Background WavePink WaveYellow Wave

SIMPSON KELLY ASSOCIATES LTD. (07776012)

SIMPSON KELLY ASSOCIATES LTD. (07776012) is an active UK company. incorporated on 16 September 2011. with registered office in Pontefract. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SIMPSON KELLY ASSOCIATES LTD. has been registered for 14 years. Current directors include KELLY, Darren Anthony, OLLERTON, Paul Michael.

Company Number
07776012
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
Suite 5-6 Alamo House, Pontefract, WF8 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KELLY, Darren Anthony, OLLERTON, Paul Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON KELLY ASSOCIATES LTD.

SIMPSON KELLY ASSOCIATES LTD. is an active company incorporated on 16 September 2011 with the registered office located in Pontefract. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SIMPSON KELLY ASSOCIATES LTD. was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07776012

LTD Company

Age

14 Years

Incorporated 16 September 2011

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 28 July 2025 (8 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Suite 5-6 Alamo House Sessions House Yard Pontefract, WF8 1BN,

Previous Addresses

4 East Green Messingham Scunthorpe South Humberside DN17 3QU England
From: 16 September 2011To: 8 December 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jun 13
Funding Round
Feb 17
Director Joined
May 17
New Owner
Oct 18
Loan Secured
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PARTRIDGE, Fiona Margaret

Active
Crescent Road, WorthingBN11 1RN
Secretary
Appointed 13 Oct 2023

KELLY, Darren Anthony

Active
Sessions House Yard, PontefractWF8 1BN
Born July 1975
Director
Appointed 16 Sept 2011

OLLERTON, Paul Michael

Active
Crescent Road, WorthingBN11 1RN
Born April 1973
Director
Appointed 12 Oct 2023

SIMPSON, Gary James

Resigned
Sessions House Yard, PontefractWF8 1BN
Born December 1972
Director
Appointed 16 Sept 2011
Resigned 12 Oct 2023

WATSON, Craig

Resigned
Sessions House Yard, PontefractWF8 1BN
Born December 1972
Director
Appointed 18 Apr 2017
Resigned 12 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Crescent Road, WorthingBN11 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023

Mr Craig Watson

Ceased
Lodge Lane, ScunthorpeDN15 8RJ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 12 Oct 2023

Mr Darren Anthony Kelly

Ceased
Pennine Gardens, HuddersfieldHD7 5TN
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023

Mr Gary James Simpson

Ceased
East Green, ScunthorpeDN17 3QU
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 October 2024
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
3 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Incorporation Company
16 September 2011
NEWINCIncorporation