Company NameMidas Underwriting Ltd
DirectorsDerek John Coles and Jonathan Byrne
Company StatusActive
Company Number04040230
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Jonathan Byrne
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameIsabella Gillespie McKee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 March 2001)
RolePersonal Assistant
Correspondence Address5 Prospect Crescent
Ballygowan
Newtownards
County Down
BT23 6LR
Northern Ireland
Secretary NameTheresa Murphy
NationalityBritish
StatusResigned
Appointed16 August 2000(3 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 March 2001)
RoleCompany Director
Correspondence Address13 Hampton Park
Belfast
County Antrim
BT7 3JL
Northern Ireland
Director NameMr Michael Haddock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Trevor Alfred Kells
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Michael Haddock
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressGround Floor St Benedicts House 17 Springfield Lyo
Chelmsford
Essex
CM2 5LB
Secretary NamePeter Doherty
StatusResigned
Appointed01 February 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Hunter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor St Benedicts House 17 Springfield Lyo
Chelmsford
Essex
CM2 5LB
Director NameMr Tim Woodford
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor St Benedicts House 17 Springfield Lyo
Chelmsford
Essex
CM2 5LB
Director NameMr Alan Richard Hunter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Michael Stuart McKee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration9 years (resigned 07 October 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor No 17 Ground Floor St Benedicts House
Springfield Lyons Approach
Chelmsford
CM2 5LB
Director NameMr David McKnight
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Richard McKenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Benedict House 17 Springfield Lyons Approach
Chelmsford
Essex
CM2 5LB
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Norman Gerald Paul Donaldson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2016(15 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 December 2016)
RoleNon-Executive Director
Country of ResidenceIreland
Correspondence AddressSt Benedict House 17 Springfield Lyons Approach
Chelmsford
Essex
CM2 5LB
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(21 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitemidasuw.com
Email address[email protected]
Telephone0845 6009258
Telephone regionUnknown

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3k at £1Trevor Kells
50.85%
Ordinary
250 at £1Robert Mccoy
4.24%
Ordinary
250 at £1Sam Carson
4.24%
Ordinary
1.5k at £1Michael Haddock
25.42%
Ordinary
900 at £1Tim Woodford
15.25%
Ordinary

Financials

Year2014
Turnover£22,176,590
Gross Profit£2,157,180
Net Worth£567,488
Cash£1,323,568
Current Liabilities£3,878,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

31 March 2021Delivered on: 6 April 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
21 May 2012Delivered on: 28 May 2012
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 October 2023Statement of capital following an allotment of shares on 19 October 2023
  • GBP 15,009,250
(3 pages)
24 October 2023Full accounts made up to 31 December 2022 (48 pages)
5 September 2023Satisfaction of charge 040402300003 in full (1 page)
20 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
16 February 2023Full accounts made up to 31 December 2021 (41 pages)
2 February 2023Notification of Atlanta Mga Holdings Limited as a person with significant control on 4 January 2023 (2 pages)
2 February 2023Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 4 January 2023 (1 page)
20 December 2022Statement of capital following an allotment of shares on 19 December 2022
  • GBP 8,009,250
(3 pages)
18 November 2022Appointment of Mr Jonathan Byrne as a director on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page)
28 September 2022All of the property or undertaking has been released from charge 040402300003 (1 page)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 December 2020 (42 pages)
12 April 2022Cessation of Rdg Midas Holdings (Ni) Limited as a person with significant control on 29 March 2022 (1 page)
12 April 2022Notification of Geo Specialty Group Holdings Limited as a person with significant control on 29 March 2022 (2 pages)
16 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
16 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
14 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
29 November 2021Memorandum and Articles of Association (20 pages)
23 November 2021Termination of appointment of Alan Richard Hunter as a director on 31 October 2021 (1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2021Termination of appointment of Michael Stuart Mckee as a director on 7 October 2021 (1 page)
9 August 2021Termination of appointment of David Mcknight as a director on 9 August 2021 (1 page)
2 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2021Memorandum and Articles of Association (3 pages)
6 April 2021Registration of charge 040402300003, created on 31 March 2021 (23 pages)
6 January 2021Full accounts made up to 31 December 2019 (28 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
23 July 2020Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
10 September 2019Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page)
9 September 2019Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page)
9 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (26 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 July 2018Registered office address changed from C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB England to Quay Point Lakeside Boulevard Doncaster DN4 5PL on 12 July 2018 (1 page)
14 May 2018Auditor's resignation (1 page)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 040402300002 in full (1 page)
26 July 2017Satisfaction of charge 040402300002 in full (1 page)
3 May 2017Full accounts made up to 30 April 2016 (24 pages)
3 May 2017Full accounts made up to 31 December 2016 (25 pages)
3 May 2017Full accounts made up to 30 April 2016 (24 pages)
3 May 2017Full accounts made up to 31 December 2016 (25 pages)
6 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
6 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
20 February 2017Registration of charge 040402300002, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 040402300002, created on 17 February 2017 (72 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 23/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2017Memorandum and Articles of Association (42 pages)
17 February 2017Memorandum and Articles of Association (42 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 23/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 December 2016Appointment of Mr Derek John Coles as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Norman Gerald Paul Donaldson as a director on 1 December 2016 (1 page)
13 December 2016Appointment of Mr Derek John Coles as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Norman Gerald Paul Donaldson as a director on 1 December 2016 (1 page)
20 October 2016Director's details changed for Mr Norman Gerald Paul Donaldson on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Norman Gerald Paul Donaldson on 20 October 2016 (2 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
16 June 2016Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 16 June 2016 (1 page)
29 April 2016Termination of appointment of Peter Doherty as a secretary on 31 March 2016 (1 page)
29 April 2016Termination of appointment of Peter Doherty as a secretary on 31 March 2016 (1 page)
27 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
27 April 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
21 April 2016Auditor's resignation (1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 April 2016Appointment of Mr Norman Gerald Paul Donaldson as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Norman Gerald Paul Donaldson as a director on 31 March 2016 (2 pages)
6 April 2016Registered office address changed from Ground Floor St Benedicts House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Trevor Alfred Kells as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Scott William Hough as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Scott William Hough as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Michael Haddock as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Richard Mckenzie as a director on 31 March 2016 (2 pages)
6 April 2016Registered office address changed from Ground Floor St Benedicts House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 April 2016 (1 page)
6 April 2016Appointment of Mr Richard Mckenzie as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Michael Haddock as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Trevor Alfred Kells as a director on 31 March 2016 (1 page)
31 March 2016Satisfaction of charge 1 in full (5 pages)
31 March 2016Satisfaction of charge 1 in full (5 pages)
1 February 2016Full accounts made up to 30 April 2015 (23 pages)
1 February 2016Full accounts made up to 30 April 2015 (23 pages)
18 January 2016Statement of capital on 29 August 2014
  • GBP 6,150
(5 pages)
18 January 2016Statement of capital on 29 August 2014
  • GBP 6,150
(5 pages)
18 January 2016Statement of capital on 31 July 2012
  • GBP 306,650
(5 pages)
18 January 2016Statement of capital on 31 July 2012
  • GBP 306,650
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 10,000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 10,000
(4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 9,250.00
(4 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 9,250.00
(4 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (2 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
9 December 2015Termination of appointment of Tim Woodford as a director on 20 November 2015 (1 page)
9 December 2015Termination of appointment of Tim Woodford as a director on 20 November 2015 (1 page)
30 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,900
(7 pages)
30 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,900
(7 pages)
26 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/02/2012
(6 pages)
26 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 24/02/2012
(6 pages)
18 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 September 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 March 2015Termination of appointment of James Hunter as a director on 31 December 2014 (1 page)
27 March 2015Termination of appointment of James Hunter as a director on 31 December 2014 (1 page)
26 February 2015Full accounts made up to 30 April 2014 (22 pages)
26 February 2015Full accounts made up to 30 April 2014 (22 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 306,250
(8 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 306,250
(8 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for michael mckee.
(5 pages)
10 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for michael mckee.
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 November 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 306,250
(7 pages)
6 November 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 306,250
(7 pages)
5 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 400
(3 pages)
5 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 400 on 2013-04-30
(3 pages)
5 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 400
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 January 2013Appointment of Mr David Mcknight as a director (2 pages)
4 January 2013Appointment of Mr Alan Richard Hunter as a director (2 pages)
4 January 2013Appointment of James Hunter as a director (2 pages)
4 January 2013Appointment of Michael Mckee as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(3 pages)
4 January 2013Appointment of James Hunter as a director (2 pages)
4 January 2013Appointment of Mr David Mcknight as a director (2 pages)
4 January 2013Appointment of Mr Alan Richard Hunter as a director (2 pages)
4 January 2013Appointment of Mr Tim Woodford as a director (2 pages)
4 January 2013Appointment of Mr Tim Woodford as a director (2 pages)
4 January 2013Appointment of Michael Mckee as a director
  • ANNOTATION A second filed AP01 was registered on 10/03/2014.
(3 pages)
29 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
29 November 2012Appointment of Peter Doherty as a secretary (1 page)
29 November 2012Termination of appointment of Michael Haddock as a secretary (1 page)
29 November 2012Appointment of Peter Doherty as a secretary (1 page)
29 November 2012Termination of appointment of Michael Haddock as a secretary (1 page)
29 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 November 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 340,000
(3 pages)
23 November 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 340,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 340,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 340,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2015
(4 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page)
18 April 2011Company name changed claimsafe LTD\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
18 April 2011Company name changed claimsafe LTD\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name with request to seek comments from relevant body (2 pages)
12 April 2011Change of name with request to seek comments from relevant body (2 pages)
12 April 2011Change of name notice (2 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 July 2010Director's details changed for Mr Trevor Alfred Kells on 21 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Michael Haddock on 21 July 2010 (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Trevor Alfred Kells on 21 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Michael Haddock on 21 July 2010 (1 page)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Mr Michael Haddock on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Michael Haddock on 21 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
14 August 2009Return made up to 21/07/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 September 2008Return made up to 21/07/08; full list of members (4 pages)
12 September 2008Return made up to 21/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
2 August 2007Return made up to 21/07/07; full list of members (3 pages)
28 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
28 April 2007Accounts for a small company made up to 30 April 2006 (7 pages)
18 February 2007Secretary's particulars changed;director's particulars changed (2 pages)
18 February 2007Secretary's particulars changed;director's particulars changed (2 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
31 July 2006Return made up to 21/07/06; full list of members (3 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
29 July 2005Return made up to 21/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 May 2005Accounts for a small company made up to 30 April 2004 (7 pages)
13 May 2005Ad 30/04/04--------- £ si 330000@1 (2 pages)
13 May 2005Nc inc already adjusted 30/04/04 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2005Memorandum and Articles of Association (9 pages)
13 May 2005Memorandum and Articles of Association (9 pages)
13 May 2005Nc inc already adjusted 30/04/04 (2 pages)
13 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2005Ad 30/04/04--------- £ si 330000@1 (2 pages)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Return made up to 21/07/04; full list of members (7 pages)
10 January 2005Return made up to 21/07/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 July 2003Return made up to 21/07/03; full list of members (7 pages)
27 July 2003Return made up to 21/07/03; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
13 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 November 2002Return made up to 25/07/02; full list of members (7 pages)
28 November 2002Return made up to 25/07/02; full list of members (7 pages)
23 November 2001Memorandum and Articles of Association (8 pages)
23 November 2001Memorandum and Articles of Association (8 pages)
16 November 2001Registered office changed on 16/11/01 from: apartment 105 1 prescot street london E1 8RL (1 page)
16 November 2001Return made up to 25/07/01; full list of members (6 pages)
16 November 2001Return made up to 25/07/01; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: apartment 105 1 prescot street london E1 8RL (1 page)
14 November 2001Company name changed claimsafe (uk) LTD\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed claimsafe (uk) LTD\certificate issued on 14/11/01 (2 pages)
7 November 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
7 November 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages)
7 February 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2001Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 August 2000Director resigned (1 page)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
24 August 2000Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
21 August 2000Company name changed stellacrest LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed stellacrest LIMITED\certificate issued on 22/08/00 (2 pages)
25 July 2000Incorporation (11 pages)
25 July 2000Incorporation (11 pages)