Background WavePink WaveYellow Wave

INSURANCE MARKETING INITIATIVES LIMITED (04618960)

INSURANCE MARKETING INITIATIVES LIMITED (04618960) is an active UK company. incorporated on 17 December 2002. with registered office in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. INSURANCE MARKETING INITIATIVES LIMITED has been registered for 23 years. Current directors include RAMSBOTTOM, Mark Richard.

Company Number
04618960
Status
active
Type
ltd
Incorporated
17 December 2002
Age
23 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RAMSBOTTOM, Mark Richard
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE MARKETING INITIATIVES LIMITED

INSURANCE MARKETING INITIATIVES LIMITED is an active company incorporated on 17 December 2002 with the registered office located in Horsforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. INSURANCE MARKETING INITIATIVES LIMITED was registered 23 years ago.(SIC: 70229, 82990)

Status

active

Active since 23 years ago

Company No

04618960

LTD Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

BROKER ASSIST LIMITED
From: 17 December 2002To: 22 February 2006
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT England
From: 3 January 2018To: 31 March 2026
C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 7 February 2014To: 3 January 2018
Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ
From: 17 December 2002To: 7 February 2014
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Dec 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HOWARD, Diane Marie

Active
Techno Centre, HorsforthLS18 5BJ
Secretary
Appointed 17 Dec 2002

RAMSBOTTOM, Mark Richard

Active
Techno Centre, HorsforthLS18 5BJ
Born December 1968
Director
Appointed 28 Nov 2008

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

HOGAN, Andrew John

Resigned
9 Breary Lane, LeedsLS16 9AD
Born September 1971
Director
Appointed 30 May 2006
Resigned 28 Nov 2008

RAMSBOTTOM, Mark Richard

Resigned
Beech Tree Cottage, Burley In WharfdaleLS29 7LQ
Born December 1968
Director
Appointed 17 Dec 2002
Resigned 30 May 2006

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 17 Dec 2002
Resigned 17 Dec 2002

Persons with significant control

2

Ms Diane Marie Howard

Active
Techno Centre, HorsforthLS18 5BJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Mark Richard Ramsbottom

Active
Techno Centre, HorsforthLS18 5BJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Memorandum Articles
28 February 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation