Company NameSimple Id Limited
DirectorGavin Keane
Company StatusActive
Company Number07820537
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Previous NameYour It Help Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Director

Director NameGavin Keane
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia/Victoria
Correspondence AddressFlat 64 Wilmslow Road
Manchester
M14 6AJ

Contact

Websitewww.yourithelp.co.uk
Telephone07 733604456
Telephone regionMobile

Location

Registered AddressFlat 64 Wilmslow Road
Manchester
M14 6AJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£10,040
Cash£1,194
Current Liabilities£11,334

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
26 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 February 2023Compulsory strike-off action has been discontinued (1 page)
6 February 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
4 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 January 2020Confirmation statement made on 24 October 2019 with updates (4 pages)
2 January 2020Registered office address changed from Hurst & Company Accountants Llp Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD to Flat 64 Wilmslow Road Manchester M14 6AJ on 2 January 2020 (1 page)
2 January 2020Cessation of Aaron Leonard as a person with significant control on 4 April 2018 (1 page)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 December 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
26 March 2018Group of companies' accounts made up to 30 June 2017 (5 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(3 pages)
29 September 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 December 2014Company name changed your it help LIMITED\certificate issued on 08/12/14 (2 pages)
8 December 2014Company name changed your it help LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-25
(2 pages)
8 December 2014Change of name notice (2 pages)
8 December 2014Change of name notice (2 pages)
21 November 2014Director's details changed for Gavin Keane on 1 November 2014 (2 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Director's details changed for Gavin Keane on 1 November 2014 (2 pages)
21 November 2014Director's details changed for Gavin Keane on 1 November 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)