ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Simply Biz Services Limited

Simply Biz Services Limited is an active company incorporated on 14 November 2002 with the registered office located in Huddersfield, West Yorkshire. Simply Biz Services Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04590781
Private limited company
Age
23 years
Incorporated 14 November 2002
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 13 November 2025 (23 days ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Fintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
England
Same address for the past 4 years
Telephone
01484439100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in Jul 1978
Director • British • Lives in Scotland • Born in Nov 1976
Simply Biz Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sifa Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Fintel Services Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Simply Biz Mortgages Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Owen James Events Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
APS Legal & Associates Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
DD Hub Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Omnicore Services Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Project Eight Newco Limited
David Thompson, Matthew Lloyd Timmins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£77K
Decreased by £1.62M (-95%)
Turnover
£20.15M
Decreased by £2.42M (-11%)
Employees
5
Increased by 1 (+25%)
Total Assets
£22.61M
Increased by £3.69M (+20%)
Total Liabilities
-£3.74M
Decreased by £1.77M (-32%)
Net Assets
£18.87M
Increased by £5.46M (+41%)
Debt Ratio (%)
17%
Decreased by 12.59% (-43%)
Latest Activity
Confirmation Submitted
12 Days Ago on 24 Nov 2025
Mr Alexander Travers Stephen Whitson Appointed
1 Month Ago on 29 Oct 2025
Richard Ardron Resigned
2 Months Ago on 29 Sep 2025
Subsidiary Accounts Submitted
2 Months Ago on 29 Sep 2025
New Charge Registered
4 Months Ago on 23 Jul 2025
Mr David Thompson Appointed
5 Months Ago on 30 Jun 2025
Mr Russell Adrian Naglis Appointed
5 Months Ago on 30 Jun 2025
Neil Martin Stevens Resigned
5 Months Ago on 30 Jun 2025
Daniel Philip Russell Resigned
5 Months Ago on 30 Jun 2025
Confirmation Submitted
1 Year Ago on 13 Nov 2024
Get Credit Report
Discover Simply Biz Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 November 2025 with no updates
Submitted on 24 Nov 2025
Appointment of Mr Alexander Travers Stephen Whitson as a director on 29 October 2025
Submitted on 29 Oct 2025
Termination of appointment of Richard Ardron as a director on 29 September 2025
Submitted on 7 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Registration of charge 045907810007, created on 23 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Daniel Philip Russell as a director on 30 June 2025
Submitted on 14 Jul 2025
Termination of appointment of Neil Martin Stevens as a director on 30 June 2025
Submitted on 14 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year