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

SIMPLICITY COMMUNICATIONS LIMITED

Unit 15 Orbital 25 Business Park, Dwight Road, Watford, HERTFORDSHIRE, WD18 9DA,
Company Registration Number
05497852
Private Limited Company
Active

Company Overview

About Simplicity Communications Ltd
SIMPLICITY COMMUNICATIONS LIMITED was founded on 2005-07-04 and has its registered office in Watford. The organisation's status is listed as "Active". Simplicity Communications Limited is a Private Limited Company registered in ENGLAND 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
SIMPLICITY COMMUNICATIONS LIMITED
 
Legal Registered Office
Unit 15 Orbital 25 Business Park
Dwight Road
Watford
HERTFORDSHIRE
WD18 9DA
Other companies in W1G
 
Filing Information
Company Number 05497852
Company ID Number 05497852
Date formed 2005-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-27
Account next due 2025-04-27
Latest return 2023-07-04
Return next due 2024-07-18
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871666884  
Last Datalog update: 2024-04-24 09:48:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLICITY COMMUNICATIONS 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 SIMPLICITY COMMUNICATIONS LIMITED
The following companies were found which have the same name as SIMPLICITY COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
simplicity communications 7101 west yale ave, unit 604 unit 604 denver CO 80227 Good Standing Company formed on the 2012-07-12
SIMPLICITY COMMUNICATIONS LLC North Carolina Unknown

Company Officers of SIMPLICITY COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN ADAMS
Company Secretary 2006-10-04
DAVID NICHOLAS ADAMS
Director 2006-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY CAROLINE ADAMS
Company Secretary 2006-07-04 2006-10-05
DAVID NICHOLAS ADAMS
Company Secretary 2005-10-12 2006-07-04
DAVID MARTIN ADAMS
Director 2005-10-12 2006-07-04
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-07-04 2005-10-12
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-07-04 2005-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS ADAMS VA HUB SOLUTIONS LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active - Proposal to Strike off
DAVID NICHOLAS ADAMS ORCHARD WORKS RESIDENTS COMPANY LIMITED Director 2002-06-20 CURRENT 1987-08-04 Active

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
2024-04-2427/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Level 3 207 Regent Street London W1B 3HH England
2023-04-2727/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-06-2028/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA28/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28Current accounting period shortened from 28/07/22 TO 27/07/22
2022-04-28AA01Current accounting period shortened from 28/07/22 TO 27/07/22
2021-07-22PSC04Change of details for Mr David Nicholas Adams as a person with significant control on 2021-01-25
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-05-07TM02Termination of appointment of David Martin Adams on 2021-04-30
2021-05-07PSC07CESSATION OF DAVID MARTIN ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28AA28/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25PSC04Change of details for Mr David Nicholas Adams as a person with significant control on 2021-01-25
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-06-29PSC04Change of details for Mr David Nicholas Adams as a person with significant control on 2020-06-29
2020-06-29CH01Director's details changed for Mr David Nicholas Adams on 2020-06-29
2020-04-28AA28/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-04-26AA01Previous accounting period shortened from 29/07/18 TO 28/07/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-31AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-05-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-28AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-07-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 50
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-04-28AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM C/O Sobell Rhodes Llp Monument House Monument House 215 Marsh Road Pinner Middlesex HA5 5NE England
2016-04-27AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 11 Welbeck Street London W1G 9XZ
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50
2015-07-15AR0104/07/15 ANNUAL RETURN FULL LIST
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-30AR0104/07/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0104/07/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0104/07/12 ANNUAL RETURN FULL LIST
2012-07-31AD04Register(s) moved to registered office address
2012-02-21AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-05AR0104/07/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0104/07/10 ANNUAL RETURN FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM 8 Wimpole Street London W1G 9SP United Kingdom
2010-08-16AD02SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM
2010-04-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-12AD02SAIL ADDRESS CREATED
2009-12-12DISS40DISS40 (DISS40(SOAD))
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2009-12-11AR0104/07/09 FULL LIST
2009-11-24GAZ1FIRST GAZETTE
2009-05-15AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-04-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-10288aNEW SECRETARY APPOINTED
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-09288bSECRETARY RESIGNED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06288bSECRETARY RESIGNED
2006-08-31363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2005-10-2588(2)RAD 14/10/05--------- £ SI 49@1=49 £ IC 1/50
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2005-10-13288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288aNEW SECRETARY APPOINTED
2005-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to SIMPLICITY COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-24
Fines / Sanctions
No fines or sanctions have been issued against SIMPLICITY COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPLICITY COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-28
Annual Accounts
2020-07-28
Annual Accounts
2021-07-28

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 SIMPLICITY COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of SIMPLICITY COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLICITY COMMUNICATIONS LIMITED
Trademarks
We have not found any records of SIMPLICITY COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLICITY COMMUNICATIONS 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 (61900 - Other telecommunications activities) as SIMPLICITY COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLICITY COMMUNICATIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIMPLICITY COMMUNICATIONS LIMITEDEvent Date2009-11-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLICITY COMMUNICATIONS 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 SIMPLICITY COMMUNICATIONS 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.