Background WavePink WaveYellow Wave

BARNETT ROSS INSURANCE SERVICES LIMITED (05525928)

BARNETT ROSS INSURANCE SERVICES LIMITED (05525928) is an active UK company. incorporated on 2 August 2005. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BARNETT ROSS INSURANCE SERVICES LIMITED has been registered for 20 years. Current directors include ROSS, Jonathan Leslie Gordon.

Company Number
05525928
Status
active
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
2nd Floor, Unicorn House, Potters Bar, EN6 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSS, Jonathan Leslie Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNETT ROSS INSURANCE SERVICES LIMITED

BARNETT ROSS INSURANCE SERVICES LIMITED is an active company incorporated on 2 August 2005 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BARNETT ROSS INSURANCE SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05525928

LTD Company

Age

20 Years

Incorporated 2 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

2nd Floor, Unicorn House Station Close Potters Bar, EN6 1TL,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 2 August 2005To: 30 August 2018
Timeline

4 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Funding Round
Oct 12
Director Left
May 22
Director Left
May 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROSS, Jonathan Leslie Gordon

Active
Station Close, Potters BarEN6 1TL
Born July 1964
Director
Appointed 02 Aug 2005

ROSS, Jonathan Leslie Gordon

Resigned
Station Close, Potters BarEN6 1TL
Secretary
Appointed 02 Aug 2005
Resigned 19 May 2022

BARNETT, John

Resigned
Station Close, Potters BarEN6 1TL
Born May 1939
Director
Appointed 02 Aug 2005
Resigned 19 May 2022

GROSSMAN, Steven John

Resigned
Station Close, Potters BarEN6 1TL
Born December 1969
Director
Appointed 02 Aug 2005
Resigned 19 May 2022

Persons with significant control

2

Mrs Samantha Jane Ross

Active
Station Close, Potters BarEN6 1TL
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Leslie Gordon Ross

Active
Station Close, Potters BarEN6 1TL
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
22 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
287Change of Registered Office
Legacy
7 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Incorporation Company
2 August 2005
NEWINCIncorporation