Background WavePink WaveYellow Wave

SIMPLEX CABLES (UK) LTD (11085697)

SIMPLEX CABLES (UK) LTD (11085697) is an active UK company. incorporated on 28 November 2017. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). SIMPLEX CABLES (UK) LTD has been registered for 8 years. Current directors include GRIFFIN, Ray, PAUL, Anjli The Hon, The Honourable, THAKUR, Sonu.

Company Number
11085697
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
C/O Langtons The Plaza, Liverpool, L3 9QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
GRIFFIN, Ray, PAUL, Anjli The Hon, The Honourable, THAKUR, Sonu
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLEX CABLES (UK) LTD

SIMPLEX CABLES (UK) LTD is an active company incorporated on 28 November 2017 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). SIMPLEX CABLES (UK) LTD was registered 8 years ago.(SIC: 27320)

Status

active

Active since 8 years ago

Company No

11085697

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

SIMPLEX CABLES LTD
From: 28 November 2017To: 23 January 2018
Contact
Address

C/O Langtons The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Caparo House, 103 Baker Street London W1U 6LN England
From: 29 March 2021To: 12 July 2021
The Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England
From: 28 November 2017To: 29 March 2021
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRIFFIN, Ray

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1973
Director
Appointed 28 Mar 2025

PAUL, Anjli The Hon, The Honourable

Active
The Plaza, LiverpoolL3 9QJ
Born November 1959
Director
Appointed 25 Mar 2021

THAKUR, Sonu

Active
Jebel Ali Free Zone, Jebel Ali Free Zone
Born December 1959
Director
Appointed 25 Mar 2021

AHUJA, Jay Prakash

Resigned
Maidstone Road, ChathamME5 9FD
Born March 1980
Director
Appointed 28 Nov 2017
Resigned 25 Mar 2021

AHUJA, Vijay Prakash

Resigned
Maidstone Road, ChathamME5 9FD
Born March 1980
Director
Appointed 28 Nov 2017
Resigned 25 Mar 2021

BHOLA, Ian

Resigned
Baker Street, LondonW1U 6LN
Born September 1976
Director
Appointed 12 Apr 2018
Resigned 25 Mar 2021

DANCASTER, David Patrick

Resigned
The Plaza, LiverpoolL3 9QJ
Born December 1956
Director
Appointed 25 Mar 2021
Resigned 28 Mar 2025

Persons with significant control

6

3 Active
3 Ceased

Mr David Gustave Goar

Active
31 Pier Road, St HelierJE4 8PW
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Mr. James R Dankenbring

Active
N. Brentwood, Suite 1200, St Louis63105
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Aug 2025

Mr David Gustave Goar

Active
31 Pier Road, St HelierJE4 8PW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Lord Paul Of Marylebone

Ceased
The Plaza, LiverpoolL3 9QJ
Born February 1931

Nature of Control

Significant influence or control as trust
Notified 25 Mar 2021
Ceased 21 Aug 2025

Dr Alain Gloor

Ceased
The Plaza, LiverpoolL3 9QJ
Born November 1950

Nature of Control

Significant influence or control as firm
Notified 25 Mar 2021
Ceased 21 Aug 2025

Mr Prakash Topandas Ahuja

Ceased
Maidstone Road, ChathamME5 9FD
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Resolution
23 January 2018
RESOLUTIONSResolutions
Incorporation Company
28 November 2017
NEWINCIncorporation