Background WavePink WaveYellow Wave

SIMPLE SOWING LIMITED (08395668)

SIMPLE SOWING LIMITED (08395668) is an active UK company. incorporated on 8 February 2013. with registered office in Bridgwater. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SIMPLE SOWING LIMITED has been registered for 13 years. Current directors include CHANCE, David Christopher, GOULD, Andrew Nicholas Martin, WEST, Ian Christopher.

Company Number
08395668
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
Unit A Huntworth Way, Bridgwater, TA6 6FA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CHANCE, David Christopher, GOULD, Andrew Nicholas Martin, WEST, Ian Christopher
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE SOWING LIMITED

SIMPLE SOWING LIMITED is an active company incorporated on 8 February 2013 with the registered office located in Bridgwater. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SIMPLE SOWING LIMITED was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08395668

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Unit A Huntworth Way North Petherton Bridgwater, TA6 6FA,

Previous Addresses

Unit 1 Huntworth Way North Petherton Bridgwater TA6 6FA England
From: 9 March 2020To: 6 May 2021
1 Siskin Road Upper Rissington Cheltenham GL54 2PB England
From: 23 March 2017To: 9 March 2020
56 the Street Puttenham Guildford Surrey GU3 1AR
From: 7 August 2013To: 23 March 2017
Lascombe Old Stables Highfield Lane Puttenham Guildford Surrey GU3 1BB England
From: 8 February 2013To: 7 August 2013
Timeline

13 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Director Left
Mar 20
Director Left
Oct 22
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHANCE, David Christopher

Active
Barge Walk, Kingston Upon ThamesKT1 4AB
Born April 1957
Director
Appointed 01 Mar 2013

GOULD, Andrew Nicholas Martin

Active
Castle Lane, Shepton MalletBA4 4RY
Born August 1957
Director
Appointed 01 Mar 2013

WEST, Ian Christopher

Active
Roehampton Gate, LondonSW15 5JS
Born May 1964
Director
Appointed 01 Mar 2013

CHILTON, Steven

Resigned
Siskin Road, CheltenhamGL54 2PB
Born March 1974
Director
Appointed 08 Feb 2013
Resigned 09 Mar 2020

MARKHAM, Nicholas Francis, Lord

Resigned
Pine Walk, LeatherheadKT24 5AG
Born February 1968
Director
Appointed 01 Mar 2013
Resigned 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Accounts With Accounts Type Dormant
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Allotment Shares
21 February 2014
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
1 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Incorporation Company
8 February 2013
NEWINCIncorporation