Background WavePink WaveYellow Wave

SIMPLYBIZ ASSET MANAGEMENT LIMITED (07048980)

SIMPLYBIZ ASSET MANAGEMENT LIMITED (07048980) is an active UK company. incorporated on 19 October 2009. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIMPLYBIZ ASSET MANAGEMENT LIMITED has been registered for 16 years.

Company Number
07048980
Status
active
Type
ltd
Incorporated
19 October 2009
Age
16 years
Address
Fintel House, Huddersfield, HD1 6NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLYBIZ ASSET MANAGEMENT LIMITED

SIMPLYBIZ ASSET MANAGEMENT LIMITED is an active company incorporated on 19 October 2009 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. SIMPLYBIZ ASSET MANAGEMENT LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07048980

LTD Company

Age

16 Years

Incorporated 19 October 2009

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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VERBATIM ASSET MANAGEMENT LIMITED
From: 15 September 2015To: 17 September 2021
VERBATIM ASSET MANAGEMENT PLC
From: 19 October 2009To: 15 September 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: 23 October 2012To: 31 July 2020
the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG
From: 6 August 2012To: 23 October 2012
the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom
From: 19 October 2009To: 6 August 2012
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Apr 10
Share Issue
Dec 12
Director Joined
Feb 13
Director Joined
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Mar 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Oct 15
Funding Round
Oct 16
Director Left
Sept 17
Loan Secured
Apr 18
Loan Cleared
May 18
Loan Secured
Mar 19
Director Left
May 19
Loan Cleared
Aug 19
Loan Secured
Dec 22
Loan Cleared
May 23
Director Left
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
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
18 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Resolution
17 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
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
16 October 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
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 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
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
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
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
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
6 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Certificate Re Registration Public Limited Company To Private
15 September 2015
CERT10CERT10
Re Registration Memorandum Articles
15 September 2015
MARMAR
Resolution
15 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 September 2015
RR02RR02
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
18 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Resolution
6 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
27 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
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
18 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 December 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
18 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Capital Name Of Class Of Shares
29 April 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Resolution
29 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Legacy
22 January 2010
CERT8ACERT8A
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Application Trading Certificate
22 January 2010
SH50SH50
Incorporation Company
19 October 2009
NEWINCIncorporation