Company NameSimplisafe Ltd
DirectorMark Harris Fitzpatrick
Company StatusActive
Company Number10795126
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMr Brian Bloch
StatusCurrent
Appointed03 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressBauhaus 27 Quay Street
Manchester
Greater Manchester
M3 3GY
Director NameMark Harris Fitzpatrick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2023(6 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBauhaus 27 Quay Street
Manchester
Greater Manchester
M3 3GY
Director NameMr Charles Hauser Laurans
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleEngineer And Business Owner
Country of ResidenceUnited States
Correspondence Address294 Washington Street
9th Floor
Boston
Massachusetts
02108
Secretary NameMr Charles Hauser Laurans
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address294 Washington Street
9th Floor
Boston
Massachusetts
02108
Director NameMr Christian Cerda
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2019(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBauhaus 27 Quay Street
Manchester
Greater Manchester
M3 3GY

Location

Registered AddressBauhaus
27 Quay Street
Manchester
Greater Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

7 January 2024Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU (1 page)
6 November 2023Appointment of Mark Fitzpatrick as a director on 4 October 2023 (2 pages)
6 November 2023Termination of appointment of Christian Cerda as a director on 4 October 2023 (1 page)
1 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
9 August 2022Accounts for a small company made up to 31 March 2022 (15 pages)
31 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
7 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
7 September 2020Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB England to Bauhaus 27 Quay Street Manchester Greater Manchester M3 3GY on 7 September 2020 (1 page)
3 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
9 April 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
20 January 2020Appointment of Mr Brian Bloch as a secretary on 3 August 2018 (2 pages)
20 January 2020Termination of appointment of Charles Hauser Laurans as a secretary on 3 August 2018 (1 page)
19 December 2019Termination of appointment of Charles Hauser Laurans as a director on 2 December 2019 (1 page)
19 December 2019Appointment of Mr Christian Cerda as a director on 2 December 2019 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom to 3 Hardman Square Spinningfields Manchester M3 3EB on 11 April 2019 (1 page)
5 June 2018Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
5 June 2018Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
4 June 2018Notification of a person with significant control statement (2 pages)
3 June 2018Cessation of Simplisafe, Inc as a person with significant control on 1 June 2017 (1 page)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
22 February 2018Director's details changed for Mr Charles Hauser Laurans on 22 February 2018 (2 pages)
22 February 2018Change of details for Simplisafe, Inc as a person with significant control on 22 February 2018 (2 pages)
22 February 2018Director's details changed for Mr Charles Hauser Laurans on 22 February 2018 (2 pages)
22 February 2018Secretary's details changed for Mr Charles Hauser Laurans on 22 February 2018 (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 10
(23 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 10
(23 pages)