Background WavePink WaveYellow Wave

SIMPATICA GROUP HOLDINGS LIMITED (13205789)

SIMPATICA GROUP HOLDINGS LIMITED (13205789) is an active UK company. incorporated on 16 February 2021. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include ADAMS, Warwick, GRIMMETT, Andrew Neil, HALLAM, Dean Antony and 1 others.

Company Number
13205789
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
St. Thomas House, 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 HOLDINGS LIMITED

SIMPATICA GROUP HOLDINGS LIMITED is an active company incorporated on 16 February 2021 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13205789

LTD Company

Age

5 Years

Incorporated 16 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 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

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

St. Thomas House Mansfield Road Derby, DE1 3TN,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Apr 23
Director Joined
Jun 24
Director Left
Nov 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADAMS, Warwick

Active
Mansfield Road, DerbyDE1 3TN
Born October 1960
Director
Appointed 16 Feb 2021

GRIMMETT, Andrew Neil

Active
Mansfield Road, DerbyDE1 3TN
Born February 1970
Director
Appointed 01 Jun 2024

HALLAM, Dean Antony

Active
Mansfield Road, DerbyDE1 3TN
Born August 1966
Director
Appointed 02 Mar 2021

MUMBY, Jeremy Andrew Darcy

Active
Mansfield Road, DerbyDE1 3TN
Born May 1954
Director
Appointed 02 Mar 2021

BEGENT, Christopher Charles Robert

Resigned
Mansfield Road, DerbyDE1 3TN
Born June 1968
Director
Appointed 02 Mar 2021
Resigned 09 Mar 2023

HOYLE, Russell Blackburn

Resigned
Mansfield Road, DerbyDE1 3TN
Born October 1949
Director
Appointed 01 Mar 2021
Resigned 18 Nov 2024

RICHARDSON, Anthony John

Resigned
Mansfield Road, DerbyDE1 3TN
Born October 1962
Director
Appointed 02 Mar 2021
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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2023

Mr Warwick Adams

Ceased
Mansfield Road, 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 16 Feb 2021
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 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 No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Resolution
23 March 2021
RESOLUTIONSResolutions
Memorandum Articles
23 March 2021
MAMA
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Incorporation Company
16 February 2021
NEWINCIncorporation