Background WavePink WaveYellow Wave

ONE BROKER (GDIS) LTD (04688453)

ONE BROKER (GDIS) LTD (04688453) is an active UK company. incorporated on 6 March 2003. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ONE BROKER (GDIS) LTD has been registered for 23 years. Current directors include CLARK, Sean, HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal and 1 others.

Company Number
04688453
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Nautilus House 10 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLARK, Sean, HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE BROKER (GDIS) LTD

ONE BROKER (GDIS) LTD is an active company incorporated on 6 March 2003 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ONE BROKER (GDIS) LTD was registered 23 years ago.(SIC: 66220)

Status

active

Active since 23 years ago

Company No

04688453

LTD Company

Age

23 Years

Incorporated 6 March 2003

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

GIBBS DENLEY INSURANCE SERVICES LIMITED
From: 23 August 2010To: 1 July 2019
LING COOK LIMITED
From: 6 March 2003To: 23 August 2010
Contact
Address

Nautilus House 10 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6DJ England
From: 8 October 2021To: 1 August 2025
Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6EJ England
From: 10 June 2021To: 8 October 2021
Lakeside 300 Broadland Business Park Norwich NR7 0WG England
From: 23 January 2018To: 10 June 2021
Lakeside Old Chapel Way, Broadland Business Park Norwich Norfolk NR7 0WG England
From: 23 June 2017To: 23 January 2018
Crystal House Buckingway Business Park Swavesey Cambridge Cambridge CB24 4UL
From: 2 August 2010To: 23 June 2017
17 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ United Kingdom
From: 6 March 2003To: 2 August 2010
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Mar 03
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Oct 20
Loan Cleared
May 22
Loan Cleared
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 31 Oct 2023

CLARK, Sean

Active
10 Central Avenue, NorwichNR7 0HR
Born September 1969
Director
Appointed 22 Jan 2018

HANNAN, Edward George Fitzgerald

Active
10 Central Avenue, NorwichNR7 0HR
Born September 1978
Director
Appointed 31 Oct 2023

LALLEY, Graeme Neal

Active
10 Central Avenue, NorwichNR7 0HR
Born July 1980
Director
Appointed 31 Oct 2023

ORGAN, Robert Charles William

Active
10 Central Avenue, NorwichNR7 0HR
Born June 1969
Director
Appointed 31 Oct 2023

DENLEY, Mark Norman

Resigned
Buckingway Business Park, CambridgeCB24 4UL
Secretary
Appointed 02 Aug 2006
Resigned 09 Jun 2017

LING, Christopher Patrick

Resigned
5 Stearn Drive, StowmarketIP14 3ET
Secretary
Appointed 06 Mar 2003
Resigned 21 Jan 2008

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

COOK, David Stanley

Resigned
The Mill House, Bury St EdmundsIP31 2QQ
Born March 1941
Director
Appointed 06 Mar 2003
Resigned 21 Jan 2008

DENLEY, Mark Norman

Resigned
Buckingway Business Park, CambridgeCB24 4UL
Born December 1963
Director
Appointed 02 Aug 2006
Resigned 09 Jun 2017

ELLIS, David Richard

Resigned
Old Chapel Way, Broadland Business Park, NorwichNR7 0WG
Born December 1961
Director
Appointed 02 Aug 2006
Resigned 09 Jun 2017

GIBBS, Paul Derrick

Resigned
Broadland Business Park, NorwichNR7 0WG
Born January 1967
Director
Appointed 02 Aug 2006
Resigned 21 Oct 2020

JONES, Ashley

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born February 1986
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2023

LING, Christopher Patrick

Resigned
5 Stearn Drive, StowmarketIP14 3ET
Born December 1942
Director
Appointed 06 Mar 2003
Resigned 02 Aug 2006

MANNING, Andy

Resigned
The Old Vicarage Silver Street, StowmarketIP14 4HF
Born February 1962
Director
Appointed 07 Mar 2003
Resigned 21 Jul 2006

PLASTER, Robin Edward

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1961
Director
Appointed 09 Jun 2017
Resigned 31 Oct 2023

STRATTON, Mark Lawrence

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born August 1979
Director
Appointed 24 Jun 2019
Resigned 31 Oct 2023

WELLER, Richard

Resigned
Broadland Business Park, NorwichNR7 0WG
Born January 1956
Director
Appointed 02 Aug 2006
Resigned 31 Jan 2018

WESTGATE, Jacynth Ruth

Resigned
1 Eaton Square, LondonSW1W 9DA
Born August 1934
Director
Appointed 13 Mar 2003
Resigned 02 Aug 2006

WESTGATE, Russell Ernest Walter

Resigned
1 Eaton Square, LondonSW1W 9DA
Born February 1931
Director
Appointed 13 Mar 2003
Resigned 02 Aug 2006

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
10 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Anderson Road, CambridgeCB24 4UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Memorandum Articles
11 November 2023
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2023
CC04CC04
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Move Registers To Registered Office Company With New Address
21 October 2020
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Resolution
1 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Auditors Resignation Company
20 June 2018
AUDAUD
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 June 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Legacy
27 June 2016
GUARANTEE2GUARANTEE2
Legacy
27 June 2016
PARENT_ACCPARENT_ACC
Legacy
27 June 2016
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Legacy
8 May 2015
AGREEMENT2AGREEMENT2
Legacy
8 May 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2015
AAAnnual Accounts
Legacy
8 May 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2014
AAAnnual Accounts
Legacy
9 June 2014
PARENT_ACCPARENT_ACC
Legacy
9 June 2014
AGREEMENT2AGREEMENT2
Legacy
9 June 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Move Registers To Sail Company
6 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Certificate Change Of Name Company
23 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Resolution
28 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
28 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
190190
Legacy
10 February 2009
287Change of Registered Office
Legacy
10 February 2009
353353
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2006
AUDAUD
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
88(3)88(3)
Legacy
23 June 2003
88(2)R88(2)R
Legacy
26 March 2003
88(2)R88(2)R
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation