Background WavePink WaveYellow Wave

COUNTY INSURANCE CONSULTANTS LIMITED (04787941)

COUNTY INSURANCE CONSULTANTS LIMITED (04787941) is an active UK company. incorporated on 5 June 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. COUNTY INSURANCE CONSULTANTS LIMITED has been registered for 22 years.

Company Number
04787941
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
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
C

COUNTY INSURANCE CONSULTANTS LIMITED

COUNTY INSURANCE CONSULTANTS LIMITED is an active company incorporated on 5 June 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. COUNTY INSURANCE CONSULTANTS LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

04787941

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 22 January 2018To: 1 May 2021
1 Millennium Gate Westmere Drive Crewe CW1 6AY England
From: 9 January 2017To: 22 January 2018
1 Westmere Drive Crewe CW1 6AY England
From: 18 July 2016To: 9 January 2017
County House Fourth Avenue Crewe Cheshire CW1 6XL
From: 2 October 2012To: 18 July 2016
Alexandra House Electra Way Crewe Cheshire CW1 6HS United Kingdom
From: 9 September 2010To: 2 October 2012
4 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD
From: 5 June 2003To: 9 September 2010
Timeline

33 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 10
Funding Round
Aug 12
Director Joined
Oct 12
Loan Secured
May 13
Loan Secured
Jun 13
Loan Cleared
Jul 13
Loan Secured
Aug 15
Director Joined
Dec 15
Share Issue
Feb 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Director Joined
Nov 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
May 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 23
Director Left
Oct 23
Director Left
May 24
Director Left
May 24
Owner Exit
Aug 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2023
AAAnnual Accounts
Legacy
25 January 2023
PARENT_ACCPARENT_ACC
Legacy
25 January 2023
AGREEMENT2AGREEMENT2
Legacy
25 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Resolution
25 November 2019
RESOLUTIONSResolutions
Resolution
25 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2017
MR04Satisfaction of Charge
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
2 March 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
5 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Auditors Resignation Company
4 June 2015
AUDAUD
Miscellaneous
4 June 2015
MISCMISC
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
15 December 2006
88(2)R88(2)R
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
225Change of Accounting Reference Date
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
123Notice of Increase in Nominal Capital
Resolution
16 October 2003
RESOLUTIONSResolutions
Resolution
16 October 2003
RESOLUTIONSResolutions
Legacy
14 July 2003
88(2)R88(2)R
Incorporation Company
5 June 2003
NEWINCIncorporation