Background WavePink WaveYellow Wave

SYMPLICITY FOODS LIMITED (12676459)

SYMPLICITY FOODS LIMITED (12676459) is an active UK company. incorporated on 17 June 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SYMPLICITY FOODS LIMITED has been registered for 5 years. Current directors include MORROW, Alexandra, RANKIN, Neil James, WOGAN, Alan Terence.

Company Number
12676459
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Unit 16 Artesian Close, London, NW10 8RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
MORROW, Alexandra, RANKIN, Neil James, WOGAN, Alan Terence
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPLICITY FOODS LIMITED

SYMPLICITY FOODS LIMITED is an active company incorporated on 17 June 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SYMPLICITY FOODS LIMITED was registered 5 years ago.(SIC: 10890)

Status

active

Active since 5 years ago

Company No

12676459

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Unit 16 Artesian Close Brentfield Road London, NW10 8RW,

Previous Addresses

50 James Street London W1U 1HB England
From: 17 June 2020To: 13 May 2025
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Oct 21
Share Issue
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Feb 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Sept 22
Share Issue
Jul 23
Share Issue
Jul 23
Funding Round
Jul 23
Loan Secured
Oct 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORROW, Alexandra

Active
Brentfield Road, LondonNW10 8RW
Born July 1982
Director
Appointed 24 Apr 2025

RANKIN, Neil James

Active
Brentfield Road, LondonNW10 8RW
Born September 1976
Director
Appointed 17 Jun 2020

WOGAN, Alan Terence

Active
Brentfield Road, LondonNW10 8RW
Born October 1967
Director
Appointed 17 Jun 2020

MCQUILLAN, William Malachy

Resigned
Brentfield Road, LondonNW10 8RW
Born September 1985
Director
Appointed 27 Oct 2021
Resigned 24 Apr 2025

WOGAN, Mark Paul

Resigned
Brentfield Road, LondonNW10 8RW
Born April 1970
Director
Appointed 17 Jun 2020
Resigned 24 Apr 2025

Persons with significant control

1

Mr Neil James Rankin

Active
Brentfield Road, LondonNW10 8RW
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Memorandum Articles
30 May 2025
MAMA
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Resolution
19 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 July 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Resolution
25 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Memorandum Articles
26 January 2022
MAMA
Resolution
26 January 2022
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
1 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Incorporation Company
17 June 2020
NEWINCIncorporation