Company NameSimple Online Holdings Ltd
Company StatusActive
Company NumberSC577682
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ahdul Farooq Mohammed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMr Ahmad Karim Nassar
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3, Queenslie Point 120 Stepps Road
Glasgow
G33 3NQ
Scotland
Director NameMr Michael Hope
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Shane Alexander Corstorphine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMrs Rebecca Moore
Date of BirthApril 1980 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Director NameMr Jules Pancholi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleChair Person
Country of ResidenceEngland
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland
Secretary NameMr Michael Hope
StatusCurrent
Appointed26 October 2023(6 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address77 Dunn Street
Glasgow
G40 3PA
Scotland

Location

Registered Address77 Dunn Street
Glasgow
G40 3PA
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

30 November 2023Group of companies' accounts made up to 28 February 2023 (34 pages)
27 October 2023Director's details changed for Mr Michael Hope on 26 October 2023 (2 pages)
27 October 2023Appointment of Mr Shane Alexander Corstorphine as a director on 26 October 2023 (2 pages)
27 October 2023Appointment of Mr Jules Pancholi as a director on 26 October 2023 (2 pages)
27 October 2023Appointment of Mrs Rebecca Moore as a director on 26 October 2023 (2 pages)
27 October 2023Director's details changed for Mrs Rebecca Moore on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Michael Hope as a secretary on 26 October 2023 (2 pages)
26 October 2023Appointment of Mr Michael Hope as a director on 26 October 2023 (2 pages)
5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 February 2023Second filing of Confirmation Statement dated 14 October 2022 (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
15 November 2022Notification of Ahnsan Investments Limited as a person with significant control on 30 September 2022 (4 pages)
14 November 2022Cessation of Ahmad Karim Nassar as a person with significant control on 30 September 2022 (3 pages)
14 November 2022Resolutions
  • RES13 ‐ Share for share exchange 30/09/2022
(1 page)
14 October 2022Confirmation statement made on 14 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/02/2023
(3 pages)
12 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 September 2022Consolidation of shares on 30 August 2022 (6 pages)
25 August 2022Sub-division of shares on 18 August 2022 (4 pages)
8 August 2022Memorandum and Articles of Association (21 pages)
8 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
26 January 2022Registered office address changed from Unit 3, Queenslie Point 120 Stepps Road Glasgow G33 3NQ Scotland to 77 Dunn Street Glasgow G40 3PA on 26 January 2022 (1 page)
29 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
11 January 2021Statement of capital following an allotment of shares on 5 March 2020
  • GBP 2,500,220
(3 pages)
11 January 2021Change of details for Afm Investments Limited as a person with significant control on 5 March 2020 (2 pages)
11 January 2021Notification of Ahmad Karim Nassar as a person with significant control on 5 March 2020 (2 pages)
11 January 2021Statement of capital following an allotment of shares on 5 March 2020
  • GBP 1,250,220
(3 pages)
11 January 2021Confirmation statement made on 1 October 2020 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
2 November 2020Change of details for Afm Investments Limited as a person with significant control on 2 November 2020 (2 pages)
9 July 2020Accounts for a dormant company made up to 28 February 2019 (6 pages)
7 July 2020Current accounting period shortened from 31 October 2019 to 28 February 2019 (1 page)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
15 January 2019Change of details for Afm Investments Limited as a person with significant control on 16 October 2017 (2 pages)
15 January 2019Change of details for Afm Investments Limited as a person with significant control on 2 October 2017 (2 pages)
15 January 2019Confirmation statement made on 1 October 2018 with updates (4 pages)
2 December 2018Statement of capital following an allotment of shares on 16 October 2017
  • GBP 220
(3 pages)
2 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-02
  • GBP 100
(33 pages)
2 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-02
  • GBP 100
(33 pages)