Background WavePink WaveYellow Wave

CECIL F.SIMMS (HOLDINGS) LIMITED (12619458)

CECIL F.SIMMS (HOLDINGS) LIMITED (12619458) is an active UK company. incorporated on 22 May 2020. with registered office in Tadcaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CECIL F.SIMMS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include SIMMS, Jonathan Daniel.

Company Number
12619458
Status
active
Type
ltd
Incorporated
22 May 2020
Age
5 years
Address
The Old Vicarage Main Street, Tadcaster, LS24 8BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMMS, Jonathan Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CECIL F.SIMMS (HOLDINGS) LIMITED

CECIL F.SIMMS (HOLDINGS) LIMITED is an active company incorporated on 22 May 2020 with the registered office located in Tadcaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CECIL F.SIMMS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12619458

LTD Company

Age

5 Years

Incorporated 22 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Old Vicarage Main Street Wighill Tadcaster, LS24 8BQ,

Previous Addresses

The Old Vicarage Main Street Wighill Tadcaster Yorks LS24 8BQ England
From: 17 August 2022To: 18 May 2023
The Vicarage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England
From: 14 July 2022To: 17 August 2022
Cygnet House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England
From: 26 January 2022To: 14 July 2022
Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH United Kingdom
From: 22 May 2020To: 26 January 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Director Left
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Apr 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIMMS, Jonathan Daniel

Active
Main Street, TadcasterLS24 8BQ
Born July 1977
Director
Appointed 22 May 2020

SIMMS, Miranda Jane

Resigned
Main Street, TadcasterLS24 8BQ
Born December 1972
Director
Appointed 22 May 2020
Resigned 31 Mar 2025

SIMMS, Patricia Ann

Resigned
Main Street, TadcasterLS24 8BQ
Born January 1942
Director
Appointed 22 May 2020
Resigned 28 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Simms

Active
Main Street, TadcasterLS24 8BQ
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2024

Mrs Patricia Ann Simms

Ceased
Main Street, TadcasterLS24 8BQ
Born January 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 28 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Incorporation Company
22 May 2020
NEWINCIncorporation