Background WavePink WaveYellow Wave

SIMPLY SSAS LTD (11518963)

SIMPLY SSAS LTD (11518963) is an active UK company. incorporated on 15 August 2018. with registered office in Mansfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIMPLY SSAS LTD has been registered for 7 years. Current directors include GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert, PRESTON, Karle and 1 others.

Company Number
11518963
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
21 Rockcliffe Grange, Mansfield, NG18 4YW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRIFFIN, Karen Julie, GRIFFIN, Nigel Robert, PRESTON, Karle, RAWICZ SZCZERBO, John Edward Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY SSAS LTD

SIMPLY SSAS LTD is an active company incorporated on 15 August 2018 with the registered office located in Mansfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIMPLY SSAS LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11518963

LTD Company

Age

7 Years

Incorporated 15 August 2018

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 8 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

21 Rockcliffe Grange Mansfield, NG18 4YW,

Previous Addresses

Finch Lodge Upper Hexgreave Farnsfield Newark NG22 8LS England
From: 28 October 2019To: 7 January 2021
First Floor Offices, County House Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT England
From: 15 August 2018To: 28 October 2019
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Sept 18
New Owner
Sept 18
Loan Secured
Oct 18
Loan Cleared
May 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Jun 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GRIFFIN, Karen Julie

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1957
Director
Appointed 13 Jun 2023

GRIFFIN, Nigel Robert

Active
Northgate Business Centre, NewarkNG24 1EZ
Born December 1953
Director
Appointed 15 Aug 2018

PRESTON, Karle

Active
Northgate Business Centre, NewarkNG24 1EZ
Born January 1978
Director
Appointed 01 Aug 2020

RAWICZ SZCZERBO, John Edward Antony

Active
Northgate Business Centre, NewarkNG24 1EZ
Born February 1962
Director
Appointed 01 Aug 2020

PARSONS, Duncan

Resigned
The Coach House, Box House, CorshamSN13 8AA
Born November 1975
Director
Appointed 15 Aug 2018
Resigned 12 Dec 2019

Persons with significant control

4

2 Active
2 Ceased

Mr John Edward Antony Rawicz Sczerbo

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2020
Ceased 01 Aug 2020

Mr John Edward Antony Rawicz Sczerbo

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2020

Mr Duncan Parsons

Ceased
Upper Hexgreave, NewarkNG22 8LS
Born November 1975

Nature of Control

Significant influence or control
Notified 15 Aug 2018
Ceased 12 Dec 2019

Mr Nigel Robert Griffin

Active
Rockcliffe Grange, MansfieldNG18 4YW
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2020
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2018
PSC09Update to PSC Statements
Incorporation Company
15 August 2018
NEWINCIncorporation