Background WavePink WaveYellow Wave

OTTO SIMON LIMITED (04656787)

OTTO SIMON LIMITED (04656787) is an active UK company. incorporated on 5 February 2003. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON LIMITED has been registered for 23 years. Current directors include BRIDGLAND, Christopher Richard, COOPER, Paul Michael, CREER, Peter and 1 others.

Company Number
04656787
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRIDGLAND, Christopher Richard, COOPER, Paul Michael, CREER, Peter, KING, Andrew Edward
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO SIMON LIMITED

OTTO SIMON LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04656787

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

3 United House 3 the Crescent Cheadle SK8 1PS England
From: 25 April 2025To: 25 April 2025
Churchfield House 5 the Crescent Cheadle Cheshire SK8 1PS
From: 5 February 2003To: 25 April 2025
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Feb 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

COOPER, Paul

Active
3 The Crescent, CheadleSK8 1PS
Secretary
Appointed 10 Dec 2019

BRIDGLAND, Christopher Richard

Active
3 The Crescent, CheadleSK8 1PS
Born November 1965
Director
Appointed 29 Jan 2020

COOPER, Paul Michael

Active
3 The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 27 Jul 2016

CREER, Peter

Active
3 The Crescent, CheadleSK8 1PS
Born May 1968
Director
Appointed 27 Jul 2016

KING, Andrew Edward

Active
3 The Crescent, CheadleSK8 1PS
Born January 1982
Director
Appointed 22 Oct 2024

BLACKBURN, David

Resigned
14 Brackenwood Drive, CheadleSK8 1JX
Secretary
Appointed 26 May 2005
Resigned 01 Nov 2005

BLACKBURN, Pamela

Resigned
14 Brackenwood Drive, CheadleSK8 1JX
Secretary
Appointed 05 Feb 2003
Resigned 02 Feb 2005

HAYWOOD, Christine

Resigned
Kentmere, KendalLA8 9JL
Secretary
Appointed 04 Nov 2008
Resigned 10 Dec 2019

LOVEDAY, Robert Edward

Resigned
3 Singleton Road, StockportSK4 4PW
Secretary
Appointed 06 Apr 2008
Resigned 14 May 2008

MURRAY, Peter David

Resigned
Sheppenhall Lane, NantwichCW5 8DS
Secretary
Appointed 14 May 2008
Resigned 04 Nov 2008

MURRAY, Peter David

Resigned
Barnett Brook Cottage, NantwichCW5 8DS
Secretary
Appointed 01 Nov 2005
Resigned 03 Apr 2008

STOKES, Keith Anthony

Resigned
10 Coppice Road, StockportSK12 1SL
Secretary
Appointed 02 Feb 2005
Resigned 26 May 2005

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

BLACKBURN, David

Resigned
14 Brackenwood Drive, CheadleSK8 1JX
Born November 1960
Director
Appointed 05 Feb 2003
Resigned 03 Apr 2008

BRIDGES, Philip

Resigned
Churchfield House, CheadleSK8 1PS
Born July 1953
Director
Appointed 19 Mar 2021
Resigned 31 Mar 2024

BRIDGES, Philip

Resigned
Worthington Close, HenburySK11 9NS
Born July 1953
Director
Appointed 14 Sept 2009
Resigned 30 Jun 2017

BRIDGLAND, Christopher Richard

Resigned
Churchfield House, CheadleSK8 1PS
Born November 1965
Director
Appointed 27 Jul 2016
Resigned 28 Jan 2020

BUCKLEY, Richard Allen

Resigned
Churchfield House, CheadleSK8 1PS
Born July 1974
Director
Appointed 27 Jul 2016
Resigned 28 Jan 2020

HAYWOOD, Stephen Patrick

Resigned
Green Head, KendallLA8 9JL
Born February 1957
Director
Appointed 01 Jul 2004
Resigned 10 Dec 2019

ROBERTSON, David Charles Alexander

Resigned
Churchfield House, CheadleSK8 1PS
Born February 1958
Director
Appointed 10 Dec 2019
Resigned 19 Mar 2021

SHAW, Nicolas Peter

Resigned
Churchfield House, CheadleSK8 1PS
Born February 1970
Director
Appointed 27 Jul 2016
Resigned 31 Jul 2024

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

Persons with significant control

3

2 Active
1 Ceased
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 11 Oct 2019
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019

Mr Stephen Patrick Haywood

Ceased
Churchfield House, CheadleSK8 1PS
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
155(6)a155(6)a
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Memorandum Articles
26 June 2007
MEM/ARTSMEM/ARTS
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
16 August 2006
287Change of Registered Office
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2004
AAAnnual Accounts
Legacy
29 August 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Incorporation Company
5 February 2003
NEWINCIncorporation