Company NameSimplelight Limited
Company StatusActive
Company Number09906318
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Sean Le Tissier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Secretary NameMr Simon Brown
StatusCurrent
Appointed08 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameLuc Smet
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed31 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Steven James Watts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite H The Old Dutch Barn
Westend
Stonehouse
Gloucestershire
GL10 3GE
Wales
Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Jonathan Colin Rowland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2016(9 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameMr Michael Gray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
Director NameRachel Whitaker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2021)
RoleSales Director
Country of ResidenceSpain
Correspondence AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW

Location

Registered AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

16 December 2020Delivered on: 17 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates (5 pages)
22 March 2023Appointment of Mr David Alan Godwin as a director on 22 March 2023 (2 pages)
5 March 2023Appointment of Mr Steven James Watts as a director on 3 March 2023 (2 pages)
21 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
5 December 2022Confirmation statement made on 5 December 2022 with updates (5 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (5 pages)
15 July 2021Termination of appointment of Jonathan Colin Rowland as a director on 14 July 2021 (1 page)
15 July 2021Termination of appointment of Michael Gray as a director on 14 July 2021 (1 page)
1 June 2021Termination of appointment of Rachel Whitaker as a director on 1 June 2021 (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
17 December 2020Registration of charge 099063180001, created on 16 December 2020 (24 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
29 October 2019Appointment of Rachel Whitaker as a director on 29 October 2019 (2 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 August 2019Appointment of Luc Smet as a director on 31 July 2019 (2 pages)
8 April 2019Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX United Kingdom to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 8 April 2019 (1 page)
14 February 2019Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW United Kingdom to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 14 February 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
22 February 2018Appointment of Mr Michael Gray as a director on 22 February 2018 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 August 2017Notification of Sean Le Tissier as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Sean Le Tissier as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
18 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 101
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 101
(3 pages)
18 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
27 September 2016Appointment of Jonathan Colin Rowland as a director on 16 September 2016 (3 pages)
27 September 2016Appointment of Jonathan Colin Rowland as a director on 16 September 2016 (3 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2015Incorporation
Statement of capital on 2015-12-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)