Background WavePink WaveYellow Wave

INSUREMYBUSINESS LIMITED (05586944)

INSUREMYBUSINESS LIMITED (05586944) is an active UK company. incorporated on 7 October 2005. with registered office in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSUREMYBUSINESS LIMITED has been registered for 20 years. Current directors include GILBERT, Ian.

Company Number
05586944
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Ceta House, Chipping Norton, OX7 5SR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILBERT, Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSUREMYBUSINESS LIMITED

INSUREMYBUSINESS LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Chipping Norton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSUREMYBUSINESS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05586944

LTD Company

Age

20 Years

Incorporated 7 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

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

Ceta House Cromwell Business Park Chipping Norton, OX7 5SR,

Previous Addresses

3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS
From: 7 October 2005To: 9 October 2017
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GILBERT, Ian

Active
Cromwell Business Park, Chipping NortonOX7 5SR
Born April 1984
Director
Appointed 14 Jul 2020

WATERS, Adrian

Resigned
1 Manor Farm Cottage, BanburyOX15 0QG
Secretary
Appointed 07 Oct 2005
Resigned 29 Sept 2017

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 07 Oct 2005
Resigned 07 Oct 2005

BIBBY, John Brian

Resigned
Cromwell Business Park, Chipping NortonOX7 5SR
Born November 1961
Director
Appointed 29 Sept 2017
Resigned 14 Jul 2020

QUICK, David Allen

Resigned
71 Burford Road, Chipping NortonOX7 5EE
Born November 1953
Director
Appointed 07 Oct 2005
Resigned 29 Sept 2017

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 07 Oct 2005
Resigned 07 Oct 2005

Persons with significant control

3

1 Active
2 Ceased

Mr John Brian Bibby

Ceased
Cromwell Business Park, Chipping NortonOX7 5SR
Born November 1961

Nature of Control

Significant influence or control
Notified 29 Sept 2017
Ceased 14 Jul 2020

Ceta Insurance Ltd

Active
Cromwell Business Park, Chipping NortonOX7 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017

Mr David Allen Quick

Ceased
Rock Hill, Chipping NortonOX7 5BA
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 July 2022
RP04CS01RP04CS01
Confirmation Statement
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Legacy
19 October 2005
287Change of Registered Office
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Incorporation Company
7 October 2005
NEWINCIncorporation