Background WavePink WaveYellow Wave

SIMPLE ENERGY MATTERS LTD (15223154)

SIMPLE ENERGY MATTERS LTD (15223154) is an active UK company. incorporated on 19 October 2023. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SIMPLE ENERGY MATTERS LTD has been registered for 2 years. Current directors include REYNOLDS, Jamie.

Company Number
15223154
Status
active
Type
ltd
Incorporated
19 October 2023
Age
2 years
Address
6 Ferranti Court, Stafford, ST18 0LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REYNOLDS, Jamie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE ENERGY MATTERS LTD

SIMPLE ENERGY MATTERS LTD is an active company incorporated on 19 October 2023 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SIMPLE ENERGY MATTERS LTD was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15223154

LTD Company

Age

2 Years

Incorporated 19 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 19 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

6 Ferranti Court Staffordshire Technology Park Stafford, ST18 0LQ,

Previous Addresses

14, Equestria House Josiah Drive Stoke-on-Trent Staffordshire ST12 9FN United Kingdom
From: 19 October 2023To: 9 October 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Apr 24
Funding Round
Apr 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Funding Round
Sept 24
Director Left
Oct 24
New Owner
Oct 24
Share Issue
Mar 25
Owner Exit
Mar 25
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REYNOLDS, Jamie

Active
Josiah Drive, Stoke-On-TrentST12 9FN
Born September 1975
Director
Appointed 22 Mar 2024

FARMER-PURSELL, Andrea Elizabeth

Resigned
Staffordshire Technology Park, StaffordST18 0LQ
Born December 1979
Director
Appointed 19 Oct 2023
Resigned 11 Oct 2024

Persons with significant control

7

3 Active
4 Ceased
Ferranti Court, StaffordST18 0LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Gillette Close, StaffordST18 0LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2025

Mr Jamie Reynolds

Ceased
Staffordshire Technology Park, StaffordST18 0LQ
Born September 1975

Nature of Control

Right to appoint and remove directors
Notified 24 Sept 2024
Ceased 14 Feb 2025
King Street, Newcastle Under LymeST5 1ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Ceased 24 Sept 2024
Loughborough Road, LoughboroughLE12 8DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Ceased 24 Sept 2024

Mrs Andrea Elizabeth Farmer-Pursell

Ceased
Josiah Drive, Stoke-On-TrentST12 9FN
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2023
Ceased 24 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
11 March 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Incorporation Company
19 October 2023
NEWINCIncorporation