Background WavePink WaveYellow Wave

ROUNDPOLL INSURANCE SERVICES LTD (05183290)

ROUNDPOLL INSURANCE SERVICES LTD (05183290) is an active UK company. incorporated on 19 July 2004. with registered office in Finchley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROUNDPOLL INSURANCE SERVICES LTD has been registered for 21 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
05183290
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Winston House, Finchley, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUNDPOLL INSURANCE SERVICES LTD

ROUNDPOLL INSURANCE SERVICES LTD is an active company incorporated on 19 July 2004 with the registered office located in Finchley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROUNDPOLL INSURANCE SERVICES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05183290

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

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

Winston House Dollis Park Finchley, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 11 September 2012To: 7 July 2015
Balfour House 741 High Road London N12 0BP United Kingdom
From: 11 September 2012To: 11 September 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 11 September 2012
Winston House 2 Dollis Park London N3 1HF
From: 19 July 2004To: 22 May 2012
Timeline

2 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SLANE, Matthew Martin

Active
Dollis Park, FinchleyN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, FinchleyN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, FinchleyN3 1HF
Born May 1950
Director
Appointed 19 Jul 2004

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 19 Jul 2004
Resigned 01 Sept 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, FinchleyN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
190190
Legacy
8 July 2009
353353
Legacy
7 July 2009
288cChange of Particulars
Legacy
27 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation