Background WavePink WaveYellow Wave

STURGE TAYLOR & ASSOCIATES LIMITED (03706480)

STURGE TAYLOR & ASSOCIATES LIMITED (03706480) is an active UK company. incorporated on 2 February 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STURGE TAYLOR & ASSOCIATES LIMITED has been registered for 27 years.

Company Number
03706480
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STURGE TAYLOR & ASSOCIATES LIMITED

STURGE TAYLOR & ASSOCIATES LIMITED is an active company incorporated on 2 February 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STURGE TAYLOR & ASSOCIATES LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03706480

LTD Company

Age

27 Years

Incorporated 2 February 1999

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 18 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 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY
From: 15 June 2011To: 17 March 2021
2 Dryden Street London WC2E 9NA
From: 2 February 1999To: 15 June 2011
Timeline

13 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Loan Cleared
May 16
Director Left
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Nov 25
Owner Exit
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
PARENT_ACCPARENT_ACC
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
29 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Auditors Resignation Company
22 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
28 November 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
123Notice of Increase in Nominal Capital
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
21 March 2002
287Change of Registered Office
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
16 November 2000
225Change of Accounting Reference Date
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Incorporation Company
2 February 1999
NEWINCIncorporation