Background WavePink WaveYellow Wave

SIMPLY FUNDING LIMITED (11940320)

SIMPLY FUNDING LIMITED (11940320) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIMPLY FUNDING LIMITED has been registered for 6 years. Current directors include ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
11940320
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ABRAHAMS, Susan Iris, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY FUNDING LIMITED

SIMPLY FUNDING LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIMPLY FUNDING LIMITED was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

11940320

LTD Company

Age

6 Years

Incorporated 11 April 2019

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 21 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 April 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 11 April 2019To: 7 April 2020
Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Secured
Jan 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Nov 22
Loan Secured
Aug 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 11 Apr 2019

ABRAHAMS, Susan Iris

Active
Churchill Place, LondonE14 5HU
Born July 1957
Director
Appointed 11 Apr 2019

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 11 Apr 2019

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 11 Apr 2019

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Change Corporate Director Company With Change Date
7 April 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 April 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2019
NEWINCIncorporation