Background WavePink WaveYellow Wave

HOWSERV LIMITED (03882026)

HOWSERV LIMITED (03882026) is an active UK company. incorporated on 24 November 1999. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HOWSERV LIMITED has been registered for 26 years. Current directors include CATTLE, Jonathan Richard Francis, HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick and 2 others.

Company Number
03882026
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CATTLE, Jonathan Richard Francis, HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick, MCCULLOCH, Simon Robert, SUGDEN, Christopher David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWSERV LIMITED

HOWSERV LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HOWSERV LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03882026

LTD Company

Age

26 Years

Incorporated 24 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

AVANTI INSURANCE LIMITED
From: 6 August 2010To: 1 December 2017
ADVANTAGE P.M.I. SERVICES LIMITED
From: 24 November 1999To: 6 August 2010
Contact
Address

Britannia House 3-5 Rushmills Business Park Northampton, NN4 7YB,

Previous Addresses

Britannia House 3-5 Rushmills Business Park 10 Waterside Northampton Northants NN4 7XD England
From: 1 October 2018To: 12 August 2019
Mcgowan House Waterside Way Northampton NN4 7XD England
From: 30 November 2017To: 1 October 2018
Century House Century Drive Braintree Essex CM77 8YG
From: 1 February 2010To: 30 November 2017
Trojan House 34 Arcadia Avenue London N3 2JU
From: 24 November 1999To: 1 February 2010
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 10
Funding Round
Aug 10
Director Left
Aug 10
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 19
New Owner
Sept 19
Director Joined
Jul 21
Loan Cleared
Jul 24
Director Left
Dec 24
Director Joined
Nov 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CATTLE, Jonathan Richard Francis

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born October 1965
Director
Appointed 17 Jul 2018

HOWSAM, Lindsey Dawn

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born October 1972
Director
Appointed 17 Jul 2018

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 17 Jul 2018

MCCULLOCH, Simon Robert

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born April 1975
Director
Appointed 25 Nov 2025

SUGDEN, Christopher David

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born May 1980
Director
Appointed 30 Jun 2021

GODMAN, David William

Resigned
The Gate House Welders House, Chalfont St PeterSL9 8TT
Secretary
Appointed 11 Apr 2003
Resigned 09 Jun 2004

PAGANO, Ewa Maria

Resigned
Newberries House, HalsteadCO9 3LG
Secretary
Appointed 09 Jun 2004
Resigned 24 Mar 2010

ASHBY CORPORATE SECRETARIES LIMITED

Resigned
Welbeck House, West BridgfordNG2 7LA
Corporate secretary
Appointed 24 Nov 1999
Resigned 11 Apr 2003

CONDUCT, Michael William Hector

Resigned
71 Carrington Close, WarringtonWA3 6QB
Born August 1947
Director
Appointed 24 Nov 1999
Resigned 25 Jan 2000

COZENS, Elaine Margaret

Resigned
Century Drive, BraintreeCM77 8YG
Born February 1959
Director
Appointed 04 Dec 2013
Resigned 14 Oct 2014

KEARNEY, Julian

Resigned
Century Drive, BraintreeCM77 8YG
Born December 1964
Director
Appointed 16 Aug 2017
Resigned 18 Sept 2017

LITTLE, Christopher Paul

Resigned
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born November 1972
Director
Appointed 18 Sept 2017
Resigned 25 Oct 2024

PHILIPSON, Marion Lesley

Resigned
High Garrett, BraintreeCM7 5NT
Born December 1959
Director
Appointed 24 Mar 2010
Resigned 23 Aug 2010

SMITH, Glen Robert

Resigned
Colchester Road, ColchesterCO6 2PW
Born August 1959
Director
Appointed 11 Apr 2003
Resigned 16 Aug 2017

SUTTON, Margaret Anne

Resigned
Beech House, Stoke On TrentST12 9HE
Born September 1947
Director
Appointed 24 Nov 1999
Resigned 11 Apr 2003

SUTTON, Paul Colin

Resigned
Beech House, Stoke On TrentST12 9HE
Born June 1946
Director
Appointed 24 Nov 1999
Resigned 11 Apr 2003

ASHBY NOMINEES SERVICES LIMITED

Resigned
Sterling House, West BridgfordNG2 6AP
Corporate director
Appointed 24 Nov 1999
Resigned 24 Nov 1999

Persons with significant control

3

2 Active
1 Ceased

Miss Lindsey Dawn Howsam

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born October 1972

Nature of Control

Significant influence or control
Notified 01 Sept 2019
Century Drive, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2017

Ryan Howsam

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
16 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Legacy
14 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Secretary Company
19 August 2010
TM02Termination of Secretary
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
6 August 2010
NM06NM06
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
30 July 2010
NM06NM06
Resolution
30 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
4 November 2008
287Change of Registered Office
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
9 June 2005
363aAnnual Return
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
DISS6DISS6
Gazette Notice Compulsary
19 April 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 July 2003
AAAnnual Accounts
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Memorandum Articles
30 April 2003
MEM/ARTSMEM/ARTS
Resolution
30 April 2003
RESOLUTIONSResolutions
Resolution
30 April 2003
RESOLUTIONSResolutions
Legacy
4 December 2002
287Change of Registered Office
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Incorporation Company
24 November 1999
NEWINCIncorporation