Background WavePink WaveYellow Wave

SIMPLELIGHT LIMITED (09906318)

SIMPLELIGHT LIMITED (09906318) is an active UK company. incorporated on 8 December 2015. with registered office in Runcorn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SIMPLELIGHT LIMITED has been registered for 10 years. Current directors include GODWIN, David Alan, LE TISSIER, Sean, SMET, Luc.

Company Number
09906318
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
Clifton House Ashville Point, Runcorn, WA7 3FW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
GODWIN, David Alan, LE TISSIER, Sean, SMET, Luc
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLELIGHT LIMITED

SIMPLELIGHT LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Runcorn. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SIMPLELIGHT LIMITED was registered 10 years ago.(SIC: 35140)

Status

active

Active since 10 years ago

Company No

09906318

LTD Company

Age

10 Years

Incorporated 8 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Clifton House Ashville Point Sutton Weaver Runcorn, WA7 3FW,

Previous Addresses

Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom
From: 14 February 2019To: 8 April 2019
Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW United Kingdom
From: 8 December 2015To: 14 February 2019
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Nov 16
New Owner
Aug 17
Director Joined
Feb 18
Director Joined
Jul 19
Director Joined
Oct 19
Loan Secured
Dec 20
Director Left
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Simon

Active
Ashville Point, RuncornWA7 3FW
Secretary
Appointed 08 Dec 2015

GODWIN, David Alan

Active
Ashville Point, RuncornWA7 3FW
Born April 1968
Director
Appointed 22 Mar 2023

LE TISSIER, Sean

Active
Ashville Point, RuncornWA7 3FW
Born August 1965
Director
Appointed 08 Dec 2015

SMET, Luc

Active
Ashville Point, RuncornWA7 3FW
Born August 1970
Director
Appointed 31 Jul 2019

GRAY, Michael

Resigned
Ashville Point, RuncornWA7 3FW
Born November 1961
Director
Appointed 22 Feb 2018
Resigned 14 Jul 2021

ROWLAND, Jonathan Colin

Resigned
Ashville Point, RuncornWA7 3FW
Born October 1972
Director
Appointed 16 Sept 2016
Resigned 14 Jul 2021

WATTS, Steven James

Resigned
The Old Dutch Barn, StonehouseGL10 3GE
Born August 1979
Director
Appointed 03 Mar 2023
Resigned 19 Nov 2025

WHITAKER, Rachel

Resigned
Ashville Point, RuncornWA7 3FW
Born January 1973
Director
Appointed 29 Oct 2019
Resigned 01 Jun 2021

Persons with significant control

2

Mr Sean Le Tissier

Active
Vounog Hill, PenyfforddCH4 0EZ
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Sean Le Tissier

Active
Ashville Point, RuncornWA7 3FW
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 November 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Incorporation Company
8 December 2015
NEWINCIncorporation