Background WavePink WaveYellow Wave

SIMPLE SPACE LTD (08718438)

SIMPLE SPACE LTD (08718438) is an active UK company. incorporated on 4 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIMPLE SPACE LTD has been registered for 12 years. Current directors include CHITTY, Mark Adrian, SEARLE, Andrew Donald.

Company Number
08718438
Status
active
Type
ltd
Incorporated
4 October 2013
Age
12 years
Address
Broadway Studios, London, W6 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHITTY, Mark Adrian, SEARLE, Andrew Donald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE SPACE LTD

SIMPLE SPACE LTD is an active company incorporated on 4 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIMPLE SPACE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08718438

LTD Company

Age

12 Years

Incorporated 4 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Broadway Studios 20 Hammersmith Broadway London, W6 7AF,

Previous Addresses

14th Floor C/O Ifs Consultants Ltd 14th Floor, 33 Cavendish Square London W1G 0PW England
From: 11 February 2022To: 11 April 2023
20 Kensington Church Street London W8 4EP England
From: 1 November 2018To: 11 February 2022
Bishop Fleming Newham Road Truro TR1 2DP England
From: 3 October 2018To: 1 November 2018
White Hart House Silwood Road Ascot Berkshire SL5 0PY
From: 17 March 2015To: 3 October 2018
Dale Greenhead Wentworth Accountants Silwood Road Sunningdale Berkshire SL5 0PY
From: 11 February 2015To: 17 March 2015
New Bridge Street House C/O J Midgley 30-34 New Bridge Street Blackfriars London Greater London EC4V 6BJ
From: 4 October 2013To: 11 February 2015
Timeline

5 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Oct 17
Director Left
Nov 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHITTY, Mark Adrian

Active
Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed 18 Jan 2016

SEARLE, Andrew Donald

Active
Kensington Church Street, LondonW8 4EP
Born June 1954
Director
Appointed 18 Jan 2016

WAY, Nicholas James

Resigned
C/O J Midgley, LondonEC4V 6BJ
Born June 1972
Director
Appointed 04 Oct 2013
Resigned 14 Nov 2018

Persons with significant control

1

Mr Nicholas James Way

Active
Bolton Street, LondonW1J 8BJ
Born June 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
26 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Resolution
13 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Incorporation Company
4 October 2013
NEWINCIncorporation