Background WavePink WaveYellow Wave

SIMPLY GET RESULTS LIMITED (10490652)

SIMPLY GET RESULTS LIMITED (10490652) is an active UK company. incorporated on 22 November 2016. with registered office in Worcester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SIMPLY GET RESULTS LIMITED has been registered for 9 years. Current directors include GUY, John.

Company Number
10490652
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GUY, John
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY GET RESULTS LIMITED

SIMPLY GET RESULTS LIMITED is an active company incorporated on 22 November 2016 with the registered office located in Worcester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SIMPLY GET RESULTS LIMITED was registered 9 years ago.(SIC: 62012, 63110)

Status

active

Active since 9 years ago

Company No

10490652

LTD Company

Age

9 Years

Incorporated 22 November 2016

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 5 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 31 May 2019To: 8 August 2025
Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom
From: 17 September 2017To: 31 May 2019
130 Old Street London EC1V 9BD England
From: 22 November 2016To: 17 September 2017
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Nov 17
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 20
Funding Round
Dec 21
Director Left
Jan 24
Director Left
Feb 25
Director Left
Feb 25
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRISON CLARK (SECRETARIAL) LIMITED

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 31 May 2019

GUY, John

Active
High Street, WorcesterWR1 2HW
Born August 1987
Director
Appointed 25 May 2018

COOPER FAURE LIMITED

Resigned
131 High Street, TeddingtonTW11 8HH
Corporate secretary
Appointed 14 Nov 2017
Resigned 24 Jun 2019

FROST, Angela Jane

Resigned
Deansway, WorcesterWR1 2JG
Born July 1957
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2020

HAINES, Niamh

Resigned
Deansway, WorcesterWR1 2JG
Born December 1970
Director
Appointed 25 May 2018
Resigned 31 Jan 2025

HAINES, Simon Christopher

Resigned
Deansway, WorcesterWR1 2JG
Born July 1971
Director
Appointed 22 Nov 2016
Resigned 31 Jan 2025

HODSON, Victoria Jane

Resigned
Deansway, WorcesterWR1 2JG
Born January 1970
Director
Appointed 01 Sept 2019
Resigned 31 Dec 2023

MANSLEY, Caroline

Resigned
20 St. Thomas Street, LondonSE1 9RS
Born November 1962
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2020

SUONENLAHTI, Mikko-Jussi

Resigned
Deansway, WorcesterWR1 2JG
Born June 1959
Director
Appointed 01 Sept 2019
Resigned 02 Oct 2020

WATSON, Tania Isobel Catherine

Resigned
Deansway, WorcesterWR1 2JG
Born July 1964
Director
Appointed 01 Sept 2019
Resigned 31 Mar 2020

Persons with significant control

1

Mr Simon Christopher Haines

Active
High Street, WorcesterWR1 2HW
Born July 1971

Nature of Control

Significant influence or control
Notified 22 Nov 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 August 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Resolution
29 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 September 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Resolution
3 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2017
CH01Change of Director Details
Capital Allotment Shares
26 November 2017
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
26 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2016
NEWINCIncorporation