Background WavePink WaveYellow Wave

SIMPLE ENERGY LIMITED (09249540)

SIMPLE ENERGY LIMITED (09249540) is a administration UK company. incorporated on 6 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. SIMPLE ENERGY LIMITED has been registered for 11 years. Current directors include WELLS, John, WOOD, Hayden.

Company Number
09249540
Status
administration
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
C/O INTERPATH LTD, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
WELLS, John, WOOD, Hayden
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE ENERGY LIMITED

SIMPLE ENERGY LIMITED is an administration company incorporated on 6 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. SIMPLE ENERGY LIMITED was registered 11 years ago.(SIC: 64204)

Status

administration

Active since 11 years ago

Company No

09249540

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 10 March 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 October 2021 (4 years ago)
Submitted on 15 October 2021 (4 years ago)

Next Due

Due by 20 October 2022
For period ending 6 October 2022
Contact
Address

C/O INTERPATH LTD 10 Fleet Place London, EC4M 7RB,

Previous Addresses

10 Fleet Place London EC4M 7QS
From: 23 December 2021To: 1 November 2022
15 Canada Square Canary Wharf London E14 5GL
From: 6 December 2021To: 23 December 2021
156 Great Charles Street Queensway Birmingham B3 3HN United Kingdom
From: 1 December 2021To: 6 December 2021
155 Bishopsgate London EC2M 3TQ England
From: 22 February 2019To: 1 December 2021
68 Hanbury Street London E1 5JL England
From: 18 August 2016To: 22 February 2019
C/O Godley & Co. 14 Congress House Lyon Road Harrow Middlesex HA1 2EN
From: 6 October 2014To: 18 August 2016
Timeline

32 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Left
Nov 15
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Dec 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Share Issue
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jul 18
Share Issue
Jul 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
May 21
Director Left
Jan 22
Director Left
Mar 22
21
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WELLS, John

Active
Fleet Place, LondonEC4M 7RB
Born September 1952
Director
Appointed 22 Dec 2015

WOOD, Hayden

Active
Fleet Place, LondonEC4M 7RB
Born May 1983
Director
Appointed 06 Oct 2014

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate secretary
Appointed 11 May 2021
Resigned 01 Dec 2021

GUDKA, Amit

Resigned
Fleet Place, LondonEC4M 7QS
Born April 1984
Director
Appointed 06 Oct 2014
Resigned 10 Mar 2022

SCOTT, David

Resigned
Fleet Place, LondonEC4M 7QS
Born April 1963
Director
Appointed 16 Nov 2017
Resigned 20 Jan 2022

SUTTERBY, Philip Jerome

Resigned
Coombe Park, Kingston Upon ThamesKT2 7JD
Born July 1978
Director
Appointed 30 Jun 2015
Resigned 01 Sept 2015

Persons with significant control

2

Mr Amit Gudka

Active
Fleet Place, LondonEC4M 7RB
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Hayden Wood

Active
Fleet Place, LondonEC4M 7RB
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Liquidation In Administration Progress Report
30 December 2025
AM10AM10
Liquidation In Administration Extension Of Period
18 November 2025
AM19AM19
Liquidation In Administration Progress Report
20 June 2025
AM10AM10
Liquidation In Administration Progress Report
24 December 2024
AM10AM10
Liquidation In Administration Progress Report
26 June 2024
AM10AM10
Liquidation In Administration Progress Report
30 December 2023
AM10AM10
Liquidation In Administration Extension Of Period
20 November 2023
AM19AM19
Liquidation In Administration Resignation Of Administrator
11 August 2023
AM15AM15
Liquidation In Administration Progress Report
28 June 2023
AM10AM10
Liquidation In Administration Progress Report
22 December 2022
AM10AM10
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Liquidation In Administration Extension Of Period
31 August 2022
AM19AM19
Liquidation In Administration Progress Report
24 June 2022
AM10AM10
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Liquidation In Administration Result Creditors Meeting
4 February 2022
AM07AM07
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Liquidation In Administration Statement Of Affairs With Form Attached
19 January 2022
AM02AM02
Liquidation In Administration Proposals
12 January 2022
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 December 2021
AM01AM01
Move Registers To Registered Office Company With New Address
2 December 2021
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 August 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
30 July 2021
AP04Appointment of Corporate Secretary
Resolution
20 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 August 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 August 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
20 July 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 July 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Allotment Shares
14 April 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
25 January 2018
AAAnnual Accounts
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 August 2015
AA01Change of Accounting Reference Date
Resolution
21 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2015
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
6 October 2014
NEWINCIncorporation