Background WavePink WaveYellow Wave

FRONTRUNNER INSURANCE SERVICES LTD (05845968)

FRONTRUNNER INSURANCE SERVICES LTD (05845968) is an active UK company. incorporated on 14 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. FRONTRUNNER INSURANCE SERVICES LTD has been registered for 19 years. Current directors include FELD, Joseph.

Company Number
05845968
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
125 Castlewood Road, London, N15 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
FELD, Joseph
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTRUNNER INSURANCE SERVICES LTD

FRONTRUNNER INSURANCE SERVICES LTD is an active company incorporated on 14 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. FRONTRUNNER INSURANCE SERVICES LTD was registered 19 years ago.(SIC: 65120, 65202)

Status

active

Active since 19 years ago

Company No

05845968

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

FRONTRUNNER SERVICES LTD
From: 14 June 2006To: 19 February 2007
Contact
Address

125 Castlewood Road London, N15 6BD,

Previous Addresses

111 Craven Park Road London N15 6BL England
From: 6 November 2022To: 15 November 2022
113 Craven Park Road London N15 6BL England
From: 24 October 2022To: 6 November 2022
50 Craven Park Road South Tottenham London N15 6AB
From: 14 June 2006To: 24 October 2022
Timeline

4 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
New Owner
May 22
Owner Exit
Feb 24
Loan Secured
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELD, Miriam

Active
Castlewood Road, LondonN15 6BD
Secretary
Appointed 13 Jul 2006

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 13 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 14 Jul 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jun 2006
Resigned 14 Jul 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Miriam Feld

Ceased
Castlewood Road, LondonN15 6BD
Born November 1980

Nature of Control

Significant influence or control
Notified 23 May 2022
Ceased 01 Jul 2023

Mr Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Change To A Person With Significant Control
14 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts Amended With Made Up Date
17 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
28 August 2007
287Change of Registered Office
Legacy
19 June 2007
363aAnnual Return
Legacy
24 April 2007
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2007
88(2)R88(2)R
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation