Background WavePink WaveYellow Wave

ADLER FAIRWAYS INSURANCE BROKERS LIMITED (04525948)

ADLER FAIRWAYS INSURANCE BROKERS LIMITED (04525948) is an active UK company. incorporated on 4 September 2002. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ADLER FAIRWAYS INSURANCE BROKERS LIMITED has been registered for 23 years.

Company Number
04525948
Status
active
Type
ltd
Incorporated
4 September 2002
Age
23 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
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
A

ADLER FAIRWAYS INSURANCE BROKERS LIMITED

ADLER FAIRWAYS INSURANCE BROKERS LIMITED is an active company incorporated on 4 September 2002 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ADLER FAIRWAYS INSURANCE BROKERS LIMITED was registered 23 years ago.(SIC: 65120)

Status

active

Active since 23 years ago

Company No

04525948

LTD Company

Age

23 Years

Incorporated 4 September 2002

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 26 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

ADLER INSURANCE BROKERS LIMITED
From: 24 September 2002To: 11 June 2021
ADLER INSURANCE SERVICES LIMITED
From: 4 September 2002To: 24 September 2002
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

Prudent House 50 Yardley Road Acocks Green Birmingham B27 6LG
From: 4 September 2002To: 6 January 2021
Timeline

25 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 14
Director Joined
Nov 15
Director Left
Apr 16
Loan Secured
May 16
Director Left
May 16
Capital Reduction
Mar 17
Share Buyback
Apr 17
Loan Secured
Jun 18
Director Joined
Oct 18
Director Left
Jul 19
Director Joined
Apr 20
Director Joined
Aug 20
Loan Cleared
Nov 20
Owner Exit
Jan 21
Director Joined
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Nov 22
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Aug 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 May 2021
NM06NM06
Resolution
25 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
6 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Resolution
20 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
6 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 March 2017
SH06Cancellation of Shares
Resolution
22 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Resolution
25 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
30 October 2009
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
16 April 2009
287Change of Registered Office
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
4 February 2004
88(2)R88(2)R
Legacy
4 February 2004
88(2)R88(2)R
Legacy
2 February 2004
122122
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
88(2)R88(2)R
Legacy
15 November 2002
225Change of Accounting Reference Date
Legacy
15 November 2002
122122
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
287Change of Registered Office
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2002
NEWINCIncorporation