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

SIMPLIFY BUSINESS LTD

LANDMARK, ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
06570221
Private Limited Company
Liquidation

Company Overview

About Simplify Business Ltd
SIMPLIFY BUSINESS LTD was founded on 2008-04-18 and has its registered office in 1 Oxford Street. The organisation's status is listed as "Liquidation". Simplify Business Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIMPLIFY BUSINESS LTD
 
Legal Registered Office
LANDMARK
ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in DE22
 
Filing Information
Company Number 06570221
Company ID Number 06570221
Date formed 2008-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB123328738  
Last Datalog update: 2023-10-07 15:17:11
Primary Source:Companies House
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 SIMPLIFY BUSINESS LTD
The following companies were found which have the same name as SIMPLIFY BUSINESS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLIFY BUSINESS MANAGEMENT LIMITED NORCLIFFE FARM STYAL ROAD STYAL WILMSLOW CHESHIRE SK9 4HZ Active - Proposal to Strike off Company formed on the 2010-07-22
Simplify Business Solutions, LLC 621 Fairview Blvd Breckenridge CO 80424 Delinquent Company formed on the 2014-11-07
SIMPLIFY BUSINESS SOLUTIONS GANGSA ROAD Singapore 670170 Dissolved Company formed on the 2015-12-22
SIMPLIFY BUSINESS SOLUTIONS GANGSA ROAD Singapore 670170 Dissolved Company formed on the 2019-02-08
SIMPLIFY BUSINESS PTY LTD Active Company formed on the 2019-09-26
SIMPLIFY BUSINESS SERVICES LTD. 112-4910 50 AVE COLD LAKE ALBERTA T9M0G1 Active Company formed on the 2021-11-25
SIMPLIFY BUSINESS SERVICES LIMITED RYDAL MOUNT STATION ROAD LITTLE HOOLE PRESTON PR4 5LE Active Company formed on the 2022-10-10
SIMPLIFY BUSINESS H LTD 01 Great James Street London WC1N 3DB Active - Proposal to Strike off Company formed on the 2022-10-28
SIMPLIFY BUSINESS SOLUTIONS LTD 124-128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-09-13

Company Officers of SIMPLIFY BUSINESS LTD

Current Directors
Officer Role Date Appointed
NICOLA JANE SCAMBLER
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE HAINSWORTH
Company Secretary 2008-04-18 2016-07-01
EMMA LOUISE HAINSWORTH
Director 2008-04-18 2016-07-01
VICTORIA CLAIRE ELIZABETH MORAN
Director 2008-04-18 2016-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (48 CHAPEL STREET) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
NICOLA JANE SCAMBLER BMN 48 CHAPEL STREET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EDWARD STREET) LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
NICOLA JANE SCAMBLER BMN EDWARD STREET LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER JMC BOLTON LIMITED Director 2017-10-27 CURRENT 2017-04-26 Active
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (WALKDEN) LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN WALKDEN LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
NICOLA JANE SCAMBLER BMN CARE LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
NICOLA JANE SCAMBLER BMN GP LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN DUCIE STREET LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (DUCIE STREET) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (MISSOURI PLACE) LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA RESOURCES LTD Director 2017-01-06 CURRENT 2017-01-06 Active
NICOLA JANE SCAMBLER TURREL LIMITED Director 2017-01-04 CURRENT 2016-09-05 Active - Proposal to Strike off
NICOLA JANE SCAMBLER REGMORE LIMITED Director 2017-01-04 CURRENT 2016-09-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER LACANE SOLUTIONS LIMITED Director 2017-01-04 CURRENT 2016-11-29 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (EMLYN STREET) LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN EMLYN STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE COMMERCIAL LIMITED Director 2016-11-23 CURRENT 2013-11-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY CONTRACTING SERVICES LIMITED Director 2016-11-14 CURRENT 1998-05-08 Liquidation
NICOLA JANE SCAMBLER SELECTIVE RESOURCES LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE GLOBAL LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT SOLUTIONS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
NICOLA JANE SCAMBLER SECOND SITE RECRUITMENT LTD Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN APL LIMITED Director 2016-10-25 CURRENT 2016-10-25 Active
NICOLA JANE SCAMBLER BMN COMMERCIAL LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NICOLA JANE SCAMBLER BMN RESOURCES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
NICOLA JANE SCAMBLER PRS BUILD LIMITED Director 2016-09-12 CURRENT 2016-06-28 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN BT LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN ENR LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (ENR) LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
NICOLA JANE SCAMBLER MILESTONE EDUCATION SERVICES LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active - Proposal to Strike off
NICOLA JANE SCAMBLER RAIN CITY DEVELOPMENTS (CHAPEL STREET) LIMITED Director 2016-07-16 CURRENT 2016-07-16 Active - Proposal to Strike off
NICOLA JANE SCAMBLER BMN CHESTER ROAD LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN CHAPEL STREET LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active
NICOLA JANE SCAMBLER BMN MISSOURI PLACE LIMITED Director 2016-07-08 CURRENT 2016-07-08 Active
NICOLA JANE SCAMBLER BMN BOLTON LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
NICOLA JANE SCAMBLER SIMPLIFY LTD Director 2016-07-01 CURRENT 2010-04-12 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA SOLUTIONS LIMITED Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY UMBRELLA LTD Director 2016-07-01 CURRENT 2011-08-03 Liquidation
NICOLA JANE SCAMBLER SIMPLIFY CIS LTD Director 2016-07-01 CURRENT 2011-08-03 Active - Proposal to Strike off
NICOLA JANE SCAMBLER SIMPLIFY HOLDINGS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
NICOLA JANE SCAMBLER BMN PROPERTY LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
NICOLA JANE SCAMBLER SELECTIVE RECRUITMENT LIMITED Director 2016-04-18 CURRENT 1996-11-19 Active
NICOLA JANE SCAMBLER SMP SUPPORT SERVICES LTD Director 2016-03-11 CURRENT 2010-01-18 Liquidation
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (MAIDSTONE) LIMITED Director 2016-02-11 CURRENT 1979-05-08 Active - Proposal to Strike off
NICOLA JANE SCAMBLER STATUS COMPUTER APPOINTMENTS (TONBRIDGE) LIMITED Director 2016-02-11 CURRENT 1979-02-15 Active - Proposal to Strike off
NICOLA JANE SCAMBLER OCWEN 2016 LIMITED Director 2016-01-14 CURRENT 2016-01-14 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
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF
2023-05-23Compulsory liquidation appointment of liquidator
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 10 the Edge Clowes Street Manchester M3 5NB United Kingdom
2023-04-27CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-10-28COCOMPCompulsory winding up order
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCAMBLER
2022-07-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 16 Derwent Business Centre Clarke Street Derby DE1 2BU England
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE SCAMBLER
2021-04-09AP01DIRECTOR APPOINTED MR ANDREW SCAMBLER
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM St. Peters House Mansfield Road Derby DE1 3TP England
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2017-09-13DISS40Compulsory strike-off action has been discontinued
2017-09-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2002
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM The Old Fire Station Darley Abbey Mills Darley Abbey Derbys DE22 1DZ
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HAINSWORTH
2016-07-25TM02Termination of appointment of Emma Louise Hainsworth on 2016-07-01
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORAN
2016-07-25AP01DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2002
2016-05-09AR0118/04/16 ANNUAL RETURN FULL LIST
2016-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-06-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2002
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLAIRE ELIZABETH MORAN / 24/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HAINSWORTH / 24/06/2014
2014-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMMA LOUISE HAINSWORTH on 2014-06-24
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2002
2014-05-01AR0118/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0118/04/13 FULL LIST
2013-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-01-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB
2012-04-18AR0118/04/12 FULL LIST
2012-01-16AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-20AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-20AR0118/04/11 FULL LIST
2010-07-29RES01ADOPT ARTICLES 08/06/2010
2010-06-23AR0118/04/10 FULL LIST
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010
2010-03-29SH0109/03/10 STATEMENT OF CAPITAL GBP 2000.00
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2010-01-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA HAINSWORTH / 08/09/2008
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORAN / 01/09/2008
2009-08-06363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MORAN / 01/07/2009
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, 2ND FLOOR 145-157 ST JOHN STREET, LONDON, EC1V 4PY
2008-11-20225CURREXT FROM 30/04/2009 TO 30/09/2009
2008-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to SIMPLIFY BUSINESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-19
Winding-Up Orders2022-10-26
Petitions 2022-10-07
Fines / Sanctions
No fines or sanctions have been issued against SIMPLIFY BUSINESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMPLIFY BUSINESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
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

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 SIMPLIFY BUSINESS LTD

Intangible Assets
Patents
We have not found any records of SIMPLIFY BUSINESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLIFY BUSINESS LTD
Trademarks
We have not found any records of SIMPLIFY BUSINESS LTD registering or being granted any trademarks
Income
Government Income

Government spend with SIMPLIFY BUSINESS LTD

Government Department Income DateTransaction(s) Value Services/Products
North Norfolk District Council 2015-03-30 GBP £2,400 Other Professional Fees
London Borough of Lewisham 2014-11-27 GBP £2,308 EVENTS
London Borough of Lewisham 2014-11-27 GBP £2,308 EVENTS
London Borough of Lewisham 2014-10-07 GBP £2,000 PROFESSIONAL SERVICES - GENERAL
London Borough of Lewisham 2014-10-07 GBP £2,000 PROFESSIONAL SERVICES - GENERAL
London Borough of Lewisham 2014-09-16 GBP £2,700 PROFESSIONAL SERVICES - GENERAL
London Borough of Lewisham 2014-09-16 GBP £2,700 PROFESSIONAL SERVICES - GENERAL
Lewisham Council 2014-07-01 GBP £4,664
Lewisham Council 2014-04-01 GBP £3,683
London Borough of Barnet Council 2014-01-13 GBP £4,980 Consultants Fees
Lewisham Council 2013-10-01 GBP £3,092
Lewisham Council 2013-09-01 GBP £2,292
Lewisham Council 2013-08-01 GBP £3,000
Lewisham Council 2013-08-01 GBP £2,292
Lewisham Council 2013-07-01 GBP £2,292
Lewisham Council 2013-06-01 GBP £2,500
Lewisham Council 2013-05-01 GBP £2,083
Lewisham Council 2013-04-01 GBP £4,614
Lewisham Council 2013-04-01 GBP £1,330
Lewisham Council 2013-03-01 GBP £3,840
Lewisham Council 2013-02-01 GBP £2,250
Lewisham Council 2013-02-01 GBP £1,920
Lewisham Council 2013-01-01 GBP £1,920
Lewisham Council 2012-12-01 GBP £2,595
Lewisham Council 2012-11-01 GBP £1,500
Lewisham Council 2012-11-01 GBP £1,923
Lewisham Council 2012-10-01 GBP £1,923
Lewisham Council 2012-09-01 GBP £1,923
Lewisham Council 2012-08-01 GBP £4,327

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLIFY BUSINESS LTD 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 TypeAppointmen
Defending partySIMPLIFY BUSINESS LTDEvent Date2023-05-19
In the High Court of Justice Court Number: CR-2022-002941 SIMPLIFY BUSINESS LTD (Company Number 06570221 ) Registered office: 9th Floor, 3 Hardman Street, Manchester, M3 3HF Principal trading address:…
 
Initiating party Event TypePetitions
Defending partySIMPLIFY BUSINESS LTD Event Date2022-10-07
In the High Court of Justice (Chancery Division) Companies Court No 2941 of 2022 In the Matter of SIMPLIFY BUSINESS LTD (Company Number 06570221 ) Principal trading address: 10 The Edge, Clowes Street…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLIFY BUSINESS LTD 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 SIMPLIFY BUSINESS LTD 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.