Background WavePink WaveYellow Wave

SIMPLY STONE (UK) LIMITED (11464648)

SIMPLY STONE (UK) LIMITED (11464648) is an active UK company. incorporated on 16 July 2018. with registered office in Evesham. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. SIMPLY STONE (UK) LIMITED has been registered for 7 years. Current directors include YEATES, David John, YEATES, Kerry Jane.

Company Number
11464648
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
58 Port Street, Evesham, WR11 1AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
YEATES, David John, YEATES, Kerry Jane
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY STONE (UK) LIMITED

SIMPLY STONE (UK) LIMITED is an active company incorporated on 16 July 2018 with the registered office located in Evesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. SIMPLY STONE (UK) LIMITED was registered 7 years ago.(SIC: 47990)

Status

active

Active since 7 years ago

Company No

11464648

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

58 Port Street Evesham, WR11 1AP,

Previous Addresses

Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England
From: 16 July 2018To: 5 June 2020
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YEATES, Kerry Jane

Active
Port Street, EveshamWR11 1AP
Secretary
Appointed 24 Dec 2020

YEATES, David John

Active
Kings Road, EveshamWR11 3EL
Born June 1970
Director
Appointed 16 Jul 2018

YEATES, Kerry Jane

Active
Port Street, EveshamWR11 1AP
Born August 1970
Director
Appointed 24 Dec 2020

COCHRANE, Emma Marie

Resigned
Conwy Drive, EveshamWR11 3FH
Born August 1976
Director
Appointed 16 Jul 2018
Resigned 28 May 2020

KING, Martin Thomas

Resigned
61 Burford Road, EveshamWR11 3AG
Born July 1956
Director
Appointed 24 Dec 2020
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Marie Cochrane

Ceased
Conwy Drive, EveshamWR11 3FH
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2018
Ceased 16 May 2020

Mr David John Yeates

Active
Kings Road, EveshamWR11 3EL
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Incorporation Company
16 July 2018
NEWINCIncorporation