Background WavePink WaveYellow Wave

UINSURE LIMITED (06046870)

UINSURE LIMITED (06046870) is an active UK company. incorporated on 10 January 2007. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. UINSURE LIMITED has been registered for 19 years. Current directors include FAWCETT, James Burnett, MARSDEN, Jeremy Paul, SCHULTHEISS, Martin and 1 others.

Company Number
06046870
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
1st Floor, Xyz Building, Manchester, M3 3AQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FAWCETT, James Burnett, MARSDEN, Jeremy Paul, SCHULTHEISS, Martin, TAYLOR, Simon Julian
SIC Codes
62012, 65120, 65202, 82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UINSURE LIMITED

UINSURE LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. UINSURE LIMITED was registered 19 years ago.(SIC: 62012, 65120, 65202, 82200)

Status

active

Active since 19 years ago

Company No

06046870

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

1st Floor, Xyz Building 2 Hardman Boulevard Manchester, M3 3AQ,

Previous Addresses

Xyz Building Hardman Boulevard Manchester M3 3AQ England
From: 30 March 2021To: 21 January 2026
8 st John Street Manchester M3 4DU
From: 25 October 2012To: 30 March 2021
8 St John Street Manchester North West M2 2AN
From: 12 May 2011To: 25 October 2012
8 St. John Street Manchester M3 4DU United Kingdom
From: 13 April 2011To: 12 May 2011
City Wharf New Bailey Street Manchester M3 5EB United Kingdom
From: 20 October 2010To: 13 April 2011
C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 22 January 2010To: 20 October 2010
C/O Campbell Woolley Chartered Accountants City Wharf New Bailey Street Manchester M3 5ER
From: 10 January 2007To: 22 January 2010
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
May 11
Director Joined
Nov 15
Director Joined
Apr 16
Funding Round
Jun 17
New Owner
Mar 18
Loan Secured
Mar 18
Owner Exit
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Share Issue
May 18
Owner Exit
May 18
Loan Secured
Oct 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
Jan 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

TAYLOR, Alicia Grace

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Secretary
Appointed 22 Jul 2019

FAWCETT, James Burnett

Active
17 Marble Street, ManchesterM2 3AW
Born February 1975
Director
Appointed 30 Oct 2015

MARSDEN, Jeremy Paul

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born May 1965
Director
Appointed 01 Jun 2025

SCHULTHEISS, Martin

Active
2 Hardman Boulevard, ManchesterM3 3AQ
Born August 1974
Director
Appointed 01 Dec 2022

TAYLOR, Simon Julian

Active
Henbury House, HenburySK11 9PY
Born October 1965
Director
Appointed 29 Jan 2007

COOKSON, Peter John

Resigned
18 Whalley Road, HaleWA15 9DF
Secretary
Appointed 04 Jun 2007
Resigned 31 Aug 2008

HOLT, Thelma

Resigned
Beechwood, Alderley EdgeSK9 7BW
Secretary
Appointed 10 Jan 2007
Resigned 29 Jan 2007

TAYLOR, Simon Julian

Resigned
Henbury House, HenburySK11 9PY
Secretary
Appointed 29 Jan 2007
Resigned 04 Jun 2007

BLACKWELL, Lynda

Resigned
Hardman Boulevard, ManchesterM3 3AQ
Born January 1960
Director
Appointed 11 Jun 2020
Resigned 31 May 2025

COWAN, John

Resigned
47 Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 12 May 2009
Resigned 31 Dec 2021

EVERETT, Robert William, Mr.

Resigned
Corner House, GranthamNG32 2EA
Born September 1963
Director
Appointed 29 Jan 2007
Resigned 11 Jun 2020

FORD, Anthony John

Resigned
Thistlebar Farm, ClitheroeBB7 4EB
Born February 1959
Director
Appointed 12 May 2009
Resigned 20 Jun 2010

HEATH, Stuart Roger

Resigned
Fair Green House, SawbridgeworthCM21 9AJ
Born December 1961
Director
Appointed 23 Feb 2007
Resigned 14 Jul 2008

HOLT, William Ernest

Resigned
Beechwood Macclesfield Road, Alderley EdgeSK9 7BW
Born December 1946
Director
Appointed 10 Jan 2007
Resigned 24 Apr 2007

SHUTER, Matthew Gauntlett

Resigned
The Old Maltings, NewmarketCB8 0SF
Born December 1955
Director
Appointed 22 Feb 2007
Resigned 14 Jul 2008

SMITH, Barry Duncan

Resigned
Marble Street, ManchesterM2 3AW
Born January 1954
Director
Appointed 18 Mar 2016
Resigned 31 Mar 2022

STEVENS, Simon

Resigned
48 Wellfield Road, HuddersfieldHD3 4BJ
Born December 1959
Director
Appointed 04 Jul 2007
Resigned 31 Mar 2009

WRIGHT, Daniel Patrick

Resigned
Hardman Boulevard, ManchesterM3 3AQ
Born May 1972
Director
Appointed 01 Jan 2022
Resigned 01 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Holdings 2018 Limited

Active
St. John Street, ManchesterM3 4DU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018

Mr Simon Julian Taylor

Ceased
St John Street, ManchesterM3 4DU
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 15 Mar 2018

Mr Simon Stevens

Ceased
St John Street, ManchesterM3 4DU
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Resolution
14 February 2024
RESOLUTIONSResolutions
Memorandum Articles
14 February 2024
MAMA
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
23 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 May 2018
RESOLUTIONSResolutions
Resolution
16 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Resolution
12 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Legacy
4 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
88(2)R88(2)R
Legacy
29 December 2007
123Notice of Increase in Nominal Capital
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Resolution
29 December 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
287Change of Registered Office
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Incorporation Company
10 January 2007
NEWINCIncorporation