Company NameSimply Clothing Limited
DirectorSumesh Kumar Soni
Company StatusActive - Proposal to Strike off
Company Number07253444
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sumesh Kumar Soni
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
Director NameMr Richard Charles Jackson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Chorley New Road
Bolton
BL1 4DH
Director NameMr Sanjay Jairath
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 2022)
RoleRetail Clothing
Country of ResidenceEngland
Correspondence AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU

Location

Registered AddressSuite 7 Turner Business Centre Greengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,998
Cash£10,850
Current Liabilities£213,287

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 May 2022 (1 year, 11 months ago)
Next Return Due25 May 2023 (overdue)

Charges

23 December 2016Delivered on: 3 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
11 May 2022Cessation of Sanjay Jairath as a person with significant control on 30 April 2022 (1 page)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Sanjay Jairath as a director on 14 April 2022 (1 page)
16 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
17 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
25 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
2 June 2020Registered office address changed from 96 Chorley New Road Bolton BL1 4DH England to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
17 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
17 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
24 May 2017Termination of appointment of Richard Charles Jackson as a director on 23 December 2016 (1 page)
24 May 2017Termination of appointment of Richard Charles Jackson as a director on 23 December 2016 (1 page)
18 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
9 January 2017Registered office address changed from Hockliffe Consultants Hodroyd Cottage High Well Hill Lane Felkirk S72 9DQ to 96 Chorley New Road Bolton BL1 4DH on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Sanjay Jairath as a director on 23 December 2016 (2 pages)
9 January 2017Appointment of Mr Sanjay Jairath as a director on 23 December 2016 (2 pages)
9 January 2017Appointment of Mr Sumesh Kumar Soni as a director on 23 December 2016 (2 pages)
9 January 2017Registered office address changed from Hockliffe Consultants Hodroyd Cottage High Well Hill Lane Felkirk S72 9DQ to 96 Chorley New Road Bolton BL1 4DH on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Sumesh Kumar Soni as a director on 23 December 2016 (2 pages)
3 January 2017Registration of charge 072534440001, created on 23 December 2016 (28 pages)
3 January 2017Registration of charge 072534440001, created on 23 December 2016 (28 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
7 July 2010Current accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
7 July 2010Current accounting period shortened from 31 May 2011 to 28 February 2011 (1 page)
17 May 2010Director's details changed for Richard Charles Jackson on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Richard Charles Jackson on 17 May 2010 (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)