Background WavePink WaveYellow Wave

DAVID EDWARDS INSURANCE BROKERS LIMITED (05055612)

DAVID EDWARDS INSURANCE BROKERS LIMITED (05055612) is an active UK company. incorporated on 25 February 2004. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. DAVID EDWARDS INSURANCE BROKERS LIMITED has been registered for 22 years. Current directors include AURANGZEB, Ansar, COX, Martin William Harry, EDWARDS, Christopher James Lewis and 1 others.

Company Number
05055612
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
Stonebridge House Kenilworth Road, Coventry, CV7 7LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
AURANGZEB, Ansar, COX, Martin William Harry, EDWARDS, Christopher James Lewis, MATHER, Hayley Louise
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID EDWARDS INSURANCE BROKERS LIMITED

DAVID EDWARDS INSURANCE BROKERS LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. DAVID EDWARDS INSURANCE BROKERS LIMITED was registered 22 years ago.(SIC: 65202)

Status

active

Active since 22 years ago

Company No

05055612

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Stonebridge House Kenilworth Road Meriden Coventry, CV7 7LJ,

Previous Addresses

Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ England
From: 8 August 2018To: 9 January 2026
1 Rotten Row Barns 1957 Warwick Road Knowle Solihull West Midlands B93 0DX
From: 26 April 2012To: 8 August 2018
Heronfield Cottage Bakers Lane, Knowle Solihull West Midlands B93 0EA
From: 25 February 2004To: 26 April 2012
Timeline

14 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Feb 19
Director Left
Sept 20
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BAYNHAM, Hayley Louise

Active
Kenilworth Road, CoventryCV7 7LJ
Secretary
Appointed 02 Apr 2024

AURANGZEB, Ansar

Active
Kenilworth Road, CoventryCV7 7LJ
Born August 1980
Director
Appointed 02 Apr 2024

COX, Martin William Harry

Active
Kenilworth Road, CoventryCV7 7LJ
Born November 1971
Director
Appointed 02 Apr 2024

EDWARDS, Christopher James Lewis

Active
Kenilworth Road, CoventryCV7 7LJ
Born January 1984
Director
Appointed 18 Jul 2022

MATHER, Hayley Louise

Active
Kenilworth Road, CoventryCV7 7LJ
Born September 1985
Director
Appointed 02 Apr 2024

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 25 Feb 2004
Resigned 25 Feb 2004

EDWARDS, Lewis David

Resigned
Kenilworth Road, CoventryCV7 7LJ
Secretary
Appointed 25 Feb 2004
Resigned 02 Apr 2024

CAMPBELL, Ian Peter

Resigned
Rotten Row Barns, SolihullB93 0DX
Born April 1961
Director
Appointed 08 Apr 2011
Resigned 30 Jan 2017

CAVALIERE, Carlo

Resigned
Rotten Row Barns, SolihullB93 0DX
Born January 1969
Director
Appointed 08 Apr 2011
Resigned 30 Jan 2017

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 25 Feb 2004
Resigned 25 Feb 2004

EDWARDS, Lewis David

Resigned
Kenilworth Road, CoventryCV7 7LJ
Born March 1956
Director
Appointed 25 Feb 2004
Resigned 02 Apr 2024

EDWARDS, Sandra

Resigned
Kenilworth Road, CoventryCV7 7LJ
Born October 1955
Director
Appointed 25 Feb 2004
Resigned 28 Aug 2020

MATHER, Hayley Louise

Resigned
Kenilworth Road, CoventryCV7 7LJ
Born September 1985
Director
Appointed 06 Jun 2023
Resigned 13 Dec 2023

Persons with significant control

1

Warwick Road, SolihullB93 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Change Person Secretary Company With Change Date
26 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Capital Variation Of Rights Attached To Shares
6 August 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Resolution
19 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
22 May 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Incorporation Company
25 February 2004
NEWINCIncorporation