Background WavePink WaveYellow Wave

KEEP IT SIMPLE LIMITED (10443621)

KEEP IT SIMPLE LIMITED (10443621) is an active UK company. incorporated on 24 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. KEEP IT SIMPLE LIMITED has been registered for 9 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen and 1 others.

Company Number
10443621
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen, HARRIS, Erick Grant
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEP IT SIMPLE LIMITED

KEEP IT SIMPLE LIMITED is an active company incorporated on 24 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KEEP IT SIMPLE LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10443621

LTD Company

Age

9 Years

Incorporated 24 October 2016

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 April 2021To: 18 June 2025
141-143 Shoreditch High Street London E1 6JE England
From: 3 March 2021To: 27 April 2021
Kemp House 160 City Road London EC1V 2NX England
From: 16 October 2020To: 3 March 2021
Kemp House 160 City Road London London EC1V 2NX United Kingdom
From: 24 October 2016To: 16 October 2020
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

HARRIS, Erick Grant

Active
Whitechapel Road, LondonE1 1EW
Born February 1965
Director
Appointed 24 Oct 2016

HARRIS, Daniela Anna

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 24 Oct 2016
Resigned 26 Feb 2021

RIGBY, Oliver James

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 26 Feb 2021
Resigned 01 Oct 2022

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021

Mr Erick Grant Harris

Ceased
160 City Road, LondonEC1V 2NX
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Memorandum Articles
29 March 2021
MAMA
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Resolution
10 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 May 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Elect To Keep The Directors Residential Address Register Information On The Public Register
27 May 2020
EH02EH02
Change Person Secretary Company With Change Date
30 March 2020
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
24 October 2016
NEWINCIncorporation