Background WavePink WaveYellow Wave

SIMPLIFY OPERATIONS LTD (13288825)

SIMPLIFY OPERATIONS LTD (13288825) is an active UK company. incorporated on 24 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. SIMPLIFY OPERATIONS LTD has been registered for 4 years. Current directors include MCNULTY, Nicholas Colin, WEATHERILL, James Edward.

Company Number
13288825
Status
active
Type
ltd
Incorporated
24 March 2021
Age
4 years
Address
4th Floor, Fora Great Eastern Street, London, EC2A 3EJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCNULTY, Nicholas Colin, WEATHERILL, James Edward
SIC Codes
62090, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLIFY OPERATIONS LTD

SIMPLIFY OPERATIONS LTD is an active company incorporated on 24 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. SIMPLIFY OPERATIONS LTD was registered 4 years ago.(SIC: 62090, 85600)

Status

active

Active since 4 years ago

Company No

13288825

LTD Company

Age

4 Years

Incorporated 24 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London, EC2A 3EJ,

Previous Addresses

Hylo Bunhill Row London EC1Y 8LZ England
From: 7 April 2025To: 19 May 2025
120 Aldersgate Street London EC1A 4JQ England
From: 5 August 2024To: 7 April 2025
The Fisheries 1 Mentmore Terrace London E8 3PN England
From: 9 November 2021To: 5 August 2024
23 Elmsdale Road London E17 6PN England
From: 24 March 2021To: 9 November 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Jul 21
Share Issue
Apr 23
Funding Round
May 23
Director Joined
Jun 23
Funding Round
Jul 24
Funding Round
Jan 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCNULTY, Nicholas Colin

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born August 1980
Director
Appointed 31 Jan 2025

WEATHERILL, James Edward

Active
21-33 Great Eastern Street, LondonEC2A 3EJ
Born September 1983
Director
Appointed 31 Jan 2025

LAM, My Hoa

Resigned
21-33 Great Eastern Street, LondonEC2A 3EJ
Secretary
Appointed 04 Apr 2025
Resigned 29 Jul 2025

BUTCHER, Edward Thomas

Resigned
Clapton Square, LondonE5 8HE
Born February 1986
Director
Appointed 24 Mar 2021
Resigned 31 Jan 2025

DORRIAN, Isolde Mary Paula Rutherford

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born August 1985
Director
Appointed 24 Mar 2021
Resigned 31 Jan 2025

TUBB, Samantha Faye

Resigned
Aldersgate Street, LondonEC1A 4JQ
Born January 1975
Director
Appointed 17 Apr 2023
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Floor Hylo 103, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Edward Thomas Butcher

Ceased
Clapton Square, LondonE5 8HE
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 31 Jan 2025

Ms Isolde Mary Paula Rutherford Dorrian

Ceased
Aldersgate Street, LondonEC1A 4JQ
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Mar 2021
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

44

Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Memorandum Articles
11 February 2025
MAMA
Resolution
11 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Resolution
9 January 2025
RESOLUTIONSResolutions
Resolution
9 January 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 April 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Memorandum Articles
25 August 2021
MAMA
Resolution
16 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Incorporation Company
24 March 2021
NEWINCIncorporation