Background WavePink WaveYellow Wave

STAYSURE.CO.UK LIMITED (05142148)

STAYSURE.CO.UK LIMITED (05142148) is an active UK company. incorporated on 1 June 2004. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STAYSURE.CO.UK LIMITED has been registered for 21 years. Current directors include HOWSAM, Lindsey Dawn, HOWSAM, Ryan Craig, KEARNEY, Julian Patrick.

Company Number
05142148
Status
active
Type
ltd
Incorporated
1 June 2004
Age
21 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HOWSAM, Lindsey Dawn, HOWSAM, Ryan Craig, KEARNEY, Julian Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAYSURE.CO.UK LIMITED

STAYSURE.CO.UK LIMITED is an active company incorporated on 1 June 2004 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STAYSURE.CO.UK LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05142148

LTD Company

Age

21 Years

Incorporated 1 June 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 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Mcgowan House Waterside Way the Lakes Northampton Northamptonshire NN4 7XD
From: 29 April 2010To: 1 October 2018
Lakeview House 53 Tanfield Lane Rushmere Northamptonshire NN1 5RN
From: 1 June 2004To: 29 April 2010
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Sept 10
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Cleared
Nov 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 17
New Owner
Jul 18
Loan Secured
Jul 19
New Owner
Sept 19
Loan Cleared
Jul 24
Capital Update
Apr 25
Director Left
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOWSAM, Lindsey Dawn

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1972
Director
Appointed 06 May 2005

HOWSAM, Ryan Craig

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born June 1966
Director
Appointed 19 Jul 2013

KEARNEY, Julian Patrick

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 02 Sept 2015

HOWSAM, Marilyn

Resigned
34 Berry Lane, NorthamptonNN4 6JX
Secretary
Appointed 01 Jun 2004
Resigned 04 Aug 2010

ASHTON, Stephen David

Resigned
Loosley Hill, Princes RisboroughHP27 0PB
Born June 1963
Director
Appointed 19 Jul 2013
Resigned 04 Mar 2014

BORD, Andrew

Resigned
CB24
Born May 1970
Director
Appointed 29 Aug 2013
Resigned 04 Dec 2013

CATTLE, Jonathan Richard Francis

Resigned
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1965
Director
Appointed 04 Mar 2014
Resigned 15 Nov 2023

HOWSAM, John Michael

Resigned
34 Berry Lane, NorthamptonNN4 6JX
Born July 1941
Director
Appointed 01 Jun 2004
Resigned 06 May 2005

RIOCH, Stewart D'Anvers

Resigned
5 Harveys Hill, LutonLU2 7YL
Born September 1971
Director
Appointed 06 Feb 2007
Resigned 04 Aug 2010

ROLLAND, Christopher George Hugh

Resigned
Waterside Way, NorthamptonNN4 7XD
Born March 1972
Director
Appointed 11 Jun 2015
Resigned 18 Jan 2017

SAVELLI, Richard Antoni

Resigned
West Pottergate, NorwichNR2 4BW
Born May 1969
Director
Appointed 04 Mar 2014
Resigned 02 Sept 2015

Persons with significant control

2

Mr Ryan Craig Howsam

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019

Miss Lindsey Dawn Howsam

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1972

Nature of Control

Significant influence or control
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 April 2025
SH19Statement of Capital
Legacy
23 April 2025
SH20SH20
Legacy
23 April 2025
CAP-SSCAP-SS
Resolution
23 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Resolution
30 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Legacy
13 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
28 February 2006
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Incorporation Company
1 June 2004
NEWINCIncorporation