Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Simplat Investments Limited
Simplat Investments Limited is a dissolved company incorporated on 11 July 1958 with the registered office located in London, Greater London. Simplat Investments Limited was registered 67 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 June 2023
(2 years 2 months ago)
Was
65 years old
at the time of dissolution
Following
liquidation
Company No
00607884
Private limited company
Age
67 years
Incorporated
11 July 1958
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Simplat Investments Limited
Contact
Address
Langley House Park Road
East Finchley
London
N2 8EY
Address changed on
9 Feb 2022
(3 years ago)
Previous address was
45 Weymouth Street London W1N 4BY
Companies in N2 8EY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
8
Controllers (PSC)
1
Mr David Philip Miller
Director • Secretary • British • Lives in England • Born in Jul 1962 • Administrator
Paul Howard Miller
Director • British • Lives in England • Born in May 1959
Mr Mycal Steven Miller
Director • British • Lives in England • Born in Jul 1956
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Millervision Limited
Mr Mycal Steven Miller is a mutual person.
Active
Eightpoints Limited
Paul Howard Miller is a mutual person.
Active
Pentamills Ltd
Paul Howard Miller is a mutual person.
Active
Benmill Property Company Limited
Mr David Philip Miller, , and 1 more are mutual people.
Dissolved
UK Property Central Ltd
Mr David Philip Miller is a mutual person.
Dissolved
Eauzone Water Limited
Paul Howard Miller is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
5 Apr 2020
For period
5 Apr
⟶
5 Apr 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.06M
Increased by £1.58M (+107%)
Total Liabilities
-£66.22K
Increased by £15.22K (+30%)
Net Assets
£2.99M
Increased by £1.57M (+110%)
Debt Ratio (%)
2%
Decreased by 1.29% (-37%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 28 Jun 2023
Registered Address Changed
3 Years Ago on 9 Feb 2022
Declaration of Solvency
3 Years Ago on 8 Feb 2022
Voluntary Liquidator Appointed
3 Years Ago on 8 Feb 2022
Confirmation Submitted
4 Years Ago on 22 Jul 2021
Notification of PSC Statement
4 Years Ago on 15 Jul 2021
Mr Mycal Steven Miller Appointed
4 Years Ago on 12 Jul 2021
David Philip Miller (PSC) Resigned
4 Years Ago on 28 Jun 2021
Henry Lewis Miller Resigned
4 Years Ago on 28 Jun 2021
Henry Lewis Miller (PSC) Resigned
4 Years Ago on 28 Jun 2021
Get Alerts
Get Credit Report
Discover Simplat Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Jun 2023
Return of final meeting in a members' voluntary winding up
Submitted on 28 Mar 2023
Registered office address changed from 45 Weymouth Street London W1N 4BY to Langley House Park Road East Finchley London N2 8EY on 9 February 2022
Submitted on 9 Feb 2022
Resolutions
Submitted on 8 Feb 2022
Appointment of a voluntary liquidator
Submitted on 8 Feb 2022
Declaration of solvency
Submitted on 8 Feb 2022
Confirmation statement made on 22 July 2021 with updates
Submitted on 22 Jul 2021
Notification of a person with significant control statement
Submitted on 15 Jul 2021
Cessation of David Philip Miller as a person with significant control on 28 June 2021
Submitted on 14 Jul 2021
Appointment of Mr Mycal Steven Miller as a director on 12 July 2021
Submitted on 13 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs