2 SIMPLE LIMITED

Register to unlock more data on OkredoRegister

2 SIMPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03843465

Incorporation date

17/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

188 Brent Street, London NW4 1BECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1999)
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Change of details for 2 Simple (Holdings) Limited as a person with significant control on 2024-12-18
dot icon18/12/2024
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon18/12/2024
Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon06/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Termination of appointment of Stuart John Abrahams as a director on 2020-04-15
dot icon28/01/2020
Resolutions
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon04/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Director's details changed for Mr Stuart John Abrahams on 2019-04-06
dot icon15/04/2019
Appointment of Mr Stuart John Abrahams as a director on 2019-04-06
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/06/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/06/2017
Previous accounting period shortened from 2016-09-29 to 2016-09-28
dot icon16/12/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/11/2016
Compulsory strike-off action has been discontinued
dot icon14/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon10/11/2016
Compulsory strike-off action has been suspended
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2014-12-01
dot icon18/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon26/06/2013
Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 2013-06-26
dot icon14/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Registered office address changed from C/O Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ United Kingdom on 2011-11-08
dot icon31/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-17
dot icon18/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon08/09/2011
Termination of appointment of Max Wainewright as a director
dot icon17/08/2011
Accounts for a small company made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon25/05/2010
Registered office address changed from , 18 Hand Court, High Holborn, London, WC1V 6JF on 2010-05-25
dot icon27/09/2009
Accounts for a small company made up to 2008-09-30
dot icon21/09/2009
Return made up to 17/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / nigel canin / 17/09/2009
dot icon13/04/2009
Resolutions
dot icon19/02/2009
Appointment terminated director max wainwright
dot icon19/02/2009
Return made up to 17/09/08; full list of members
dot icon18/02/2009
Director appointed max wainewright
dot icon18/02/2009
Director appointed max wainwright
dot icon18/02/2009
Appointment terminated secretary mary franklin
dot icon18/02/2009
Appointment terminated secretary nigel canin
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 17/09/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/05/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon15/06/2006
Director's particulars changed
dot icon14/06/2006
New director appointed
dot icon16/05/2006
New director appointed
dot icon19/09/2005
Return made up to 17/09/05; full list of members
dot icon01/08/2005
Secretary's particulars changed;director's particulars changed
dot icon29/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/01/2005
Full accounts made up to 2003-09-30
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon24/09/2004
Return made up to 17/09/04; full list of members
dot icon02/02/2004
Registered office changed on 02/02/04 from: 2ND level, 9-13 cursitor street, chancery lane, london EC4A 1LL
dot icon23/10/2003
Return made up to 17/09/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 17/09/02; full list of members
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon27/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon11/03/2002
New secretary appointed
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon29/10/2001
Return made up to 17/09/01; full list of members
dot icon14/09/2001
Ad 28/03/01--------- £ si 2@1=2 £ ic 2/4
dot icon07/06/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Registered office changed on 02/11/00 from: unit 8A the galleria, 180-182 george lane, south woodford, london E18 1AY
dot icon12/10/2000
Return made up to 17/09/00; full list of members
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon22/06/2000
New director appointed
dot icon15/06/2000
Registered office changed on 15/06/00 from: 26 upper street, london, N1 0PQ
dot icon19/04/2000
Certificate of change of name
dot icon16/04/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon21/03/2000
Certificate of change of name
dot icon17/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
27/09/2025
dot iconNext due on
27/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.93M
-
0.00
2.38M
-
2022
38
3.05M
-
0.00
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wainewright, Max
Director
17/05/2000 - 01/02/2002
10
Wainewright, Max
Director
14/06/2007 - 02/09/2011
10
CONSOLIDATED EXPERIENCE LIMITED
Corporate Director
17/09/1999 - 14/03/2000
12
Abrahams, Stuart John
Director
06/04/2019 - 15/04/2020
10
Canin, Nigel John
Director
14/03/2000 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 SIMPLE LIMITED

2 SIMPLE LIMITED is an(a) Active company incorporated on 17/09/1999 with the registered office located at 188 Brent Street, London NW4 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 SIMPLE LIMITED?

toggle

2 SIMPLE LIMITED is currently Active. It was registered on 17/09/1999 .

Where is 2 SIMPLE LIMITED located?

toggle

2 SIMPLE LIMITED is registered at 188 Brent Street, London NW4 1BE.

What does 2 SIMPLE LIMITED do?

toggle

2 SIMPLE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 2 SIMPLE LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-17 with updates.