Background WavePink WaveYellow Wave

SIMPLY ROOF WINDOWS LTD (09763272)

SIMPLY ROOF WINDOWS LTD (09763272) is an active UK company. incorporated on 4 September 2015. with registered office in London. The company operates in the Construction sector, engaged in glazing. SIMPLY ROOF WINDOWS LTD has been registered for 10 years. Current directors include KAVANAGH, Philip Laurence.

Company Number
09763272
Status
active
Type
ltd
Incorporated
4 September 2015
Age
10 years
Address
8 Havilland Mews, London, W12 8BG
Industry Sector
Construction
Business Activity
Glazing
Directors
KAVANAGH, Philip Laurence
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY ROOF WINDOWS LTD

SIMPLY ROOF WINDOWS LTD is an active company incorporated on 4 September 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in glazing. SIMPLY ROOF WINDOWS LTD was registered 10 years ago.(SIC: 43342)

Status

active

Active since 10 years ago

Company No

09763272

LTD Company

Age

10 Years

Incorporated 4 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

8 Havilland Mews London, W12 8BG,

Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jul 16
Director Left
Mar 20
Owner Exit
Dec 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAVANAGH, Philip Laurence

Active
Havilland Mews, LondonW12 8BG
Born September 1965
Director
Appointed 04 Sept 2015

AINSBY, Julian Peter

Resigned
Havilland Mews, LondonW12 8BG
Born December 1972
Director
Appointed 16 Feb 2016
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Julian Peter Ainsby

Ceased
Brands Hill Avenue, High WycombeHP13 5PY
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025

Mr Philip Laurence Kavanagh

Active
Havilland Mews, LondonW12 8BG
Born September 1965

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

39

Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Resolution
15 July 2016
RESOLUTIONSResolutions
Incorporation Company
4 September 2015
NEWINCIncorporation