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

CIMPLE SOLUTIONS PROFESSIONAL LIMITED

Morton House, 12 Appletongate, Newark, NOTTINGHAMSHIRE, NG24 1JY,
Company Registration Number
03333848
Private Limited Company
Active

Company Overview

About Cimple Solutions Professional Ltd
CIMPLE SOLUTIONS PROFESSIONAL LIMITED was founded on 1997-03-14 and has its registered office in Newark. The organisation's status is listed as "Active". Cimple Solutions Professional Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CIMPLE SOLUTIONS PROFESSIONAL LIMITED
 
Legal Registered Office
Morton House
12 Appletongate
Newark
NOTTINGHAMSHIRE
NG24 1JY
Other companies in NG24
 
Filing Information
Company Number 03333848
Company ID Number 03333848
Date formed 1997-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB644803045  
Last Datalog update: 2024-03-26 13:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIMPLE SOLUTIONS PROFESSIONAL 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.

Company Officers of CIMPLE SOLUTIONS PROFESSIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID STIRLING CROFT
Company Secretary 2006-03-17
DAVID STIRLING CROFT
Director 2006-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD JAMES WHITEHEAD
Director 1997-03-14 2012-12-14
CLIFFORD JAMES WHITEHEAD
Company Secretary 1999-03-01 2006-03-17
ROGER OWEN GODFREY EVAN
Director 2000-04-17 2006-03-17
MARSHALL GOLDBLATT
Director 2000-04-17 2006-03-17
NICHOLAS WILLIAM JAMES HARRIS
Director 2000-04-17 2006-03-17
MARK ANTHONY BRADSHAW
Director 2000-04-17 2001-07-27
MARK ANTHONY BRADSHAW
Director 1999-03-01 2000-04-17
NIGEL JOHN KITCHEN
Company Secretary 1997-03-14 1999-02-28
KERRY ANN WHITEHEAD
Director 1997-04-01 1999-02-28
IAN JASON BRADSHAW
Director 1998-01-05 1998-12-11
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-14 1997-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-14 1997-03-14

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
2024-03-26CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-27Director's details changed for Mr David Stirling Croft on 2023-03-27
2023-03-27Director's details changed for Mr David Stirling Croft on 2023-03-27
2023-03-27Change of details for Mr David Stirling Croft as a person with significant control on 2023-03-27
2023-03-27Change of details for Mr David Stirling Croft as a person with significant control on 2023-03-27
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-16MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-07AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WHITEHEAD
2012-03-26AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AD03Register(s) moved to registered inspection location
2011-04-07AR0114/03/11 ANNUAL RETURN FULL LIST
2011-04-07AD02Register inspection address has been changed
2011-03-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JAMES WHITEHEAD / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STIRLING CROFT / 01/10/2009
2010-02-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-10363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-20363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-18363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-10287REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 38-40 TELFORD WAY EAST ACTON LONDON W3 7XS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-14363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-15363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-30288bDIRECTOR RESIGNED
2001-03-23225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-03-23363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 38-40 TELFORD WAY EAST ACTON LONDON W3 7XS
2001-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/01
2001-03-1288(2)RAD 22/09/00--------- £ SI 900@1=900 £ IC 100/1000
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-05-08288bDIRECTOR RESIGNED
2000-04-04363aRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/99
1999-04-20363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-03-19288aNEW SECRETARY APPOINTED
1999-03-19288bDIRECTOR RESIGNED
1999-03-19287REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 88 QUEENS ROAD WATFORD HERTS WD1 2LA
1999-03-19288aNEW DIRECTOR APPOINTED
1999-03-19288bSECRETARY RESIGNED
1999-02-05288bDIRECTOR RESIGNED
1999-01-18288bDIRECTOR RESIGNED
1998-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-26363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIMPLE SOLUTIONS PROFESSIONAL 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 CIMPLE SOLUTIONS PROFESSIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-07-05 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CIMPLE SOLUTIONS PROFESSIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CIMPLE SOLUTIONS PROFESSIONAL LIMITED registering or being granted any patents
Domain Names

CIMPLE SOLUTIONS PROFESSIONAL LIMITED owns 1 domain names.

cimplesolutions.co.uk  

Trademarks
We have not found any records of CIMPLE SOLUTIONS PROFESSIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIMPLE SOLUTIONS PROFESSIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2011-10-04 GBP £643

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 CIMPLE SOLUTIONS PROFESSIONAL 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 CIMPLE SOLUTIONS PROFESSIONAL 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 CIMPLE SOLUTIONS PROFESSIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4