Background WavePink WaveYellow Wave

OTTO SIMON HOLDINGS LIMITED (06523021)

OTTO SIMON HOLDINGS LIMITED (06523021) is an active UK company. incorporated on 4 March 2008. with registered office in Cheadle. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OTTO SIMON HOLDINGS LIMITED has been registered for 18 years. Current directors include BARRATT, Nigel, BRIDGLAND, Christopher Richard, COOPER, Paul Michael and 1 others.

Company Number
06523021
Status
active
Type
ltd
Incorporated
4 March 2008
Age
18 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRATT, Nigel, BRIDGLAND, Christopher Richard, COOPER, Paul Michael, HAYWOOD, Stephen Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO SIMON HOLDINGS LIMITED

OTTO SIMON HOLDINGS LIMITED is an active company incorporated on 4 March 2008 with the registered office located in Cheadle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OTTO SIMON HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06523021

LTD Company

Age

18 Years

Incorporated 4 March 2008

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: Group Accounts

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 12 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ACREFINE LTD
From: 4 March 2008To: 16 June 2008
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

5 the Crescent Cheadle Cheshire SK8 1PS
From: 4 March 2008To: 25 April 2025
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Mar 11
Director Joined
Jul 16
Loan Secured
Feb 17
Funding Round
Oct 19
Share Issue
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Feb 20
Director Left
Apr 21
Director Joined
Aug 22
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COOPER, Paul

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

BARRATT, Nigel

Active
3 The Crescent, CheadleSK8 1PS
Born August 1962
Director
Appointed 10 Dec 2019

BRIDGLAND, Christopher Richard

Active
3 The Crescent, CheadleSK8 1PS
Born November 1965
Director
Appointed 09 Aug 2022

COOPER, Paul Michael

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

HAYWOOD, Stephen Patrick

Active
Green Head, KendallLA8 9JL
Born February 1957
Director
Appointed 01 Apr 2008

HAYWOOD, Christine

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

LOVEDAY, Robert Edward

Resigned
3 Singleton Road, StockportSK4 4PW
Secretary
Appointed 01 Apr 2008
Resigned 14 May 2008

MURRAY, Peter David

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

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate secretary
Appointed 04 Mar 2008
Resigned 18 Mar 2008

ROBERTSON, David Charles Alexander

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

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 04 Mar 2008
Resigned 18 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Kentnere Limited

Active
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2019

Mr Stephen Patrick Haywood

Ceased
The Crescent, CheadleSK8 1PS
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Ceased 10 Oct 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
5 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2019
RESOLUTIONSResolutions
Resolution
24 October 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 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
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Capital Alter Shares Subdivision
21 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Small
17 November 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
190190
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
353353
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
225Change of Accounting Reference Date
Statement Of Affairs
30 April 2008
SASA
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Incorporation Company
4 March 2008
NEWINCIncorporation