Background WavePink WaveYellow Wave

TONIC INSURANCE LIMITED (04420344)

TONIC INSURANCE LIMITED (04420344) is an active UK company. incorporated on 18 April 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TONIC INSURANCE LIMITED has been registered for 23 years. Current directors include RAE, Alexander Elliott.

Company Number
04420344
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
RAE, Alexander Elliott
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TONIC INSURANCE LIMITED

TONIC INSURANCE LIMITED is an active company incorporated on 18 April 2002 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. TONIC INSURANCE LIMITED was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04420344

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)
Period: 1 February 2026 - 28 February 2026(2 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

THORNTON ELLIOTT LIMITED
From: 18 April 2002To: 11 August 2008
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Chiltern Chambers St. Peters Avenue Caversham Reading RG4 7DH England
From: 24 October 2017To: 26 April 2021
The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
From: 1 December 2014To: 24 October 2017
68 Lombard Street London EC3V 9LJ
From: 18 April 2002To: 1 December 2014
Timeline

20 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Sept 10
Funding Round
Jan 11
Director Left
Jun 11
Director Left
Sept 11
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Mar 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Feb 14
Director Left
Apr 14
Funding Round
Jun 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Mar 16
Funding Round
Jan 17
16
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RAE, Alexander Elliott

Active
Bell Yard, LondonWC2A 2JR
Born October 1968
Director
Appointed 26 Apr 2002

JOHNSON, Arawn Andrew

Resigned
Ras Al Khaimah
Secretary
Appointed 01 Sept 2011
Resigned 16 May 2018

RAE, Alexander Elliott

Resigned
Lombard Street, LondonEC3V 9LJ
Secretary
Appointed 26 Apr 2002
Resigned 01 Sept 2011

THROGMORTON SECRETARIES LIMITED

Resigned
42 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 18 Apr 2002
Resigned 26 Apr 2002

BOND, Nigel Thornton

Resigned
Lombard Street, LondonEC3V 9LJ
Born February 1959
Director
Appointed 26 Apr 2002
Resigned 01 Apr 2014

HEMMINGS, Dean Robert

Resigned
Copperbeech Grayshott Road, BordonGU35 8JQ
Born September 1961
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2008

NEWMAN, John Anthony

Resigned
Pyes Farm, DunmowCM6 3PR
Born December 1947
Director
Appointed 03 Sept 2008
Resigned 05 Aug 2011

PELLOW, Ian Anthony

Resigned
6 Meadowside, ReadingRG31 5QE
Born December 1957
Director
Appointed 18 Apr 2002
Resigned 26 Apr 2002

PRIOR, Robin Frederick Lyndon

Resigned
Old Stocks Park Lane, BanburyOX17 2RX
Born October 1943
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2006

RAE, Douglas Elliott

Resigned
Lombard Street, LondonEC3V 9LJ
Born October 1941
Director
Appointed 27 Aug 2008
Resigned 17 Jun 2011

TRENTER, Keith John

Resigned
9 Lime Tree Court, Old WindsorSL4 2SS
Born May 1951
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2008

WATNEY, Adrian Peter Mark

Resigned
7 Heywood Farm Barns, White WalthamSL6 3LL
Born February 1946
Director
Appointed 18 Mar 2003
Resigned 25 Jul 2008

Persons with significant control

1

Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
1 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
19 April 2014
TM01Termination of Director
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2011
TM01Termination of Director
Termination Secretary Company With Name
3 September 2011
TM02Termination of Secretary
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 May 2011
CH01Change of Director Details
Move Registers To Registered Office Company
8 May 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
8 May 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Resolution
17 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Legacy
29 April 2005
287Change of Registered Office
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
1 June 2004
363aAnnual Return
Legacy
1 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
88(2)R88(2)R
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Resolution
26 November 2002
RESOLUTIONSResolutions
Legacy
26 November 2002
225Change of Accounting Reference Date
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
18 April 2002
NEWINCIncorporation