Background WavePink WaveYellow Wave

SIMPSON & PARTNERS HOLDINGS LIMITED (09332307)

SIMPSON & PARTNERS HOLDINGS LIMITED (09332307) is an active UK company. incorporated on 28 November 2014. with registered office in Thrapston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIMPSON & PARTNERS HOLDINGS LIMITED has been registered for 11 years. Current directors include BARRETT, John Burns, SIMPSON, Andrew Julian.

Company Number
09332307
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
43-45 High Street, Thrapston, NN14 4JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRETT, John Burns, SIMPSON, Andrew Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON & PARTNERS HOLDINGS LIMITED

SIMPSON & PARTNERS HOLDINGS LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Thrapston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIMPSON & PARTNERS HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09332307

LTD Company

Age

11 Years

Incorporated 28 November 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

SIMPSON HOLDINGS LIMITED
From: 28 November 2014To: 19 January 2015
Contact
Address

43-45 High Street Thrapston, NN14 4JJ,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jul 15
Director Left
Sept 16
Director Joined
Jan 17
Capital Update
Apr 20
Capital Update
Oct 24
Director Left
Nov 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRETT, John Burns

Active
IslipNN14 3LH
Born February 1963
Director
Appointed 28 Nov 2014

SIMPSON, Andrew Julian

Active
ThrapstonNN14 4JJ
Born May 1967
Director
Appointed 28 Nov 2014

FEELY, Terry

Resigned
11-13 Station Road, KetteringNN15 7HH
Born September 1946
Director
Appointed 26 Jan 2017
Resigned 14 Nov 2025

FALCOR LTD

Resigned
Gibraltar
Corporate director
Appointed 28 Nov 2014
Resigned 07 Jul 2016

Persons with significant control

2

Mr John Burns Barrett

Active
Islip, KetteringNN14 3LH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Julian Simpson

Active
ThrapstonNN14 4JJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Legacy
4 October 2024
SH20SH20
Legacy
4 October 2024
CAP-SSCAP-SS
Resolution
4 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 April 2020
SH19Statement of Capital
Resolution
16 April 2020
RESOLUTIONSResolutions
Legacy
18 March 2020
SH20SH20
Legacy
18 March 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Second Filing Of Form With Form Type
7 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 September 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Certificate Change Of Name Company
19 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 2015
RESOLUTIONSResolutions
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Change Sail Address Company With New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
28 November 2014
NEWINCIncorporation