Background WavePink WaveYellow Wave

RETHINK PROFESSIONAL SOLUTIONS LTD (03307999)

RETHINK PROFESSIONAL SOLUTIONS LTD (03307999) is an active UK company. incorporated on 27 January 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. RETHINK PROFESSIONAL SOLUTIONS LTD has been registered for 29 years.

Company Number
03307999
Status
active
Type
ltd
Incorporated
27 January 1997
Age
29 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETHINK PROFESSIONAL SOLUTIONS LTD

RETHINK PROFESSIONAL SOLUTIONS LTD is an active company incorporated on 27 January 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. RETHINK PROFESSIONAL SOLUTIONS LTD was registered 29 years ago.(SIC: 66220)

Status

active

Active since 29 years ago

Company No

03307999

LTD Company

Age

29 Years

Incorporated 27 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

COTTERS INSURANCE SERVICES LIMITED
From: 27 January 1997To: 30 May 2023
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

2 Des Roches Square Witney Oxfordshire OX28 4LE England
From: 16 March 2020To: 30 May 2023
Park House 4 Sandy Way Grange Park Northampton Northamptonshire NN4 5EJ
From: 8 March 2010To: 16 March 2020
Barratt House Kingsthorpe Road Northampton Northamptonshire NN2 6EZ
From: 27 January 1997To: 8 March 2010
Timeline

27 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Nov 13
Director Joined
Nov 13
Share Issue
Mar 14
Loan Cleared
Jan 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Jan 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 24
Director Left
Jun 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jan 25
Capital Update
Dec 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Legacy
11 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Legacy
11 December 2025
CAP-SSCAP-SS
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Change Account Reference Date Company Current Shortened
9 July 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement
10 February 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
6 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Legacy
3 January 2007
288cChange of Particulars
Legacy
3 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 October 2006
AAAnnual Accounts
Legacy
29 September 2006
88(2)R88(2)R
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
17 March 2003
88(2)R88(2)R
Legacy
17 March 2003
123Notice of Increase in Nominal Capital
Resolution
17 March 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288cChange of Particulars
Legacy
25 July 2000
288cChange of Particulars
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
288cChange of Particulars
Legacy
26 June 1997
287Change of Registered Office
Legacy
12 June 1997
88(2)R88(2)R
Legacy
12 June 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288bResignation of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
287Change of Registered Office
Incorporation Company
27 January 1997
NEWINCIncorporation