Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLY BIZ SUPPORT LIMITED
Company Information for

SIMPLY BIZ SUPPORT LIMITED

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
04488043
Private Limited Company
Active

Company Overview

About Simply Biz Support Ltd
SIMPLY BIZ SUPPORT LIMITED was founded on 2002-07-17 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Simply Biz Support Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIMPLY BIZ SUPPORT LIMITED
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in HD1
 
Filing Information
Company Number 04488043
Company ID Number 04488043
Date formed 2002-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLY BIZ SUPPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPLY BIZ SUPPORT LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
KENNETH ERNEST DAVY
Director 2003-06-17
DAVID ROBERT CHARLES KERSHAW
Director 2010-05-31
SARAH CLARE TURVEY
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2012-12-20 2017-10-20
DAVID LLOYD HUGHES
Company Secretary 2003-06-17 2012-12-20
IAN JOHN THORNEYCROFT
Director 2003-08-06 2010-05-16
LUPFAW SECRETARIAL LIMITED
Nominated Secretary 2002-07-17 2003-06-17
LUPFAW FORMATIONS LIMITED
Nominated Director 2002-07-17 2003-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH ERNEST DAVY SUPER LEAGUE (EUROPE) LIMITED Director 2017-12-01 CURRENT 1996-08-12 Active
KENNETH ERNEST DAVY FINTEL PLC Director 2015-06-02 CURRENT 2015-06-02 Active
KENNETH ERNEST DAVY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
KENNETH ERNEST DAVY APS LEGAL & ASSOCIATES LIMITED Director 2014-01-22 CURRENT 2005-11-18 Active
KENNETH ERNEST DAVY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
KENNETH ERNEST DAVY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
KENNETH ERNEST DAVY COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
KENNETH ERNEST DAVY COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
KENNETH ERNEST DAVY EASY BIZ LIMITED Director 2003-06-17 CURRENT 2002-07-17 Active
KENNETH ERNEST DAVY SIMPLY BIZ SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-14 Active
KENNETH ERNEST DAVY SIMPLY BIZ LIMITED Director 2002-08-30 CURRENT 2002-08-23 Active
KENNETH ERNEST DAVY HUDDERSFIELD GIANTS LIMITED Director 1999-12-08 CURRENT 1984-04-18 Active
KENNETH ERNEST DAVY MONEY EDUCATION Director 1996-02-21 CURRENT 1984-09-07 Active - Proposal to Strike off
KENNETH ERNEST DAVY KIRKLEES STADIUM DEVELOPMENT LIMITED Director 1996-02-14 CURRENT 1992-03-02 Active
KENNETH ERNEST DAVY HUDDERSFIELD SPORTING PRIDE LIMITED Director 1996-01-16 CURRENT 1993-12-13 Active
KENNETH ERNEST DAVY PROVIDENT HEALTHCARE SERVICES LIMITED Director 1991-12-31 CURRENT 1979-05-31 Active
DAVID ROBERT CHARLES KERSHAW SIFA LIMITED Director 2014-01-13 CURRENT 1992-02-19 Active
DAVID ROBERT CHARLES KERSHAW 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY LEGAL & ASSOCIATES LIMITED Director 2010-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
DAVID ROBERT CHARLES KERSHAW CAPITAL REWARD LIMITED Director 2010-05-31 CURRENT 2006-08-25 Active
DAVID ROBERT CHARLES KERSHAW SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active
SARAH CLARE TURVEY LANDMARK SURVEYORS LTD Director 2018-01-23 CURRENT 2007-01-03 Active
SARAH CLARE TURVEY FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED Director 2017-11-10 CURRENT 2010-09-10 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCE BROKING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
SARAH CLARE TURVEY FINTEL TECHNOLOGY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY FINTEL SERVICES LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
SARAH CLARE TURVEY GATEWAY SURVEYORS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-04-11
SARAH CLARE TURVEY SC SURVEYORS LIMITED Director 2014-12-18 CURRENT 2006-08-08 Dissolved 2015-03-03
SARAH CLARE TURVEY GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
SARAH CLARE TURVEY SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
SARAH CLARE TURVEY GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
SARAH CLARE TURVEY TANSLEY WILLS LIMITED Director 2014-06-16 CURRENT 2010-08-16 Dissolved 2017-04-11
SARAH CLARE TURVEY APS LEGAL & ASSOCIATES LIMITED Director 2014-03-19 CURRENT 2005-11-18 Active
SARAH CLARE TURVEY ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
SARAH CLARE TURVEY PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2013-12-16 CURRENT 1995-02-15 Dissolved 2017-04-11
SARAH CLARE TURVEY VERBATIM ADVISER SERVICES LTD Director 2013-12-16 CURRENT 2009-10-06 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLYBIZ INVESTMENTS LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-09 Active
SARAH CLARE TURVEY SIMPLYBIZ ASSET MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2009-10-19 Active
SARAH CLARE TURVEY CLEAR VIEW ASSURED LIMITED Director 2013-09-20 CURRENT 2012-04-05 Active
SARAH CLARE TURVEY 360 LAW LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY 360 LAWYERS LTD Director 2012-11-27 CURRENT 2010-01-09 Dissolved 2017-04-11
SARAH CLARE TURVEY FINTEL GROUP LIMITED Director 2012-11-27 CURRENT 2010-01-08 Active
SARAH CLARE TURVEY HUDDERSFIELD SPORTING PRIDE LIMITED Director 2012-11-26 CURRENT 1993-12-13 Active
SARAH CLARE TURVEY SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
SARAH CLARE TURVEY SIMPLY LEGAL & ASSOCIATES LIMITED Director 2011-05-31 CURRENT 2009-03-18 Dissolved 2017-04-11
SARAH CLARE TURVEY BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
SARAH CLARE TURVEY BROKER SUPPORT SERVICES LIMITED Director 2010-05-31 CURRENT 2004-07-07 Dissolved 2017-04-11
SARAH CLARE TURVEY COMPLIANCE FIRST SERVICES LIMITED Director 2010-05-31 CURRENT 2000-01-05 Dissolved 2017-04-18
SARAH CLARE TURVEY COMPLIANCE FIRST LIMITED Director 2010-05-31 CURRENT 2007-12-10 Liquidation
SARAH CLARE TURVEY SIMPLY BIZ MORTGAGES LIMITED Director 2010-05-31 CURRENT 2003-07-11 Active
SARAH CLARE TURVEY SIMPLY BIZ LIMITED Director 2009-05-22 CURRENT 2002-08-23 Active
SARAH CLARE TURVEY IKST LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
SARAH CLARE TURVEY NEW MODEL BUSINESS ACADEMY LIMITED Director 2008-03-25 CURRENT 2008-03-25 Active
SARAH CLARE TURVEY CAPITAL REWARD LIMITED Director 2007-10-19 CURRENT 2006-08-25 Active
SARAH CLARE TURVEY CAPITAL REWARD CLIENTS LIMITED Director 2007-06-20 CURRENT 2006-07-25 Active - Proposal to Strike off
SARAH CLARE TURVEY CAPITAL REWARD PLUS LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
SARAH CLARE TURVEY SIMPLY BIZ SERVICES LIMITED Director 2003-08-07 CURRENT 2002-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430006
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430007
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2022-11-14APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2022-11-14DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2022-11-14DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2022-11-14DIRECTOR APPOINTED MR KYLE AUGUSTIN
2022-11-14DIRECTOR APPOINTED MR KYLE AUGUSTIN
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KENNETH ERNEST DAVY
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KENNETH ERNEST DAVY
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT CHARLES KERSHAW
2022-11-14AP01DIRECTOR APPOINTED MR NEIL MARTIN STEVENS
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-08-01PSC05Change of details for Simplybiz Limited as a person with significant control on 2022-07-17
2022-08-01CH01Director's details changed for Mr David Robert Charles Kershaw on 2022-01-01
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430005
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-05-08TM02Termination of appointment of Sarah Clare Turvey on 2019-04-30
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430006
2019-02-01CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430004
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430005
2017-10-26AP03Appointment of Mrs Sarah Clare Turvey as company secretary on 2017-10-20
2017-10-26TM02Termination of appointment of Rebecca Jayne Bell Leonhardsen on 2017-10-20
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JAYNE BUTCHER on 2016-05-14
2016-01-13AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-20AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430003
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044880430002
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430004
2015-01-06RES13Resolutions passed:<ul><li>Facility agreement 18/12/2014</ul>
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0117/07/14 ANNUAL RETURN FULL LIST
2014-01-07RES01ADOPT ARTICLES 07/01/14
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430003
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044880430002
2013-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-24AR0117/07/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 17/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 17/07/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CHARLES KERSHAW / 17/07/2013
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE JOHN SNITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHIRE HD1 6PG
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09AP03SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG
2012-07-20AR0117/07/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-20AR0117/07/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-20AP01DIRECTOR APPOINTED MR DAVID ROBERT CHARLES KERSHAW
2010-07-20AP01DIRECTOR APPOINTED SARAH CLARE TURVEY
2010-07-19AR0117/07/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN THORNEYCROFT
2009-07-20363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-07-22363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-30363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: COMPUTERWAY HOUSE PENNINE BUSINESS PARK BRADLEY ROAD, HUDDERSFIELD WEST YORKSHIRE HD2 1RA
2005-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-16363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-06363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15288aNEW DIRECTOR APPOINTED
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288aNEW SECRETARY APPOINTED
2003-07-21287REGISTERED OFFICE CHANGED ON 21/07/03 FROM: COMPUTERWAY HOUSE PENNINE BUSINESS PARK BRADLEY ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1RA
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288bSECRETARY RESIGNED
2003-03-06225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-12-05287REGISTERED OFFICE CHANGED ON 05/12/02 FROM: FIRST FLOOR CORPORATE DEPARTMENT YORKSHIRE HOUSE, GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX
2002-08-29CERTNMCOMPANY NAME CHANGED SIMPLYBIZ LIMITED CERTIFICATE ISSUED ON 29/08/02
2002-08-27CERTNMCOMPANY NAME CHANGED LUPFAW 98 LIMITED CERTIFICATE ISSUED ON 27/08/02
2002-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SIMPLY BIZ SUPPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLY BIZ SUPPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-22 Outstanding SANNE FIDUCIARY SERVICES LIMITED
2013-12-31 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
2013-12-27 Satisfied BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
CHARGE OVER ACCOUNT 2003-08-07 Satisfied INTERPOLIS INSURANCE IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of SIMPLY BIZ SUPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLY BIZ SUPPORT LIMITED
Trademarks
We have not found any records of SIMPLY BIZ SUPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLY BIZ SUPPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SIMPLY BIZ SUPPORT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLY BIZ SUPPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLY BIZ SUPPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLY BIZ SUPPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.