Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 SIMPLE LIMITED
Company Information for

2 SIMPLE LIMITED

5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW,
Company Registration Number
03843465
Private Limited Company
Active

Company Overview

About 2 Simple Ltd
2 SIMPLE LIMITED was founded on 1999-09-17 and has its registered office in London. The organisation's status is listed as "Active". 2 Simple Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
2 SIMPLE LIMITED
 
Legal Registered Office
5 BROADBENT CLOSE
HIGHGATE
LONDON
N6 5JW
Other companies in NW11
 
Filing Information
Company Number 03843465
Company ID Number 03843465
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 27/06/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB752127253  
Last Datalog update: 2023-10-02 16:57:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 SIMPLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 2 SIMPLE LIMITED
The following companies were found which have the same name as 2 SIMPLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2 SIMPLE CITY LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active - Proposal to Strike off Company formed on the 2006-06-22
2 SIMPLE CLICKS LTD C/O ARITHMETICS 389C HIGH ROAD LONDON N22 8JA Active Company formed on the 2020-10-22
2 SIMPLE INTERNATIONAL LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active - Proposal to Strike off Company formed on the 2006-06-26
2 SIMPLE INTERNATIONAL LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active Company formed on the 2020-11-04
2 SIMPLE ONLINE LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active - Proposal to Strike off Company formed on the 2009-03-27
2 SIMPLE ONLINE LIMITED 5 BROADBENT CLOSE LONDON N6 5JW Active Company formed on the 2020-10-05
2 SIMPLE PUBLISHING LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active Company formed on the 2013-07-12
2 SIMPLE SOFTWARE (MATHS) LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active - Proposal to Strike off Company formed on the 2006-06-26
2 SIMPLE SOLUTIONS LTD 2 MOUNTBATTEN ROAD BRAINTREE ESSEX ENGLAND CM7 9EZ Dissolved Company formed on the 2010-08-12
2 SIMPLE SERVANTS CLEANING LLC 126 SW 148TH ST BURIEN WA 981661984 Dissolved Company formed on the 2013-04-13
2 SIMPLE SISTERS LLC 2621 PESCADERO PL MODESTO CA 95355 ACTIVE Company formed on the 2014-10-16
2 SIMPLE SOLUTIONS INC 2211LOU DRIVE WEST JACKSONVILLE FL 32216 Inactive Company formed on the 2016-12-01
2 SIMPLE USA LIMITED 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW Active - Proposal to Strike off Company formed on the 2006-06-22

Company Officers of 2 SIMPLE LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN CANIN
Director 2000-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAX WAINEWRIGHT
Director 2007-06-14 2011-09-02
MAX WAINWRIGHT
Director 2007-06-14 2009-02-19
NIGEL JOHN CANIN
Company Secretary 2000-03-14 2009-02-18
MARY FRANKLIN
Company Secretary 2004-09-29 2009-02-18
DIANE CANIN
Director 2005-12-07 2007-05-04
RICHARD CANIN
Director 2006-05-02 2007-05-04
DIANE CANIN
Company Secretary 2002-02-01 2004-09-29
MAX WAINEWRIGHT
Director 2000-05-17 2002-02-01
JODY MATTHEW PRESS
Director 2000-03-14 2000-09-29
ASHLEY HARRIS
Director 2000-03-14 2000-09-28
PLAN 2 SUCCESS LIMITED
Company Secretary 1999-09-17 2000-03-14
CONSOLIDATED EXPERIENCE LIMITED
Director 1999-09-17 2000-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN CANIN LETTINGS FOR YOU LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
NIGEL JOHN CANIN LEMON SOUL LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NIGEL JOHN CANIN 2 SIMPLE PUBLISHING LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
NIGEL JOHN CANIN APPETITE LEEDS LIMITED Director 2013-06-12 CURRENT 2013-01-16 Dissolved 2016-03-15
NIGEL JOHN CANIN THE CANIN CHARITABLE FOUNDATION LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-03-22
NIGEL JOHN CANIN 2 SIMPLE SOFTWARE (MATHS) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
NIGEL JOHN CANIN 2 SIMPLE INTERNATIONAL LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
NIGEL JOHN CANIN 2SIMPLE (HOLDINGS) LTD Director 2006-06-22 CURRENT 2006-06-22 Active
NIGEL JOHN CANIN 2 SIMPLE CITY LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
NIGEL JOHN CANIN 2 SIMPLE USA LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN ABRAHAMS
2020-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-27SH0110/01/20 STATEMENT OF CAPITAL GBP 1000
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CH01Director's details changed for Mr Stuart John Abrahams on 2019-04-06
2019-04-15AP01DIRECTOR APPOINTED MR STUART JOHN ABRAHAMS
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-27AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2016-12-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15DISS40Compulsory strike-off action has been discontinued
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-25AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-25AR0117/09/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Ground Floor Britanic House 17 Highfield Road London NW11 9LS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-02AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM Britanic House 17 Highfield Road London NW11 9LS United Kingdom
2013-06-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0117/09/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/11 FROM C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom
2011-11-01ANNOTATIONClarification
2011-10-31RP04SECOND FILING WITH MUD 17/09/11 FOR FORM AR01
2011-10-18AR0117/09/11 FULL LIST
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MAX WAINEWRIGHT
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-13AR0117/09/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM, 18 HAND COURT, HIGH HOLBORN, LONDON, WC1V 6JF
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-21363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL CANIN / 17/09/2009
2009-04-13RES01ADOPT ARTICLES 23/03/2009
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR MAX WAINWRIGHT
2009-02-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED MAX WAINEWRIGHT
2009-02-18288aDIRECTOR APPOINTED MAX WAINWRIGHT
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY NIGEL CANIN
2009-02-18288bAPPOINTMENT TERMINATED SECRETARY MARY FRANKLIN
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-04288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2006-09-28363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-09-19363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-13288bSECRETARY RESIGNED
2004-10-13288aNEW SECRETARY APPOINTED
2004-09-24363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 2ND LEVEL, 9-13 CURSITOR STREET, CHANCERY LANE, LONDON EC4A 1LL
2003-10-23363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-26ELRESS366A DISP HOLDING AGM 03/09/02
2002-09-26363(288)DIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-09-26ELRESS252 DISP LAYING ACC 03/09/02
2002-09-26ELRESS386 DISP APP AUDS 03/09/02
2002-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-09-1488(2)RAD 28/03/01--------- £ SI 2@1=2 £ IC 2/4
2001-06-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-02287REGISTERED OFFICE CHANGED ON 02/11/00 FROM: UNIT 8A THE GALLERIA, 180-182 GEORGE LANE, SOUTH WOODFORD, LONDON E18 1AY
2000-10-12363(287)REGISTERED OFFICE CHANGED ON 12/10/00
2000-10-12363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bDIRECTOR RESIGNED
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 26 UPPER STREET, LONDON, N1 0PQ
2000-04-19CERTNMCOMPANY NAME CHANGED 2 EASY LTD CERTIFICATE ISSUED ON 20/04/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 2 SIMPLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 SIMPLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 SIMPLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 SIMPLE LIMITED

Intangible Assets
Patents
We have not found any records of 2 SIMPLE LIMITED registering or being granted any patents
Domain Names

2 SIMPLE LIMITED owns 2 domain names.

devtray.co.uk   chromasonic.co.uk  

Trademarks
We have not found any records of 2 SIMPLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 SIMPLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as 2 SIMPLE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 2 SIMPLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 SIMPLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 SIMPLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.