Background WavePink WaveYellow Wave

ED BROKING (UK) LIMITED (00142067)

ED BROKING (UK) LIMITED (00142067) is an active UK company. incorporated on 6 November 1915. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ED BROKING (UK) LIMITED has been registered for 110 years.

Company Number
00142067
Status
active
Type
ltd
Incorporated
6 November 1915
Age
110 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ED BROKING (UK) LIMITED

ED BROKING (UK) LIMITED is an active company incorporated on 6 November 1915 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ED BROKING (UK) LIMITED was registered 110 years ago.(SIC: 65120, 65202)

Status

active

Active since 110 years ago

Company No

00142067

LTD Company

Age

110 Years

Incorporated 6 November 1915

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

COOPER GAY (UK) LIMITED
From: 13 July 2004To: 12 September 2016
JAMES STEELE (INSURANCE) LIMITED
From: 6 November 1915To: 13 July 2004
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

130 Fenchurch Street London EC3M 5DJ England
From: 14 September 2020To: 10 December 2021
52 Leadenhall Street London EC3A 2EB
From: 6 November 1915To: 14 September 2020
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Loan Secured
Aug 18
Loan Cleared
Jun 20
Funding Round
Jan 21
Funding Round
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
403aParticulars of Charge Subject to s859A
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
22 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
23 March 2005
155(6)a155(6)a
Legacy
23 March 2005
155(6)b155(6)b
Legacy
10 March 2005
363sAnnual Return (shuttle)
Statement Of Affairs
26 November 2004
SASA
Legacy
26 November 2004
88(2)R88(2)R
Legacy
3 November 2004
123Notice of Increase in Nominal Capital
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
21 February 2004
403aParticulars of Charge Subject to s859A
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
288cChange of Particulars
Legacy
15 May 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2003
AAAnnual Accounts
Auditors Resignation Company
17 October 2002
AUDAUD
Legacy
24 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
6 January 2001
403b403b
Legacy
6 January 2001
403b403b
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
30 October 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
288cChange of Particulars
Legacy
23 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
88(3)88(3)
Legacy
29 January 1997
88(2)R88(2)R
Legacy
29 January 1997
123Notice of Increase in Nominal Capital
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
363b363b
Legacy
6 January 1992
288288
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Legacy
30 April 1990
288288
Legacy
16 March 1990
288288
Legacy
19 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
29 September 1988
PUC 7PUC 7
Legacy
29 September 1988
PUC 2PUC 2
Legacy
29 September 1988
OLD10OLD10
Resolution
29 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
29 June 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 June 1986
288288
Memorandum Articles
16 May 1984
MEM/ARTSMEM/ARTS
Miscellaneous
8 November 1915
MISCMISC