Background WavePink WaveYellow Wave

SPECTRUM INSURANCE HOLDINGS LIMITED (04249333)

SPECTRUM INSURANCE HOLDINGS LIMITED (04249333) is an active UK company. incorporated on 10 July 2001. with registered office in Cheshunt. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SPECTRUM INSURANCE HOLDINGS LIMITED has been registered for 24 years. Current directors include MURPHY, Richard John, MURPHY, Siobhan.

Company Number
04249333
Status
active
Type
ltd
Incorporated
10 July 2001
Age
24 years
Address
Old Bishops' College, Cheshunt, EN8 9XP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MURPHY, Richard John, MURPHY, Siobhan
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRUM INSURANCE HOLDINGS LIMITED

SPECTRUM INSURANCE HOLDINGS LIMITED is an active company incorporated on 10 July 2001 with the registered office located in Cheshunt. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SPECTRUM INSURANCE HOLDINGS LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04249333

LTD Company

Age

24 Years

Incorporated 10 July 2001

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

CARDBRICK LIMITED
From: 10 July 2001To: 13 March 2002
Contact
Address

Old Bishops' College Churchgate Cheshunt, EN8 9XP,

Previous Addresses

C/O C/O Abbey Accountants Ltd Riverdene House 140 High Street Cheshunt Waltham Cross Hertfordshire EN8 0AW
From: 17 July 2012To: 29 February 2016
C/O Mr Michael J Wells 7 Alliance Way Paddock Wood Tonbridge Kent TN12 6TY United Kingdom
From: 15 December 2009To: 17 July 2012
2Nd Floor 6 Bevis Marks London EC3A 7HL
From: 10 July 2001To: 15 December 2009
Timeline

4 key events • 2001 - 2012

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MURPHY, Richard John

Active
125 Old Broad Street, LondonEC2N 1AR
Born February 1956
Director
Appointed 02 Aug 2001

MURPHY, Siobhan

Active
Pepys Road, LondonSE14 5SA
Born October 1985
Director
Appointed 18 Sept 2012

FOX, Kim Theresa

Resigned
42 Stangate Road, RochesterME2 2TU
Secretary
Appointed 01 Mar 2003
Resigned 24 May 2007

FOX, Kim Theresa

Resigned
42 Stangate Road, RochesterME2 2TU
Secretary
Appointed 02 Aug 2001
Resigned 20 Dec 2001

MARSHALL, Julie Joann

Resigned
16 Larkspur Close, Bishop's StortfordCM23 4LL
Secretary
Appointed 24 May 2007
Resigned 30 Oct 2009

MINTZ, Norman

Resigned
125 Dollis Road, LondonNW7 1JX
Secretary
Appointed 20 Dec 2001
Resigned 28 Feb 2003

WELLS, Michael John

Resigned
140 High Street, Waltham CrossEN8 0AW
Secretary
Appointed 31 Oct 2009
Resigned 17 Jul 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jul 2001
Resigned 02 Aug 2001

CALVERT, Andrew David

Resigned
19 Pinecrest Gardens, OrpingtonBR6 7WA
Born November 1954
Director
Appointed 04 Sept 2001
Resigned 20 Dec 2001

FALCONE, Michael Arcangelo

Resigned
3 St Johns Building, LondonSW9 7QH
Born March 1969
Director
Appointed 04 Sept 2001
Resigned 20 Dec 2001

FEELEY, Kevin John

Resigned
159 Orphanage Road, BirminghamB24 0AJ
Born April 1957
Director
Appointed 04 Sept 2001
Resigned 20 Dec 2001

FOX, Kim Theresa

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born June 1965
Director
Appointed 02 Aug 2001
Resigned 17 Jul 2012

WELLS, Michael John

Resigned
140 High Street, Waltham CrossEN8 0AW
Born June 1956
Director
Appointed 04 Sept 2001
Resigned 17 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Jul 2001
Resigned 02 Aug 2001

Persons with significant control

1

Richard John Murphy

Active
Old Broad Street, LondonEC2N 1AR
Born February 1956

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

112

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Statement Of Companys Objects
7 January 2010
CC04CC04
Resolution
2 January 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Auditors Resignation Company
5 November 2009
AUDAUD
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Resolution
2 October 2008
RESOLUTIONSResolutions
Legacy
4 August 2008
363aAnnual Return
Resolution
7 July 2008
RESOLUTIONSResolutions
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
6 June 2008
AAAnnual Accounts
Legacy
24 April 2008
288cChange of Particulars
Legacy
29 March 2008
88(2)Return of Allotment of Shares
Resolution
29 March 2008
RESOLUTIONSResolutions
Resolution
29 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
353353
Legacy
23 July 2007
288cChange of Particulars
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
363aAnnual Return
Legacy
28 July 2005
353353
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Group
2 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
123Notice of Increase in Nominal Capital
Resolution
30 April 2002
RESOLUTIONSResolutions
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
88(2)R88(2)R
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
18 September 2001
88(2)R88(2)R
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Incorporation Company
10 July 2001
NEWINCIncorporation