Background WavePink WaveYellow Wave

SIMPLY LENDING SOLUTIONS LIMITED (09676170)

SIMPLY LENDING SOLUTIONS LIMITED (09676170) is an active UK company. incorporated on 8 July 2015. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. SIMPLY LENDING SOLUTIONS LIMITED has been registered for 10 years. Current directors include ATKINS, Liam Clive, GIBSON, Jeremy Paul, HINDER, Adam Gary and 1 others.

Company Number
09676170
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Barn 12, Runwell Hall Farm Hoe Lane, Chelmsford, CM3 8DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ATKINS, Liam Clive, GIBSON, Jeremy Paul, HINDER, Adam Gary, PRAKASH, Mayank
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY LENDING SOLUTIONS LIMITED

SIMPLY LENDING SOLUTIONS LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. SIMPLY LENDING SOLUTIONS LIMITED was registered 10 years ago.(SIC: 64922)

Status

active

Active since 10 years ago

Company No

09676170

LTD Company

Age

10 Years

Incorporated 8 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Barn 12, Runwell Hall Farm Hoe Lane Rettendon Common Chelmsford, CM3 8DQ,

Previous Addresses

Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common Chelmsford CM3 8DQ England
From: 17 April 2023To: 26 May 2023
7a Radford Crescent Billericay CM12 0DU England
From: 10 September 2019To: 17 April 2023
Squire House 81/87 High Street Billericay Essex CM12 9AS United Kingdom
From: 8 July 2015To: 10 September 2019
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 16
Director Left
Sept 17
Owner Exit
Oct 22
Funding Round
Oct 22
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ATKINS, Liam Clive

Active
Hoe Lane, ChelmsfordCM3 8DQ
Born July 1978
Director
Appointed 05 Feb 2016

GIBSON, Jeremy Paul

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born May 1973
Director
Appointed 10 Mar 2026

HINDER, Adam Gary

Active
Hoe Lane, ChelmsfordCM3 8DQ
Born November 1977
Director
Appointed 08 Jul 2015

PRAKASH, Mayank

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born January 1973
Director
Appointed 10 Mar 2026

HAMBLETT, David

Resigned
81/87 High Street, BillericayCM12 9AS
Born August 1985
Director
Appointed 08 Jul 2015
Resigned 15 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Hoe Lane, Rettendon CommonCM3 8DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Liam Clive Atkins

Ceased
Radford Crescent, BillericayCM12 0DU
Born July 1978

Nature of Control

Significant influence or control
Notified 09 Feb 2017
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Resolution
19 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 April 2017
AAMDAAMD
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
8 July 2015
NEWINCIncorporation