Background WavePink WaveYellow Wave

SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED (07973643)

SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED (07973643) is an active UK company. incorporated on 2 March 2012. with registered office in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED has been registered for 14 years. Current directors include GOLDSTEIN, James Elliott.

Company Number
07973643
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GOLDSTEIN, James Elliott
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED

SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED is an active company incorporated on 2 March 2012 with the registered office located in Waltham Cross. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED was registered 14 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 14 years ago

Company No

07973643

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

SIMPLTAX LIMITED
From: 16 August 2020To: 10 August 2021
SIMPLE TAX RETURNS LIMITED
From: 2 March 2012To: 16 August 2020
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Timeline

9 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 12
Director Joined
Nov 14
Funding Round
Mar 16
Loan Secured
Feb 20
Loan Cleared
May 20
Loan Secured
Nov 21
Loan Cleared
Apr 22
Director Left
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOLDSTEIN, James Elliott

Active
High Street, Waltham CrossEN8 7AN
Born November 1985
Director
Appointed 01 Dec 2014

GOLDSTEIN, Emily Sarah

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 03 May 2021
Resigned 31 Mar 2022

GOLDSTEIN, Charles Henri

Resigned
High Street, Waltham CrossEN8 7AN
Born July 1957
Director
Appointed 02 Mar 2012
Resigned 24 Feb 2026

GOLDSTEIN, James Elliott

Resigned
12 Mill Lane, LondonNW6 1NS
Born November 1985
Director
Appointed 02 Mar 2012
Resigned 02 Apr 2012

Persons with significant control

1

Mr James Elliott Goldstein

Active
High Street, Waltham CrossEN8 7AN
Born November 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Resolution
10 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Resolution
16 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
28 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Incorporation Company
2 March 2012
NEWINCIncorporation