Background WavePink WaveYellow Wave

SIMPSON WEST LETTINGS LIMITED (11439172)

SIMPSON WEST LETTINGS LIMITED (11439172) is an active UK company. incorporated on 28 June 2018. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. SIMPSON WEST LETTINGS LIMITED has been registered for 7 years. Current directors include BARRETT, John Burns, SIMPSON, Andrew Julian, WEST, Christopher Frank.

Company Number
11439172
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
64 Corporation Street, Corby, NN17 1NH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARRETT, John Burns, SIMPSON, Andrew Julian, WEST, Christopher Frank
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON WEST LETTINGS LIMITED

SIMPSON WEST LETTINGS LIMITED is an active company incorporated on 28 June 2018 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. SIMPSON WEST LETTINGS LIMITED was registered 7 years ago.(SIC: 68310, 68320)

Status

active

Active since 7 years ago

Company No

11439172

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

SIMPSON WEST LETTINGS CORBY LTD
From: 28 June 2018To: 23 November 2018
Contact
Address

64 Corporation Street Corby, NN17 1NH,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Jul 19
Funding Round
Jul 19
New Owner
Jul 19
New Owner
Jul 19
Capital Update
Mar 21
Capital Update
Oct 24
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRETT, John Burns

Active
Islip, KetteringNN14 3LH
Born February 1963
Director
Appointed 28 Jun 2018

SIMPSON, Andrew Julian

Active
ThrapstonNN14 4JJ
Born May 1967
Director
Appointed 28 Jun 2018

WEST, Christopher Frank

Active
CorbyNN17 1NH
Born November 1964
Director
Appointed 28 Jun 2018

Persons with significant control

3

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 31 Oct 2018

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 31 Oct 2018

Mr Christopher Frank West

Active
CorbyNN17 1NH
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

40

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
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Resolution
4 October 2024
RESOLUTIONSResolutions
Legacy
4 October 2024
CAP-SSCAP-SS
Legacy
4 October 2024
SH20SH20
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
SH20SH20
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2019
AA01Change of Accounting Reference Date
Resolution
23 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2018
CONNOTConfirmation Statement Notification
Incorporation Company
28 June 2018
NEWINCIncorporation