYellow Wave

SIMPLESERVERS LIMITED (06813119)

SIMPLESERVERS LIMITED (06813119) is an active UK company. incorporated on 9 February 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIMPLESERVERS LIMITED has been registered for 17 years. Current directors include CUNNINGHAM, Scott Thomas, LAST, Richard.

Company Number
06813119
Status
active
Type
ltd
Incorporated
9 February 2009
Age
17 years
Address
3rd Floor, 11-21 Paul Street, London, EC2A 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CUNNINGHAM, Scott Thomas, LAST, Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLESERVERS LIMITED

SIMPLESERVERS LIMITED is an active company incorporated on 9 February 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIMPLESERVERS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06813119

LTD Company

Age

17 Years

Incorporated 9 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

3rd Floor, 11-21 Paul Street London, EC2A 4JU,

Previous Addresses

Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL
From: 10 January 2013To: 17 August 2017
86 Station Road Birmingham B47 6AB United Kingdom
From: 9 February 2009To: 10 January 2013
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Aug 12
Loan Secured
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Jan 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROWN, Julie

Active
Paul Street, LondonEC2A 4JU
Secretary
Appointed 28 Feb 2023

CUNNINGHAM, Scott Thomas

Active
Paul Street, LondonEC2A 4JU
Born March 1971
Director
Appointed 04 Sept 2018

LAST, Richard

Active
Paul Street, LondonEC2A 4JU
Born July 1957
Director
Appointed 30 Jun 2025

MCDONALD, Andrew James

Resigned
Paul Street, LondonEC2A 4JU
Secretary
Appointed 02 Feb 2018
Resigned 28 Feb 2023

BAMFORD, Simon

Resigned
Station Road, BirminghamB47 6AB
Born October 1976
Director
Appointed 09 Feb 2009
Resigned 08 Oct 2010

BUMFORD, Simon James

Resigned
Paul Street, LondonEC2A 4JU
Born October 1975
Director
Appointed 08 Oct 2010
Resigned 05 Dec 2018

CHAMBERLAIN, Adrian

Resigned
Paul Street, LondonEC2A 4JU
Born May 1957
Director
Appointed 30 Jun 2025
Resigned 30 Jun 2025

DIMES, Lucy Rebecca

Resigned
Paul Street, LondonEC2A 4JU
Born March 1966
Director
Appointed 18 Sept 2023
Resigned 30 May 2025

DONOVAN, Reece Garethe

Resigned
Paul Street, LondonEC2A 4JU
Born May 1970
Director
Appointed 01 Oct 2020
Resigned 15 Sept 2023

LOGAN, Richard Strachan

Resigned
Kelvin Campus, GlasgowG20 0SP
Born October 1957
Director
Appointed 26 Jul 2017
Resigned 04 Sept 2018

MACSWEEN, Angus

Resigned
Kelvin Campus, GlasgowG20 0SP
Born July 1956
Director
Appointed 26 Jul 2017
Resigned 01 Oct 2020

POWELL, Nicholas Robert

Resigned
5, Elmdon Lane, SolihullB37 7DL
Born November 1973
Director
Appointed 01 Aug 2012
Resigned 16 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Iomart Group Plc

Active
Maryhill Road, GlasgowG20 0SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2017

Mr Simon James Bumford

Ceased
5 Elmdon Lane, SolihullB37 7DL
Born October 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2017

Mr Nicholas Robert Powell

Ceased
5 Elmdon Lane, SolihullB37 7DL
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2021
AAAnnual Accounts
Legacy
22 March 2021
PARENT_ACCPARENT_ACC
Legacy
22 March 2021
AGREEMENT2AGREEMENT2
Legacy
1 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
14 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
11 August 2017
AA01Change of Accounting Reference Date
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Incorporation Company
9 February 2009
NEWINCIncorporation