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

SIMPLYBIZ ASSET MANAGEMENT LIMITED

FINTEL HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
Company Registration Number
07048980
Private Limited Company
Active

Company Overview

About Simplybiz Asset Management Ltd
SIMPLYBIZ ASSET MANAGEMENT LIMITED was founded on 2009-10-19 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Simplybiz Asset Management 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
SIMPLYBIZ ASSET MANAGEMENT LIMITED
 
Legal Registered Office
FINTEL HOUSE
ST. ANDREWS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6NA
Other companies in HD1
 
Previous Names
VERBATIM ASSET MANAGEMENT LIMITED17/09/2021
Filing Information
Company Number 07048980
Company ID Number 07048980
Date formed 2009-10-19
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 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLYBIZ ASSET MANAGEMENT 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 SIMPLYBIZ ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH CLARE TURVEY
Company Secretary 2017-10-20
KENNETH ERNEST DAVY
Director 2009-10-19
NEIL MARTIN STEVENS
Director 2009-10-19
SARAH CLARE TURVEY
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JAYNE BELL LEONHARDSEN
Company Secretary 2015-11-17 2017-10-20
DANIEL PHILIP RUSSELL
Director 2013-01-02 2017-09-14
SARAH CLARE TURVEY
Company Secretary 2012-12-20 2015-11-17
MATTHEW LLOYD TIMMINS
Director 2009-10-19 2015-03-01
DAVID LLOYD HUGHES
Company Secretary 2009-10-19 2012-12-20

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 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 SUPPORT 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
NEIL MARTIN STEVENS FINTEL GROUP LIMITED Director 2015-10-15 CURRENT 2010-01-08 Active
NEIL MARTIN STEVENS APS LEGAL & ASSOCIATES LIMITED Director 2015-09-14 CURRENT 2005-11-18 Active
NEIL MARTIN STEVENS GATEWAY PANEL MANAGEMENT LIMITED Director 2014-12-18 CURRENT 2005-12-07 Dissolved 2017-04-11
NEIL MARTIN STEVENS SONAS SURVEYORS LIMITED Director 2014-12-18 CURRENT 2009-01-22 Liquidation
NEIL MARTIN STEVENS GATEWAY SURVEYING SERVICES LIMITED Director 2014-12-18 CURRENT 2005-08-30 Active
NEIL MARTIN STEVENS ZEST TECHNOLOGY LIMITED Director 2013-12-20 CURRENT 2004-04-16 Active
NEIL MARTIN STEVENS CAPITAL REWARD CLIENTS LIMITED Director 2013-12-19 CURRENT 2006-07-25 Active - Proposal to Strike off
NEIL MARTIN STEVENS NEW MODEL BUSINESS ACADEMY LIMITED Director 2012-09-14 CURRENT 2008-03-25 Active
NEIL MARTIN STEVENS PROFESSIONAL FINANCIAL CENTRES LIMITED Director 2011-08-15 CURRENT 1995-02-15 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIFA LIMITED Director 2011-08-15 CURRENT 1992-02-19 Active
NEIL MARTIN STEVENS BESPOKE COMPLIANCE SOLUTIONS LIMITED Director 2011-05-25 CURRENT 2011-05-25 Dissolved 2017-04-11
NEIL MARTIN STEVENS VERBATIM PORTFOLIO MANAGEMENT LIMITED Director 2010-11-25 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS COMPLIANCE 24/7 LTD Director 2010-11-01 CURRENT 2009-06-29 Dissolved 2017-04-11
NEIL MARTIN STEVENS SIMPLY BIZ LIMITED Director 2010-05-31 CURRENT 2002-08-23 Active
NEIL MARTIN STEVENS IKST LIMITED Director 2010-05-31 CURRENT 2008-12-09 Active
NEIL MARTIN STEVENS SIMPLYBIZ INVESTMENTS LIMITED Director 2009-10-09 CURRENT 2009-10-09 Active
NEIL MARTIN STEVENS VERBATIM ADVISER SERVICES LTD Director 2009-10-06 CURRENT 2009-10-06 Active - Proposal to Strike off
NEIL MARTIN STEVENS COMPLIANCE FIRST LIMITED Director 2007-12-10 CURRENT 2007-12-10 Liquidation
NEIL MARTIN STEVENS COMPLIANCE FIRST SERVICES LIMITED Director 2007-02-01 CURRENT 2000-01-05 Dissolved 2017-04-18
NEIL MARTIN STEVENS SIMPLY BIZ SERVICES LIMITED Director 2004-05-01 CURRENT 2002-11-14 Active
NEIL MARTIN STEVENS ELDER & OAKLEY LIMITED Director 2003-06-20 CURRENT 2003-06-20 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 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 SIMPLY BIZ SUPPORT LIMITED Director 2010-05-31 CURRENT 2002-07-17 Active
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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800005
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 070489800006
2022-11-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17RES15CHANGE OF COMPANY NAME 17/09/21
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-11-16PSC05Change of details for Simply Biz Limited as a person with significant control on 2020-08-31
2020-11-16CH01Director's details changed for Mr Neil Martin Stevens on 2020-08-31
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-08MR05
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800004
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 070489800005
2019-02-01CH01Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800003
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070489800004
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
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP RUSSELL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 90728
2016-10-24SH0110/10/16 STATEMENT OF CAPITAL GBP 90728
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JAYNE BUTCHER on 2016-05-14
2016-02-11CH01Director's details changed for Mr Neil Martin Stevens on 2016-02-05
2016-01-13AUDAUDITOR'S RESIGNATION
2015-11-18AP03Appointment of Mrs Rebecca Jayne Butcher as company secretary on 2015-11-17
2015-11-18TM02Termination of appointment of Sarah Clare Turvey on 2015-11-17
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 80000
2015-11-06AR0119/10/15 ANNUAL RETURN FULL LIST
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 070489800003
2015-09-15MARRe-registration of memorandum and articles of association
2015-09-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-09-15RES02Resolutions passed:
  • Resolution of re-registration
  • Resolution of re-registration
2015-09-15RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800002
2015-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070489800001
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TIMMINS
2015-01-06RES13FACILITY AGREEMENT 18/12/2014
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 80000
2014-11-07AR0119/10/14 FULL LIST
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07RES01ALTER ARTICLES 19/12/2013
2013-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 070489800002
2013-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 070489800001
2013-12-16AP01DIRECTOR APPOINTED MRS SARAH CLARE TURVEY
2013-11-19AR0119/10/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MR DANIEL PHILIP RUSSELL
2013-01-16AP03SECRETARY APPOINTED MRS SARAH CLARE TURVEY
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES
2012-12-18SH02SUB-DIVISION 30/11/12
2012-12-18RES01ADOPT ARTICLES 30/11/2012
2012-12-18RES13SHARES SUBDIVISION 30/11/2012
2012-12-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-23AR0119/10/12 FULL LIST
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID LLOYD HUGHES / 01/08/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/08/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/08/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 01/08/2012
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE JOHN SMITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHURE HD1 8PG
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM THE GALPHARM STADIUM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6PG UNITED KINGDOM
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0119/10/11 NO MEMBER LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/11/2010
2010-10-29AR0119/10/10 FULL LIST
2010-04-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-29SH0116/04/10 STATEMENT OF CAPITAL GBP 80000
2010-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-21AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-01-26SH0131/12/09 STATEMENT OF CAPITAL GBP 49500
2010-01-22CERT8ACOMMENCE BUSINESS AND BORROW
2010-01-22SH50APPLICATION COMMENCE BUSINESS
2010-01-22SH0131/12/09 STATEMENT OF CAPITAL GBP 4950000
2009-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to SIMPLYBIZ ASSET MANAGEMENT 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 SIMPLYBIZ ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-21 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)
Intangible Assets
Patents
We have not found any records of SIMPLYBIZ ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLYBIZ ASSET MANAGEMENT LIMITED
Trademarks

Trademark applications by SIMPLYBIZ ASSET MANAGEMENT LIMITED

SIMPLYBIZ ASSET MANAGEMENT LIMITED is the Original Applicant for the trademark VERBATIM ™ (UK00003076424) through the UKIPO on the 2014-10-10
Trademark classes: Business Management; Business assistance, management and administration services; business analysis, research and information services; accountancy, book keeping and auditing; business consultancy and advisory services; compilation of business data and information; including, but not limited to, all the aforesaid provided by electronic means including the Internet; including, but not limited to, all the aforesaid provided through access to a database; consultancy, advisory and information services in relation to any or all of the aforesaid services, including such services provided via the Internet; database, on-line, interactive database and Internet information; advisory and consultancy services, all relating to the aforesaid services; none of the aforesaid services used in relation to call centre services. Financial affairs; monetary affairs; financial and monetary services and banking; investment services; fund investments; financial transfers and transaction and payment services; financial information, data, advice and consultancy services; financial advisory services; fund management; fund investment; financial fund management; financial management services; financial advisory and management services for companies, bankers, and financial advisors; compilation of financial data and information; including, but not limited to, all of the aforesaid provided by electronic means including the Internet; including, but not limited to, all the aforesaid provided through access to a database; consultancy, advisory and information services in relation to any or all of the aforesaid services, including such services provided via the Internet; database, on-line, interactive database and internet information, advisory and consultancy services, all relating to the aforesaid services.
Income
Government Income
We have not found government income sources for SIMPLYBIZ ASSET MANAGEMENT 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 (64205 - Activities of financial services holding companies) as SIMPLYBIZ ASSET MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMPLYBIZ ASSET MANAGEMENT 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 SIMPLYBIZ ASSET MANAGEMENT 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 SIMPLYBIZ ASSET MANAGEMENT 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.