Background WavePink WaveYellow Wave

ACTIVITIES INDUSTRY MUTUAL LIMITED (05372198)

ACTIVITIES INDUSTRY MUTUAL LIMITED (05372198) is an active UK company. incorporated on 22 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ACTIVITIES INDUSTRY MUTUAL LIMITED has been registered for 21 years. Current directors include AIREY, Joanne Dorothy, EDDINS, David Alexander, EDWARDS, Robert Terence and 4 others.

Company Number
05372198
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 2005
Age
21 years
Address
90 Fenchurch Street, London, EC3M 4ST
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
AIREY, Joanne Dorothy, EDDINS, David Alexander, EDWARDS, Robert Terence, GARDINER, Andrew Michael, GORDON, Peter Timothy Chesterfeld, KING, Michael Andrew, REEVE, Paul William
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVITIES INDUSTRY MUTUAL LIMITED

ACTIVITIES INDUSTRY MUTUAL LIMITED is an active company incorporated on 22 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ACTIVITIES INDUSTRY MUTUAL LIMITED was registered 21 years ago.(SIC: 66220)

Status

active

Active since 21 years ago

Company No

05372198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 22 February 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

90 Fenchurch Street London, EC3M 4ST,

Previous Addresses

8 Maltings Place 169 Tower Bridge Road London SE1 3JB England
From: 30 July 2020To: 8 September 2022
7 Maltings Place 169 Tower Bridge Road London SE1 3JB
From: 12 November 2014To: 30 July 2020
7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB
From: 22 February 2005To: 12 November 2014
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

HALPENNY, Kieran Patrick

Active
Fenchurch Street, LondonEC3M 4ST
Secretary
Appointed 28 Sept 2022

AIREY, Joanne Dorothy

Active
Fenchurch Street, LondonEC3M 4ST
Born July 1968
Director
Appointed 04 Jul 2024

EDDINS, David Alexander

Active
Fenchurch Street, LondonEC3M 4ST
Born April 1977
Director
Appointed 01 Mar 2019

EDWARDS, Robert Terence

Active
Fenchurch Street, LondonEC3M 4ST
Born October 1961
Director
Appointed 16 Jun 2005

GARDINER, Andrew Michael

Active
Fenchurch Street, LondonEC3M 4ST
Born October 1951
Director
Appointed 16 Jun 2005

GORDON, Peter Timothy Chesterfeld

Active
Fenchurch Street, LondonEC3M 4ST
Born February 1963
Director
Appointed 07 May 2009

KING, Michael Andrew

Active
Fenchurch Street, LondonEC3M 4ST
Born February 1973
Director
Appointed 04 Nov 2024

REEVE, Paul William

Active
Fenchurch Street, LondonEC3M 4ST
Born October 1962
Director
Appointed 24 Sept 2015

EDWARDS, Robert Terence

Resigned
Stubbers Adventure Centre, UpminsterRM14 2TY
Secretary
Appointed 16 Jun 2005
Resigned 25 Apr 2006

JONES, Barbara Ann

Resigned
Christmas Cottage, Princes RisboroughHP27 0SP
Secretary
Appointed 24 Feb 2005
Resigned 24 Jun 2005

THULBORN, Gillian

Resigned
Christmas Cottage, SpeenHP27 0SP
Secretary
Appointed 22 Feb 2005
Resigned 04 Apr 2005

CHARLES TAYLOR & COMPANY LTD

Resigned
Essex House, LondonWC2R 3AA
Corporate secretary
Appointed 25 Apr 2006
Resigned 14 Sept 2007

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 22 Feb 2005
Resigned 22 Feb 2005

REGIS MUTUAL MANAGEMENT LTD

Resigned
Maltings Place, LondonSE1 3JB
Corporate secretary
Appointed 14 Sept 2007
Resigned 03 May 2013

BAYLISS, Christopher John

Resigned
Sunnydale, EllesmereSY12 9LE
Born December 1945
Director
Appointed 30 Jun 2005
Resigned 20 Feb 2009

BOLTON-GREEN, Lily Jane Octavia

Resigned
Fenchurch Street, LondonEC3M 4ST
Born July 1985
Director
Appointed 30 Jun 2024
Resigned 18 Jan 2026

CHURCHUS, Peter John

Resigned
The Grove, Ross On WyeHR9 5AN
Born January 1954
Director
Appointed 16 Jun 2005
Resigned 16 Mar 2007

JONES, Brian Moelwyn

Resigned
Christmas Cottage, SpeenHP27 0SP
Born May 1947
Director
Appointed 22 Feb 2005
Resigned 24 Jun 2005

KHAMBATTA, Valerie June

Resigned
The Vicarage, Great YarmouthNR29 5QA
Born September 1949
Director
Appointed 16 Jun 2005
Resigned 14 Mar 2008

MACAULAY, George Franklin

Resigned
Maltings Place, LondonSE1 3JB
Born February 1937
Director
Appointed 11 Jan 2006
Resigned 03 Sept 2019

RAWLINGSON PLANT, Patricia Ann

Resigned
Maltings Place, LondonSE1 3JB
Born June 1939
Director
Appointed 16 Jun 2005
Resigned 04 Dec 2019

TAYLOR, Stephen James

Resigned
Maltings Place, LondonSE1 3JB
Born April 1966
Director
Appointed 08 May 2008
Resigned 07 Jul 2015

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 22 Feb 2005
Resigned 22 Feb 2005
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Memorandum Articles
21 March 2017
MAMA
Resolution
21 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Resolution
24 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Legacy
4 August 2009
287Change of Registered Office
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
22 November 2007
225Change of Accounting Reference Date
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Memorandum Articles
20 December 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
20 December 2006
MAMA
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
287Change of Registered Office
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
287Change of Registered Office
Incorporation Company
22 February 2005
NEWINCIncorporation