Background WavePink WaveYellow Wave

ACM BROKING LIMITED (03841776)

ACM BROKING LIMITED (03841776) is an active UK company. incorporated on 15 September 1999. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ACM BROKING LIMITED has been registered for 26 years. Current directors include ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick.

Company Number
03841776
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ADLER, Anthony James, DAVEY, Johann Nathan, GOODMAN, Paul John Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM BROKING LIMITED

ACM BROKING LIMITED is an active company incorporated on 15 September 1999 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ACM BROKING LIMITED was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03841776

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

LENITON LIMITED
From: 15 September 1999To: 2 November 2000
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

104 High Street London Colney St. Albans AL2 1QL England
From: 25 March 2021To: 2 January 2024
Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX
From: 18 September 2012To: 25 March 2021
11 Castle Hill Maidenhead Berkshire SL6 4AA
From: 15 September 1999To: 18 September 2012
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Loan Cleared
Oct 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ADLER, Anthony James

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1978
Director
Appointed 01 Apr 2025

DAVEY, Johann Nathan

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1979
Director
Appointed 01 Jan 2024

GOODMAN, Paul John Patrick

Active
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1968
Director
Appointed 01 Apr 2025

ANDERSON, Stuart

Resigned
12 Murray Court, AscotSL5 9BP
Secretary
Appointed 23 Sept 1999
Resigned 01 Jan 2024

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 23 Sept 1999

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 03 Jan 2024
Resigned 23 Jul 2025

ALWAY, Alexander Douglas

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1960
Director
Appointed 01 Jan 2024
Resigned 01 Apr 2025

ANDERSON, Stuart

Resigned
12 Murray Court, AscotSL5 9BP
Born September 1957
Director
Appointed 23 Sept 1999
Resigned 01 Jan 2024

CROWDER, Gary Steven

Resigned
13 Pollards Close, Waltham CrossEN7 5JP
Born April 1967
Director
Appointed 23 Sept 1999
Resigned 01 Jan 2024

THOMSETT, Neil Allan

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1982
Director
Appointed 01 Apr 2025
Resigned 15 Aug 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 15 Sept 1999
Resigned 23 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 15 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Mount Ephraim, Tunbridge WellsTN4 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Stuart Anderson

Ceased
Bucknalls Lane, WatfordWD25 9XX
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Resolution
17 January 2024
RESOLUTIONSResolutions
Memorandum Articles
17 January 2024
MAMA
Appoint Corporate Secretary Company With Name Date
8 January 2024
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
5 June 2001
88(2)R88(2)R
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
287Change of Registered Office
Resolution
21 September 1999
RESOLUTIONSResolutions
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
123Notice of Increase in Nominal Capital
Incorporation Company
15 September 1999
NEWINCIncorporation