Background WavePink WaveYellow Wave

SURE INSURANCE SERVICES LTD (04687399)

SURE INSURANCE SERVICES LTD (04687399) is an active UK company. incorporated on 5 March 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SURE INSURANCE SERVICES LTD has been registered for 23 years. Current directors include AMATI, Roberto, MARRIAGE, Richard Neville, THORNBERRY, Alison.

Company Number
04687399
Status
active
Type
ltd
Incorporated
5 March 2003
Age
23 years
Address
52-56 Leadenhall Street, London, EC3A 2EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
AMATI, Roberto, MARRIAGE, Richard Neville, THORNBERRY, Alison
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURE INSURANCE SERVICES LTD

SURE INSURANCE SERVICES LTD is an active company incorporated on 5 March 2003 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. SURE INSURANCE SERVICES LTD was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04687399

LTD Company

Age

23 Years

Incorporated 5 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PANKHURST FINANCIAL SERVICES LIMITED
From: 5 March 2003To: 1 April 2009
Contact
Address

52-56 Leadenhall Street London, EC3A 2EB,

Previous Addresses

2 White Lion Court London EC3V 3NP England
From: 14 March 2019To: 19 January 2026
2 White Lion Court White Lion Court Cornhill London EC3V 3NP
From: 22 May 2014To: 14 March 2019
4Th Floor 42 Moorgate London EC2R 6EL
From: 18 January 2010To: 22 May 2014
2Nd Floor 44 Springfield Road Horsham West Sussex RH12 2PD
From: 5 March 2003To: 18 January 2010
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jan 10
Director Joined
Feb 10
Funding Round
May 11
Director Left
Nov 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 19
Funding Round
Nov 20
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
May 24
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HUNTER, Andrew Stewart

Active
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 05 Jan 2026

AMATI, Roberto

Active
Leadenhall Street, LondonEC3A 2EB
Born February 1982
Director
Appointed 05 Jan 2026

MARRIAGE, Richard Neville

Active
Leadenhall Street, LondonEC3A 2EB
Born May 1974
Director
Appointed 05 Jan 2026

THORNBERRY, Alison

Active
Leadenhall Street, LondonEC3A 2EB
Born April 1959
Director
Appointed 05 Mar 2003

GARDNER, Maureen

Resigned
149 Burnt Oak Lane, SidcupDA15 9BW
Secretary
Appointed 05 Mar 2003
Resigned 14 Mar 2008

SHEERIN, Cathryn Anne, Mrs.

Resigned
77 Glenhurst Avenue, BexleyDA5 3QQ
Secretary
Appointed 18 Feb 2009
Resigned 05 Mar 2010

SHEERIN, Cathryn Anne, Mrs.

Resigned
77 Glenhurst Avenue, BexleyDA5 3QQ
Secretary
Appointed 28 Mar 2008
Resigned 31 Jul 2008

WELLARD, Sheila Kathryn

Resigned
Moorgate, LondonEC2R 6EL
Secretary
Appointed 08 Mar 2010
Resigned 01 Mar 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Mar 2003
Resigned 05 Mar 2003

BLACK, Douglas

Resigned
Traquair Park West, EdinburghEH12 7AL
Born August 1965
Director
Appointed 21 Jun 2018
Resigned 01 Aug 2019

EYLES, Terry Victor

Resigned
White Lion Court, LondonEC3V 3NP
Born September 1961
Director
Appointed 01 Aug 2008
Resigned 05 Jan 2026

EYLES, Terry Victor

Resigned
Little Yarrow, MaidenheadSL6 3JR
Born September 1961
Director
Appointed 01 Oct 2005
Resigned 31 Jul 2008

FULLER, Thomas Gerard

Resigned
White Lion Court, LondonEC3V 3NP
Born April 1955
Director
Appointed 29 Jun 2021
Resigned 05 Jan 2026

GARDNER, Maureen

Resigned
149 Burnt Oak Lane, SidcupDA15 9BW
Born April 1943
Director
Appointed 05 Mar 2003
Resigned 01 Oct 2006

KING, David Laurence

Resigned
White Lion Court, LondonEC3V 3NP
Born September 1982
Director
Appointed 23 Feb 2010
Resigned 22 Nov 2017

LEWIS, David Donald

Resigned
Golf Course Road, BlairgowriePH10 6LF
Born January 1959
Director
Appointed 26 Apr 2024
Resigned 05 Jan 2026

LEWIS, David Donald

Resigned
Cwrt Llanfair, CowbridgeCF71 7PH
Born January 1959
Director
Appointed 26 Jun 2018
Resigned 13 Mar 2022

O'CALLAGHAN, Anthony

Resigned
11 Parry Close, HorshamRH13 6RR
Born November 1963
Director
Appointed 01 Jun 2009
Resigned 15 Jan 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Mar 2003
Resigned 05 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2026

Mrs Alison Thornberry

Ceased
Leadenhall Street, LondonEC3A 2EB
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2016
Ceased 05 Jan 2026
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Memorandum Articles
2 February 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 February 2021
CC04CC04
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2009
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
363aAnnual Return
Memorandum Articles
5 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
123Notice of Increase in Nominal Capital
Resolution
25 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
26 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
391391
Legacy
1 July 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
88(2)R88(2)R
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
5 April 2006
88(2)R88(2)R
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
2 February 2006
88(2)R88(2)R
Legacy
2 February 2006
88(2)R88(2)R
Legacy
2 February 2006
88(2)R88(2)R
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
123Notice of Increase in Nominal Capital
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
7 June 2004
288cChange of Particulars
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
88(2)R88(2)R
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Incorporation Company
5 March 2003
NEWINCIncorporation