Background WavePink WaveYellow Wave

JOHN H SIMPSON (PAYROLL) LIMITED (07644394)

JOHN H SIMPSON (PAYROLL) LIMITED (07644394) is an active UK company. incorporated on 23 May 2011. with registered office in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN H SIMPSON (PAYROLL) LIMITED has been registered for 14 years. Current directors include CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew.

Company Number
07644394
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Englands Lane Business Centre 47 Englands Lane, Great Yarmouth, NR31 6BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTELLANO, Simonetta, MATTHEWS, Stephen, NEALE, Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN H SIMPSON (PAYROLL) LIMITED

JOHN H SIMPSON (PAYROLL) LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Great Yarmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN H SIMPSON (PAYROLL) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07644394

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth, NR31 6BE,

Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Director Left
May 15
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 22
Owner Exit
May 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CASTELLANO, Simonetta

Active
DissIP22 4GT
Born June 1972
Director
Appointed 01 Dec 2021

MATTHEWS, Stephen

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980
Director
Appointed 01 Dec 2021

NEALE, Matthew

Active
DissIP22 4GT
Born October 1973
Director
Appointed 01 Dec 2021

ECCLESTONE, Jane Elizabeth

Resigned
Station Road North, Great YarmouthNR31 8HZ
Born February 1960
Director
Appointed 23 May 2011
Resigned 04 May 2015

SIMPSON, John Harry

Resigned
Cherry Close, Great YarmouthNR31 8HZ
Born October 1951
Director
Appointed 23 May 2011
Resigned 01 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Diss Business Park, DissIP22 4GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2021

Mr John Harry Simpson

Ceased
47 Englands Lane, Great YarmouthNR31 6BE
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mrs Frances Mary Simpson

Ceased
47 Englands Lane, Great YarmouthNR31 6BE
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Micro Entity
15 December 2021
AAMDAAMD
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Incorporation Company
23 May 2011
NEWINCIncorporation