Background WavePink WaveYellow Wave

OTTO SIMON SERVICES LIMITED (11656776)

OTTO SIMON SERVICES LIMITED (11656776) is an active UK company. incorporated on 2 November 2018. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON SERVICES LIMITED has been registered for 7 years. Current directors include BRIDGLAND, Christopher Richard, COOPER, Paul Michael.

Company Number
11656776
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
United House, Cheadle, SK8 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRIDGLAND, Christopher Richard, COOPER, Paul Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO SIMON SERVICES LIMITED

OTTO SIMON SERVICES LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OTTO SIMON SERVICES LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11656776

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

OTTO SIMON NEWCO LTD
From: 2 November 2018To: 4 January 2019
Contact
Address

United House 3 The Crescent Cheadle, SK8 1PS,

Previous Addresses

PO Box SK8 1PS 5 the Crescent Cheadle SK8 1PS England
From: 4 December 2019To: 25 April 2025
Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom
From: 2 November 2018To: 4 December 2019
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Aug 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRIDGLAND, Christopher Richard

Active
3 The Crescent, CheadleSK8 1PS
Born November 1965
Director
Appointed 01 Aug 2024

COOPER, Paul Michael

Active
3 The Crescent, CheadleSK8 1PS
Born December 1975
Director
Appointed 08 May 2019

HAYWOOD, Steve

Resigned
The Crescent, CheadleSK8 1PS
Born February 1957
Director
Appointed 02 Nov 2018
Resigned 10 Dec 2019

LOVEDAY, Robert Edward

Resigned
4 Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 02 Nov 2018
Resigned 09 Jan 2019

SHAW, Nick

Resigned
The Crescent, CheadleSK8 1PS
Born February 1970
Director
Appointed 02 Nov 2018
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Nick Shaw

Ceased
The Crescent, CheadleSK8 1PS
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jan 2019
Ceased 31 Jul 2024

Otto Simon Limited

Active
The Crescent, CheadleSK8 1PS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Jan 2019

Mr Robert Edward Loveday

Ceased
4 Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Incorporation Company
2 November 2018
NEWINCIncorporation