Background WavePink WaveYellow Wave

REASSURE FS LIMITED (00116551)

REASSURE FS LIMITED (00116551) is an active UK company. incorporated on 29 June 1911. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REASSURE FS LIMITED has been registered for 114 years. Current directors include BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne.

Company Number
00116551
Status
active
Type
ltd
Incorporated
29 June 1911
Age
114 years
Address
Windsor House Ironmasters Way, Telford, TF3 4NB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUFFHAM, James Bryan, DOSANJH, Kulbinder Kaur, REUBEN, Victoria Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURE FS LIMITED

REASSURE FS LIMITED is an active company incorporated on 29 June 1911 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REASSURE FS LIMITED was registered 114 years ago.(SIC: 99999)

Status

active

Active since 114 years ago

Company No

00116551

LTD Company

Age

114 Years

Incorporated 29 June 1911

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

GUARDIAN FINANCIAL SERVICES LIMITED
From: 30 January 1997To: 22 December 2016
PERSONAL BEST INSURANCE LIMITED
From: 25 May 1995To: 30 January 1997
MISTGLAT LIMITED
From: 29 June 1911To: 25 May 1995
Contact
Address

Windsor House Ironmasters Way Town Centre Telford, TF3 4NB,

Previous Addresses

Guardian Financial Services Ballam Road Lytham St. Annes Lancashire FY8 4JZ
From: 18 May 2012To: 22 December 2016
Ballam Road Lytham St. Annes Lancashire FY8 4JZ
From: 29 June 1911To: 18 May 2012
Timeline

27 key events • 1911 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Left
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
May 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

PEARL GROUP SECRETARIAT SERVICES LTD

Active
Brindleyplace, BirminghamB1 2JB
Corporate secretary
Appointed 22 Jul 2020

BUFFHAM, James Bryan

Active
Ironmasters Way, TelfordTF3 4NB
Born December 1977
Director
Appointed 04 Aug 2023

DOSANJH, Kulbinder Kaur

Active
Ironmasters Way, TelfordTF3 4NB
Born November 1972
Director
Appointed 23 Aug 2024

REUBEN, Victoria Anne

Active
Ironmasters Way, TelfordTF3 4NB
Born October 1978
Director
Appointed 23 Jan 2026

BLAIR, Lorraine May

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 05 Sept 2013
Resigned 08 May 2015

BROWN, Stuart Turner

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 08 May 2015
Resigned 06 Jan 2016

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed 03 Jul 1995
Resigned 07 Oct 1999

DAVIS, Simon Anthony John

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 23 Nov 2011
Resigned 05 Sept 2013

ELSTON, David Aiken

Resigned
Ballam Road, LancashireFY8 4JZ
Secretary
Appointed 01 Jul 2010
Resigned 24 Sept 2010

MACKENZIE, James Kenneth

Resigned
Ballam Road, LancashireFY8 4JZ
Secretary
Appointed 31 Mar 2011
Resigned 23 Nov 2011

SHAKESPEARE, Paul

Resigned
Ironmasters Way, TelfordTF3 4NB
Secretary
Appointed 06 Jan 2016
Resigned 22 Jul 2020

SHAW, Robert James Wilson

Resigned
13 Bridge Road, TwickenhamTW1 1RE
Secretary
Appointed N/A
Resigned 03 Jul 1995

YOUNG, Ian Gordon

Resigned
30 Lennox Row, EdinburghEH5 3LT
Secretary
Appointed 07 Oct 1999
Resigned 13 Aug 2009

BAKER, Martyn

Resigned
27 Commonside, KestonBR2 6BP
Born May 1946
Director
Appointed N/A
Resigned 31 Jan 1997

BIRRELL, Andrew Seaton

Resigned
80 Cheapside, LondonEC2V 6EE
Born June 1969
Director
Appointed 02 Apr 2012
Resigned 06 Jan 2016

BOUSFIELD, Clare

Resigned
Ballam Road, LancashireFY8 4JZ
Born June 1968
Director
Appointed 31 Mar 2011
Resigned 23 Nov 2011

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

CHAPMAN, Christopher William

Resigned
3775 Bayside Road, Orono
Born April 1961
Director
Appointed 23 Nov 2011
Resigned 05 Mar 2012

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed N/A
Resigned 07 Oct 1999

CUHLS, Matthew Hilmar

Resigned
Ironmasters Way, TelfordTF3 4NB
Born August 1974
Director
Appointed 06 Jan 2016
Resigned 30 Jun 2023

GRACE, Adrian Thomas

Resigned
Ballam Road, LancashireFY8 4JZ
Born May 1963
Director
Appointed 16 Jun 2010
Resigned 23 Nov 2011

GROVES, Stephen James

Resigned
80 Cheapside, LondonEC2V 6EE
Born January 1975
Director
Appointed 23 Nov 2011
Resigned 06 Jan 2016

LEWIS-JONES, Richard Clive

Resigned
50 Westhall Road, WarlinghamCR6 9BH
Born September 1948
Director
Appointed 31 May 1995
Resigned 07 Oct 1999

MEANEY, Brid Mary

Resigned
Wythall Green Way, BirminghamB47 6WG
Born July 1974
Director
Appointed 30 Jun 2023
Resigned 23 Aug 2024

NAYLOR, Jonathan Charles

Resigned
Bucks Alley Cottage Bucks Alley, HertfordSG13 8LT
Born January 1956
Director
Appointed N/A
Resigned 31 May 1995

OWEN, Ian Bruce, Dr

Resigned
80 Cheapside, LondonEC2V 6EE
Born April 1953
Director
Appointed 23 Nov 2011
Resigned 06 Jan 2016

PATRICK, Ian William James

Resigned
Ironmasters Way, TelfordTF3 4NB
Born May 1967
Director
Appointed 06 Jan 2016
Resigned 28 May 2020

PATRICK, Roy

Resigned
16 Midmar Gardens, EdinburghEH10 6DZ
Born March 1950
Director
Appointed 07 Oct 1999
Resigned 28 Apr 2006

RICHARDSON, Ian David Lea

Resigned
Gatehouse Farm, HerefordSE1 3RF
Born February 1945
Director
Appointed 01 Aug 1999
Resigned 07 Oct 1999

ROBERTS, Julian Victor Frow

Resigned
27 Fairway, GuildfordGU1 2XJ
Born June 1957
Director
Appointed 01 Aug 1999
Resigned 07 Oct 1999

THORESEN, Otto

Resigned
Ballam Road, LancashireFY8 4JZ
Born April 1956
Director
Appointed 07 Oct 1999
Resigned 31 Mar 2011

WOODCOCK, Michael Charles

Resigned
Ironmasters Way, TelfordTF3 4NB
Born December 1968
Director
Appointed 06 Jan 2016
Resigned 30 Jun 2023

YATES, Jonathan

Resigned
80 Cheapside, LondonEC2V 6EE
Born May 1961
Director
Appointed 01 Mar 2012
Resigned 07 May 2015

Persons with significant control

1

Ironmasters Way, TelfordTF3 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

199

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 March 2026
DS01DS01
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Move Registers To Registered Office Company
12 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Move Registers To Sail Company
29 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
5 July 2000
287Change of Registered Office
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Auditors Resignation Company
29 March 1999
AUDAUD
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
4 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 July 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
363x363x
Legacy
8 August 1991
363x363x
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
13 June 1990
288288
Legacy
13 June 1990
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
10 January 1989
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
6 October 1988
288288
Legacy
27 May 1988
288288
Memorandum Articles
15 March 1988
MEM/ARTSMEM/ARTS
Resolution
15 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Certificate Change Of Name Company
21 March 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 1911
NEWINCIncorporation