Background WavePink WaveYellow Wave

SIMPLY BIZ SERVICES LIMITED (04590781)

SIMPLY BIZ SERVICES LIMITED (04590781) is an active UK company. incorporated on 14 November 2002. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIMPLY BIZ SERVICES LIMITED has been registered for 23 years. Current directors include THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen.

Company Number
04590781
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
THOMPSON, David, TIMMINS, Matthew Lloyd, WHITSON, Alexander Travers Stephen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY BIZ SERVICES LIMITED

SIMPLY BIZ SERVICES LIMITED is an active company incorporated on 14 November 2002 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SIMPLY BIZ SERVICES LIMITED was registered 23 years ago.(SIC: 64205)

Status

active

Active since 23 years ago

Company No

04590781

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SIMPLY BIZ SERVICES PLC
From: 14 November 2002To: 9 June 2015
Contact
Address

Fintel House St. Andrews Road Huddersfield, HD1 6NA,

Previous Addresses

St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
From: 31 July 2020To: 9 March 2021
The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 15 November 2012To: 31 July 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
From: 6 August 2012To: 15 November 2012
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG
From: 14 November 2002To: 6 August 2012
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 10
Director Left
Dec 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Jun 15
Loan Secured
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Feb 16
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Feb 18
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Director Left
Aug 21
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Dec 22
Director Left
May 23
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

NAGLIS, Russell Adrian

Active
St. Andrews Road, HuddersfieldHD1 6NA
Secretary
Appointed 30 Jun 2025

THOMPSON, David

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born November 1976
Director
Appointed 30 Jun 2025

TIMMINS, Matthew Lloyd

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1978
Director
Appointed 07 Aug 2003

WHITSON, Alexander Travers Stephen

Active
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1982
Director
Appointed 29 Oct 2025

LEONHARDSEN, Rebecca Jayne Bell

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 17 Nov 2015
Resigned 20 Oct 2017

LLOYD HUGHES, David

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 21 Nov 2002
Resigned 20 Dec 2012

SALT, Gary Mitchell

Resigned
3 Thorpe Close, LeedsLS20 8HP
Secretary
Appointed 14 Nov 2002
Resigned 21 Nov 2002

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Oct 2017
Resigned 30 Apr 2019

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Secretary
Appointed 20 Dec 2012
Resigned 17 Nov 2015

ARDRON, Richard

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born March 1974
Director
Appointed 09 Sept 2013
Resigned 29 Sept 2025

BRAIDFORD, Steven Roger

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born September 1966
Director
Appointed 07 Aug 2003
Resigned 22 Jun 2015

DAVY, Kenneth Ernest

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born July 1941
Director
Appointed 21 Nov 2002
Resigned 09 Nov 2023

GOLDER, David Alan

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born April 1958
Director
Appointed 09 Sept 2013
Resigned 18 May 2021

HARE, Michelle Jayne

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born July 1978
Director
Appointed 09 Sept 2013
Resigned 15 Jan 2016

HOLROYD, Philip

Resigned
14 Inglewood Avenue, HuddersfieldHD2 2DS
Born September 1949
Director
Appointed 01 Sept 2004
Resigned 01 Jun 2010

KERSHAW, David Robert Charles

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born October 1955
Director
Appointed 07 Aug 2003
Resigned 15 Jun 2022

KERSHAW, Gary John

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born June 1970
Director
Appointed 07 Aug 2003
Resigned 15 Jun 2022

LAING, Janice Louise

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born January 1967
Director
Appointed 01 Jan 2017
Resigned 12 May 2023

LEE, Rachel Louise

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born January 1970
Director
Appointed 15 May 2015
Resigned 29 Dec 2017

RUSSELL, Daniel Philip

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born August 1978
Director
Appointed 03 Nov 2017
Resigned 30 Jun 2025

STEVENS, Neil Martin

Resigned
St. Andrews Road, HuddersfieldHD1 6NA
Born February 1978
Director
Appointed 01 May 2004
Resigned 30 Jun 2025

THORNEYCROFT, Ian John

Resigned
1 The Walled Garden, BiddulphST8 7SX
Born June 1955
Director
Appointed 21 Nov 2002
Resigned 16 May 2010

TURVEY, Sarah Clare

Resigned
Stadium Way, HuddersfieldHD1 6PG
Born December 1970
Director
Appointed 07 Aug 2003
Resigned 30 Apr 2019

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 14 Nov 2002
Resigned 21 Nov 2002

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate director
Appointed 14 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

1

St. Andrews Road, HuddersfieldHD1 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Medium
10 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
8 August 2020
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Statement Of Companys Objects
9 June 2015
CC04CC04
Certificate Re Registration Public Limited Company To Private
9 June 2015
CERT10CERT10
Re Registration Memorandum Articles
9 June 2015
MARMAR
Resolution
9 June 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 June 2015
RR02RR02
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date
5 December 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
12 January 2006
287Change of Registered Office
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
225Change of Accounting Reference Date
Legacy
6 January 2003
88(2)R88(2)R
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
287Change of Registered Office
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
4 December 2002
CERT8CERT8
Application To Commence Business
4 December 2002
117117
Incorporation Company
14 November 2002
NEWINCIncorporation