Background WavePink WaveYellow Wave

SIMPATICA GROUP LIMITED (10684201)

SIMPATICA GROUP LIMITED (10684201) is an active UK company. incorporated on 22 March 2017. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIMPATICA GROUP LIMITED has been registered for 9 years. Current directors include ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony and 1 others.

Company Number
10684201
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
St Thomas House St Mary's Wharf, Derby, DE1 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony, MUMBY, Jeremy Andrew Darcy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPATICA GROUP LIMITED

SIMPATICA GROUP LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIMPATICA GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10684201

LTD Company

Age

9 Years

Incorporated 22 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

TIOGA GROUP LIMITED
From: 22 March 2017To: 17 October 2017
Contact
Address

St Thomas House St Mary's Wharf Mansfield Road Derby, DE1 3TN,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
Jun 17
Capital Reduction
Jun 17
Director Joined
May 19
Funding Round
May 21
Director Left
Aug 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Nov 24
Owner Exit
Apr 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADAMS, Warwick

Active
St Mary's Wharf, DerbyDE1 3TN
Born October 1960
Director
Appointed 22 Mar 2017

GRIMMETT, Andrew Neil

Active
St Mary's Wharf, DerbyDE1 3TN
Born February 1970
Director
Appointed 01 Jun 2024

HALLAM, Dean Antony

Active
St Mary's Wharf, DerbyDE1 3TN
Born August 1966
Director
Appointed 16 May 2019

MUMBY, Jeremy Andrew Darcy

Active
St Mary's Wharf, DerbyDE1 3TN
Born May 1954
Director
Appointed 07 Apr 2017

BEGENT, Christopher Charles Robert

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born June 1968
Director
Appointed 07 Apr 2017
Resigned 09 Mar 2023

HIGGINBOTHAM, Helen Catherine

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born May 1964
Director
Appointed 07 Apr 2017
Resigned 31 Jul 2021

HOYLE, Russell Blackburn

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born October 1949
Director
Appointed 22 Mar 2017
Resigned 18 Nov 2024

RICHARDSON, Anthony John

Resigned
St Mary's Wharf, DerbyDE1 3TN
Born October 1962
Director
Appointed 07 Apr 2017
Resigned 09 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Mansfield Road, DerbyDE1 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021

Mr Warwick Adams

Ceased
St Mary's Wharf, DerbyDE1 3TN
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2017
MR01Registration of a Charge
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Resolution
28 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Incorporation Company
22 March 2017
NEWINCIncorporation