BRUTALLY SIMPLE LIMITED

Register to unlock more data on OkredoRegister

BRUTALLY SIMPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05304184

Incorporation date

03/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2004)
dot icon03/03/2026
Return of final meeting in a members' voluntary winding up
dot icon08/08/2025
Previous accounting period extended from 2025-03-31 to 2025-04-10
dot icon08/08/2025
Total exemption full accounts made up to 2025-04-10
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Appointment of a voluntary liquidator
dot icon03/06/2025
Declaration of solvency
dot icon03/06/2025
Registered office address changed from First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-06-03
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Sebastian Rogers on 2023-12-05
dot icon05/12/2023
Change of details for Mr Sebastian Rogers as a person with significant control on 2023-12-05
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Sebastian Rogers on 2021-12-14
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon08/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2017-12-03 with updates
dot icon11/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon06/12/2016
Director's details changed for Mr Sebastian Rogers on 2016-12-01
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Termination of appointment of Sarah Rogers as a secretary
dot icon04/08/2010
Termination of appointment of Sarah Rogers as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon19/01/2010
Director's details changed for Sebastian Rogers on 2010-01-19
dot icon19/01/2010
Director's details changed for Sarah Rogers on 2010-01-19
dot icon23/02/2009
Return made up to 03/12/08; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 03/12/07; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2006
Return made up to 03/12/06; full list of members
dot icon20/12/2006
Secretary resigned
dot icon17/10/2006
New secretary appointed;new director appointed
dot icon06/09/2006
Director resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon15/12/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon07/07/2005
Secretary resigned
dot icon07/07/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Director resigned
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon27/04/2005
Ad 03/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-72.79 % *

* during past year

Cash in Bank

£28,158.00

Confirmation

dot iconLast made up date
10/04/2025
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
10/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/04/2025
dot iconNext account date
10/04/2026
dot iconNext due on
10/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.58K
-
0.00
66.63K
-
2022
1
94.02K
-
0.00
103.48K
-
2023
1
27.50K
-
0.00
28.16K
-
2023
1
27.50K
-
0.00
28.16K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

27.50K £Descended-70.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.16K £Descended-72.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Sebastian
Director
03/12/2004 - Present
3
Rogers, Sarah
Director
25/08/2006 - 30/04/2010
5
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/12/2004 - 03/12/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/12/2004 - 03/12/2004
15962
Rogers, Sarah
Secretary
25/08/2006 - 30/04/2010
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BRUTALLY SIMPLE LIMITED

BRUTALLY SIMPLE LIMITED is an(a) Liquidation company incorporated on 03/12/2004 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUTALLY SIMPLE LIMITED?

toggle

BRUTALLY SIMPLE LIMITED is currently Liquidation. It was registered on 03/12/2004 .

Where is BRUTALLY SIMPLE LIMITED located?

toggle

BRUTALLY SIMPLE LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BRUTALLY SIMPLE LIMITED do?

toggle

BRUTALLY SIMPLE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BRUTALLY SIMPLE LIMITED have?

toggle

BRUTALLY SIMPLE LIMITED had 1 employees in 2023.

What is the latest filing for BRUTALLY SIMPLE LIMITED?

toggle

The latest filing was on 03/03/2026: Return of final meeting in a members' voluntary winding up.