Background WavePink WaveYellow Wave

INSURANCE WORKPLACE SOFTWARE LIMITED (05661788)

INSURANCE WORKPLACE SOFTWARE LIMITED (05661788) is an active UK company. incorporated on 22 December 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSURANCE WORKPLACE SOFTWARE LIMITED has been registered for 20 years. Current directors include EDWARDS, David Christopher.

Company Number
05661788
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Marlborough House 298 Regents Park Road, London, N3 2SZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EDWARDS, David Christopher
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE WORKPLACE SOFTWARE LIMITED

INSURANCE WORKPLACE SOFTWARE LIMITED is an active company incorporated on 22 December 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSURANCE WORKPLACE SOFTWARE LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05661788

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Marlborough House 298 Regents Park Road Finchley London, N3 2SZ,

Previous Addresses

70 Gracechurch Street London EC3V 0HR England
From: 25 November 2020To: 1 December 2023
24 Lime Street London EC3M 7HS England
From: 15 December 2016To: 25 November 2020
New Chapter House 14 New Street London EC2M 4HE England
From: 5 April 2016To: 15 December 2016
Portsoken House 155-157 Minories London EC3N 1LJ
From: 9 March 2015To: 5 April 2016
Portsoken House 155-157 Minories London EC3N 1LJ
From: 9 March 2015To: 9 March 2015
6Th Floor, Bury House 31 Bury Street London EC3A 5AR
From: 12 July 2010To: 9 March 2015
12-15 Hanger Green Ealing London Greater London W5 3AY England
From: 13 April 2010To: 12 July 2010
12-15 Hanger Green Ealing London W5 3AY
From: 22 December 2005To: 13 April 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

EDWARDS, David Christopher

Active
14 Grange Road, LondonN6 4AP
Born February 1955
Director
Appointed 22 Dec 2005

BANKS, James

Resigned
10 Chapmans Walk, Leigh On SeaSS9 2XA
Secretary
Appointed 22 Dec 2005
Resigned 01 Apr 2006

BANKS, Mark John

Resigned
Culmore 10 Chapmans Walk, Leigh On SeaSS9 2XA
Secretary
Appointed 01 Apr 2006
Resigned 30 Nov 2007

COWAN, Geoffrey

Resigned
43 Oliver Close, CrowboroughTN6 1JZ
Secretary
Appointed 30 Nov 2007
Resigned 29 Apr 2009

BANKS, Mark John

Resigned
Culmore 10 Chapmans Walk, Leigh On SeaSS9 2XA
Born February 1959
Director
Appointed 01 Apr 2006
Resigned 30 Nov 2007

CASSELS, Andrew Lawrence

Resigned
Cheynes Cottage, BuntingfordSG9 9PZ
Born September 1952
Director
Appointed 01 Apr 2006
Resigned 30 Nov 2007

COWAN, Geoffrey

Resigned
43 Oliver Close, CrowboroughTN6 1JZ
Born October 1958
Director
Appointed 02 Oct 2006
Resigned 29 Apr 2009

GUNN, Warren Philip

Resigned
47 Francisco Close, GraysRM16 6YE
Born May 1968
Director
Appointed 01 Apr 2006
Resigned 30 Nov 2007

Persons with significant control

1

155-157 Minories, LondonEC3N 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
287Change of Registered Office
Legacy
15 May 2006
88(2)R88(2)R
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Incorporation Company
22 December 2005
NEWINCIncorporation