Background WavePink WaveYellow Wave

SIMPLESTREAM LIMITED (07244424)

SIMPLESTREAM LIMITED (07244424) is an active UK company. incorporated on 5 May 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59132). SIMPLESTREAM LIMITED has been registered for 15 years. Current directors include BHATTI, Sohail, BLACKLEY, Neil Ramsay, FINCH, Dan and 1 others.

Company Number
07244424
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
30 Haymarket 3rd Floor, London, SW1Y 4EX
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59132)
Directors
BHATTI, Sohail, BLACKLEY, Neil Ramsay, FINCH, Dan, SMITH, Adam Lyall
SIC Codes
59132

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLESTREAM LIMITED

SIMPLESTREAM LIMITED is an active company incorporated on 5 May 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59132). SIMPLESTREAM LIMITED was registered 15 years ago.(SIC: 59132)

Status

active

Active since 15 years ago

Company No

07244424

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

30 Haymarket 3rd Floor London, SW1Y 4EX,

Previous Addresses

, Hammersley House 5 - 8 Warwick Street, Soho, London, W1B 5LX
From: 7 February 2013To: 22 July 2015
, Debello House 14-18 Heddon Street, Mayfair, London, W1B 4DA, United Kingdom
From: 13 June 2011To: 7 February 2013
, Creslow Park Aylesbury, HP22 4EH
From: 1 October 2010To: 13 June 2011
, Creslow Business Park Whitchurch, Buckinghamshire, HP22 0EH, United Kingdom
From: 5 May 2010To: 1 October 2010
Timeline

50 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
Sept 10
Director Joined
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Jul 14
Loan Secured
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Jul 16
Capital Update
Aug 16
Funding Round
Sept 16
Loan Secured
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Loan Secured
Aug 18
Loan Cleared
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Funding Round
Aug 21
Owner Exit
Oct 24
New Owner
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
11
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ARTHUR, Lewis

Active
3rd Floor, LondonSW1Y 4EX
Secretary
Appointed 24 May 2012

BHATTI, Sohail

Active
3rd Floor, LondonSW1Y 4EX
Born September 1959
Director
Appointed 10 Dec 2019

BLACKLEY, Neil Ramsay

Active
3rd Floor, LondonSW1Y 4EX
Born August 1955
Director
Appointed 20 Oct 2014

FINCH, Dan

Active
3rd Floor, LondonSW1Y 4EX
Born December 1974
Director
Appointed 29 Oct 2012

SMITH, Adam Lyall

Active
3rd Floor, LondonSW1Y 4EX
Born July 1985
Director
Appointed 20 Sept 2010

BURGESS, Kenneth Thomas

Resigned
5 - 8 Warwick Street, LondonW1B 5LX
Born October 1941
Director
Appointed 29 Oct 2012
Resigned 01 Jan 2013

BURGESS, Simon

Resigned
Via Gerardo Dei Tintori, Mb
Born December 1968
Director
Appointed 24 May 2012
Resigned 01 Jan 2013

EDMONDSON-JONES, Philip

Resigned
3rd Floor, LondonSW1Y 4EX
Born October 1990
Director
Appointed 16 Jan 2019
Resigned 05 May 2020

FINCH, Dan

Resigned
14-18 Heddon Street, LondonW1B 4DA
Born December 1974
Director
Appointed 01 Jun 2011
Resigned 01 Jun 2011

FINCH, Dan

Resigned
14-18 Heddon Street, LondonW1B 4DA
Born December 1974
Director
Appointed 01 Jun 2011
Resigned 20 Apr 2012

HODGKINSON, Robert John

Resigned
Earlham Street, LondonWC2H 9LT
Born December 1984
Director
Appointed 10 Oct 2014
Resigned 25 Jul 2016

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 05 May 2010
Resigned 05 May 2010

JONES, Catherine

Resigned
5 - 8 Warwick Street, LondonW1B 5LX
Born October 1976
Director
Appointed 29 Oct 2012
Resigned 01 Jan 2013

MACPHERSON, Neil Hamilton

Resigned
Duck End, DunmowCM6 3RY
Born June 1965
Director
Appointed 24 May 2012
Resigned 17 Sept 2012

MALINGER, Eyal

Resigned
3rd Floor, LondonSW1Y 4EX
Born February 1980
Director
Appointed 01 Mar 2017
Resigned 15 Jan 2019

ROBINSON, Simon Lee

Resigned
Buckingham Gate, LondonSW1E 6LB
Born May 1968
Director
Appointed 03 Feb 2015
Resigned 10 Dec 2019

TOYON INVESTMENTS LIMITED

Resigned
Toyon Court, Ca 94965
Corporate director
Appointed 01 Jun 2011
Resigned 20 Apr 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Adam Lyall Smith

Active
3rd Floor, LondonSW1Y 4EX
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019

Mr Adam Lyall Smith

Ceased
3rd Floor, LondonSW1Y 4EX
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
10 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Resolution
21 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Legacy
26 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2016
SH19Statement of Capital
Legacy
26 August 2016
CAP-SSCAP-SS
Resolution
26 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
17 December 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
17 December 2014
MR05Certification of Charge
Capital Variation Of Rights Attached To Shares
20 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Resolution
7 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 October 2014
MR01Registration of a Charge
Resolution
13 October 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 August 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Change Person Secretary Company With Change Date
18 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2012
AR01AR01
Appoint Person Secretary Company With Name Date
8 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name Date
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Corporate Director Company With Name Date
9 December 2011
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Incorporation Company
5 May 2010
NEWINCIncorporation