Background WavePink WaveYellow Wave

SIMPSONS UCKFIELD LIMITED (05209874)

SIMPSONS UCKFIELD LIMITED (05209874) is an active UK company. incorporated on 19 August 2004. with registered office in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SIMPSONS UCKFIELD LIMITED has been registered for 21 years. Current directors include BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John and 1 others.

Company Number
05209874
Status
active
Type
ltd
Incorporated
19 August 2004
Age
21 years
Address
3 John Macadam Way, St. Leonards-On-Sea, TN37 7SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BARLOW, Jason Ian, PHILLIPS, Mark, WAKEFORD, Angus John, WOODS, William Robert
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS UCKFIELD LIMITED

SIMPSONS UCKFIELD LIMITED is an active company incorporated on 19 August 2004 with the registered office located in St. Leonards-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SIMPSONS UCKFIELD LIMITED was registered 21 years ago.(SIC: 45111)

Status

active

Active since 21 years ago

Company No

05209874

LTD Company

Age

21 Years

Incorporated 19 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

SLM SIMPSONS LIMITED
From: 19 August 2004To: 23 September 2004
Contact
Address

3 John Macadam Way St. Leonards-On-Sea, TN37 7SQ,

Previous Addresses

3 John Macadam Way St. Leonards-on-Sea East Sussex TN37 7SQ England
From: 4 April 2016To: 20 September 2018
Church Wood Drive St Leonards on Sea East Sussex TN38 9QQ
From: 19 August 2004To: 4 April 2016
Timeline

6 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Nov 17
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 17 Jan 2019

BARLOW, Jason Ian

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born January 1980
Director
Appointed 24 Oct 2019

PHILLIPS, Mark

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born June 1963
Director
Appointed 01 Nov 2005

WAKEFORD, Angus John

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born November 1965
Director
Appointed 24 Oct 2019

WOODS, William Robert

Active
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Born September 1977
Director
Appointed 24 Oct 2019

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Secretary
Appointed 19 Aug 2004
Resigned 31 Oct 2017

POLIDANO, Daniel

Resigned
John Macadam Way, St. Leonards-On-SeaTN37 7SQ
Secretary
Appointed 31 Oct 2017
Resigned 16 Jan 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Aug 2004
Resigned 19 Aug 2004

BARLOW, Gary Charles

Resigned
Highview 89 Battery Hill, FairlightTN35 4AL
Born October 1967
Director
Appointed 19 Aug 2004
Resigned 30 Sept 2005

BILLENNESS, Raymond John

Resigned
27 Oakwood Close, HastingsTN34 2JF
Born December 1952
Director
Appointed 19 Aug 2004
Resigned 03 Nov 2017

SIMPSON, Desmond John

Resigned
Ocklye Lodge, CrowboroughTN6 1TW
Born July 1949
Director
Appointed 19 Aug 2004
Resigned 31 Dec 2008

SIMPSON, Roy James

Resigned
10 Sandhurst Close, South CroydonCR2 0AD
Born March 1947
Director
Appointed 19 Aug 2004
Resigned 31 Dec 2008

WAKEFORD, Ian Cameron

Resigned
Cameron Lodge, BattleTN33 0HN
Born March 1957
Director
Appointed 19 Aug 2004
Resigned 24 Oct 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Aug 2004
Resigned 19 Aug 2004

Persons with significant control

1

John Macadam Way, St. Leonards-On-SeaTN37 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Sail Address Company
21 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Small
22 June 2006
AAAnnual Accounts
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2004
287Change of Registered Office
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Incorporation Company
19 August 2004
NEWINCIncorporation