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

SIMPLESERVERS LIMITED

3RD FLOOR, 11-21, PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
06813119
Private Limited Company
Active

Company Overview

About Simpleservers Ltd
SIMPLESERVERS LIMITED was founded on 2009-02-09 and has its registered office in London. The organisation's status is listed as "Active". Simpleservers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SIMPLESERVERS LIMITED
 
Legal Registered Office
3RD FLOOR, 11-21
PAUL STREET
LONDON
EC2A 4JU
Other companies in B37
 
Filing Information
Company Number 06813119
Company ID Number 06813119
Date formed 2009-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 10:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLESERVERS 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 SIMPLESERVERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
SIMON JAMES BUMFORD
Director 2010-10-08
RICHARD STRACHAN LOGAN
Director 2017-07-26
ANGUS MACSWEEN
Director 2017-07-26
NICHOLAS ROBERT POWELL
Director 2012-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BAMFORD
Director 2009-02-09 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BUMFORD CLOUDFUEL LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
SIMON JAMES BUMFORD TIER 9 LTD Director 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
SIMON JAMES BUMFORD UKPREPARE GB LTD Director 2010-04-08 CURRENT 2010-04-08 Active
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off
NICHOLAS ROBERT POWELL CLOUDFUEL LTD Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
NICHOLAS ROBERT POWELL TIER 9 LTD Director 2014-02-19 CURRENT 2014-02-19 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
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
2023-03-29Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068131190001
2022-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2021-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BUMFORD
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT POWELL
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2018-04-03PSC02Notification of Iomart Group Plc as a person with significant control on 2017-07-26
2018-04-03PSC07CESSATION OF NICHOLAS ROBERT POWELL AS A PSC
2018-04-03PSC07CESSATION OF SIMON JAMES BUMFORD AS A PSC
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL
2017-08-17AP01DIRECTOR APPOINTED MR ANGUS MACSWEEN
2017-08-17AP01DIRECTOR APPOINTED MR RICHARD STRACHAN LOGAN
2017-08-14SH10Particulars of variation of rights attached to shares
2017-08-14SH08Change of share class name or designation
2017-08-11AA01Current accounting period extended from 30/09/17 TO 31/03/18
2017-08-09RES12Resolution of varying share rights or name
2017-08-09RES01ADOPT ARTICLES 26/07/2017
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068131190001
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 01/06/2017
2017-04-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-08AR0110/02/16 ANNUAL RETURN FULL LIST
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-17AA30/09/14 TOTAL EXEMPTION SMALL
2014-02-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0110/02/14 FULL LIST
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT POWELL / 10/02/2014
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BUMFORD / 10/02/2014
2013-04-12AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-04AR0110/02/13 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 86 STATION ROAD BIRMINGHAM B47 6AB UNITED KINGDOM
2012-08-20AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT POWELL
2012-08-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-08-04AA01PREVSHO FROM 28/02/2012 TO 30/09/2011
2012-07-31AA01CURRSHO FROM 28/02/2013 TO 30/09/2012
2012-02-24AR0110/02/12 FULL LIST
2011-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-02-14AR0110/02/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-10-12AP01DIRECTOR APPOINTED SIMON JAMES BUMFORD
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAMFORD
2010-03-10AR0110/02/10 FULL LIST
2009-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SIMPLESERVERS 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 SIMPLESERVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SIMPLESERVERS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 102,412
Creditors Due Within One Year 2012-09-30 £ 33,124
Creditors Due Within One Year 2012-09-30 £ 33,124
Creditors Due Within One Year 2011-09-30 £ 4,166
Provisions For Liabilities Charges 2013-09-30 £ 8,910

Creditors and other liabilities

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

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 SIMPLESERVERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2012-09-30 £ 1,000
Called Up Share Capital 2011-09-30 £ 1,000
Cash Bank In Hand 2013-09-30 £ 42,673
Cash Bank In Hand 2012-09-30 £ 16,797
Cash Bank In Hand 2012-09-30 £ 16,797
Cash Bank In Hand 2011-09-30 £ 7,220
Current Assets 2013-09-30 £ 103,838
Current Assets 2012-09-30 £ 46,423
Current Assets 2012-09-30 £ 46,423
Current Assets 2011-09-30 £ 21,976
Debtors 2013-09-30 £ 61,165
Debtors 2012-09-30 £ 29,626
Debtors 2012-09-30 £ 29,626
Debtors 2011-09-30 £ 14,756
Shareholder Funds 2013-09-30 £ 38,515
Shareholder Funds 2012-09-30 £ 34,844
Shareholder Funds 2012-09-30 £ 34,844
Shareholder Funds 2011-09-30 £ 22,413
Tangible Fixed Assets 2013-09-30 £ 45,999
Tangible Fixed Assets 2012-09-30 £ 21,545
Tangible Fixed Assets 2012-09-30 £ 21,545
Tangible Fixed Assets 2011-09-30 £ 4,603

Debtors and other cash assets

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

SIMPLESERVERS LIMITED owns 2 domain names.

mynetname.co.uk   simpleservers.co.uk  

Trademarks

Trademark applications by SIMPLESERVERS LIMITED

SIMPLESERVERS LIMITED is the Original Applicant for the trademark Image for mark UK00003094309 simpleservers ™ (UK00003094309) through the UKIPO on the 2015-02-13
Trademark class: Web hosting services.
SIMPLESERVERS LIMITED is the Original Applicant for the trademark Image for mark UK00003094829 Webcharger ™ (UK00003094829) through the UKIPO on the 2015-02-17
Trademark class: Web hosting services.
SIMPLESERVERS LIMITED is the Original Applicant for the trademark Image for mark UK00003094834 MagentOS ™ (UK00003094834) through the UKIPO on the 2015-02-17
Trademark class: Web hosting services.
Income
Government Income
We have not found government income sources for SIMPLESERVERS 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 (74990 - Non-trading company) as SIMPLESERVERS 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 SIMPLESERVERS 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 SIMPLESERVERS 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 SIMPLESERVERS 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.