Background WavePink WaveYellow Wave

SIMPLIFY MOVING LIMITED (09117397)

SIMPLIFY MOVING LIMITED (09117397) is an active UK company. incorporated on 4 July 2014. with registered office in St Ives. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMPLIFY MOVING LIMITED has been registered for 11 years. Current directors include KADAR, Aqib Shezad, MATSON, Robert, TOMS, Robert Peter.

Company Number
09117397
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Grant Hall, St Ives, PE27 4AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KADAR, Aqib Shezad, MATSON, Robert, TOMS, Robert Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFY MOVING LIMITED

SIMPLIFY MOVING LIMITED is an active company incorporated on 4 July 2014 with the registered office located in St Ives. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMPLIFY MOVING LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09117397

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

UKLS ACQUISITIONS LIMITED
From: 4 July 2014To: 30 June 2023
Contact
Address

Grant Hall Parsons Green St Ives, PE27 4AA,

Previous Addresses

Cleveland House, 33 King Street London SW1Y 6RJ United Kingdom
From: 4 July 2014To: 11 June 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Jul 14
Funding Round
Sept 14
Director Joined
Nov 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Funding Round
Apr 19
Director Joined
Nov 19
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KADAR, Aqib Shezad

Active
Charlotte Street, LondonW1T 2NU
Born July 1983
Director
Appointed 17 Feb 2025

MATSON, Robert

Active
Parsons Green, St IvesPE27 4AA
Born September 1970
Director
Appointed 12 Nov 2019

TOMS, Robert Peter

Active
Parsons Green, St IvesPE27 4AA
Born February 1962
Director
Appointed 13 May 2024

BERRY, Nigel Andrew

Resigned
Parsons Green, St IvesPE27 4AA
Born May 1959
Director
Appointed 31 Oct 2014
Resigned 02 Feb 2018

BONNAVION, Jean Michel Claude

Resigned
60 Charlotte Street, LondonW1T 2NU
Born June 1971
Director
Appointed 07 Jun 2024
Resigned 17 Feb 2025

BONNAVION, Jean Michel Claude

Resigned
Parsons Green, St IvesPE27 4AA
Born June 1971
Director
Appointed 28 Sept 2017
Resigned 30 Apr 2024

DARWALL, Alice Ann

Resigned
Parsons Green, St IvesPE27 4AA
Born August 1968
Director
Appointed 30 Apr 2024
Resigned 07 Jun 2024

KNOTTENBELT, Daniel Arnoud

Resigned
King Street, LondonSW1Y 6RJ
Born October 1967
Director
Appointed 04 Jul 2014
Resigned 28 Sept 2017

PIKE, Nicholas John

Resigned
Parsons Green, St IvesPE27 4AA
Born December 1962
Director
Appointed 30 Apr 2024
Resigned 13 May 2024

PRITCHARD, Gary Michael

Resigned
King Street, LondonSW1Y 6RJ
Born February 1970
Director
Appointed 04 Jul 2014
Resigned 30 Apr 2024

Persons with significant control

1

Parsons Green, St. IvesPE27 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Memorandum Articles
21 October 2025
MAMA
Resolution
21 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Memorandum Articles
30 May 2024
MAMA
Resolution
30 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
15 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Resolution
6 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 July 2014
MR01Registration of a Charge
Incorporation Company
4 July 2014
NEWINCIncorporation