Background WavePink WaveYellow Wave

SIMPLY SERVICE GROUP HOLDINGS LTD (13983552)

SIMPLY SERVICE GROUP HOLDINGS LTD (13983552) is an active UK company. incorporated on 17 March 2022. with registered office in Rettendon Common. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIMPLY SERVICE GROUP HOLDINGS LTD has been registered for 4 years. Current directors include ATKINS, Liam Clive, GIBSON, Jeremy Paul, HINDER, Adam Gary and 2 others.

Company Number
13983552
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Unit 15 Runwell Hall Farmhouse, Rettendon Common, CM3 8DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ATKINS, Liam Clive, GIBSON, Jeremy Paul, HINDER, Adam Gary, PRAKASH, Mayank, WHITE, David Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY SERVICE GROUP HOLDINGS LTD

SIMPLY SERVICE GROUP HOLDINGS LTD is an active company incorporated on 17 March 2022 with the registered office located in Rettendon Common. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SIMPLY SERVICE GROUP HOLDINGS LTD was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13983552

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Common, CM3 8DQ,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
New Owner
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ATKINS, Liam Clive

Active
Hoe Lane, ChelmsfordCM3 8DQ
Born July 1978
Director
Appointed 17 Mar 2022

GIBSON, Jeremy Paul

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born May 1973
Director
Appointed 10 Mar 2026

HINDER, Adam Gary

Active
Hoe Lane, ChelmsfordCM3 8DQ
Born November 1977
Director
Appointed 25 Oct 2022

PRAKASH, Mayank

Active
Unit A Drivers Wharf, SouthamptonSO14 0PF
Born January 1973
Director
Appointed 10 Mar 2026

WHITE, David Andrew

Active
Runwell Hall Farm, RettendonCM3 8DQ
Born February 1984
Director
Appointed 25 Oct 2022

SAINT, Luke

Resigned
Runwell Hall Farm, RettendonCM3 8DQ
Born September 1988
Director
Appointed 25 Oct 2022
Resigned 10 Mar 2026

TORPEY, David Gerard

Resigned
Runwell Hall Farm, RettendonCM3 8DQ
Born February 1972
Director
Appointed 25 Oct 2022
Resigned 10 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Unit A Drivers Wharf, SouthamptonSO14 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026

Mr Adam Gary Hinder

Ceased
Runwell Hall Farm, RettendonCM3 8DQ
Born November 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2022
Ceased 10 Mar 2026

Mr Liam Clive Atkins

Ceased
Saffron Close, WethersfieldCM7 4EY
Born July 1978

Nature of Control

Right to appoint and remove directors
Notified 17 Mar 2022
Ceased 10 Mar 2026
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Incorporation Company
17 March 2022
NEWINCIncorporation