Background WavePink WaveYellow Wave

INSUREWITHEASE.COM LIMITED (06173350)

INSUREWITHEASE.COM LIMITED (06173350) is an active UK company. incorporated on 20 March 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSUREWITHEASE.COM LIMITED has been registered for 19 years. Current directors include PAYNE, Christopher.

Company Number
06173350
Status
active
Type
ltd
Incorporated
20 March 2007
Age
19 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PAYNE, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSUREWITHEASE.COM LIMITED

INSUREWITHEASE.COM LIMITED is an active company incorporated on 20 March 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSUREWITHEASE.COM LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06173350

LTD Company

Age

19 Years

Incorporated 20 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 7 September 2017To: 29 April 2025
East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW
From: 13 December 2011To: 7 September 2017
1-4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP
From: 20 March 2007To: 13 December 2011
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Oct 14
Director Left
Apr 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PAYNE, Christopher

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1971
Director
Appointed 02 Oct 2012

COHEN, Michael Geoffrey

Resigned
Westside, LondonN2 9ES
Secretary
Appointed 31 Aug 2008
Resigned 05 Aug 2011

ACI SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 20 Mar 2007
Resigned 20 Mar 2007

SALANS SECRETARIAL SERVICES LIMITED

Resigned
Millennium Bridge House, LondonEC4V 4AJ
Corporate secretary
Appointed 20 Mar 2007
Resigned 31 Aug 2008

BROOKS, Jody Robert

Resigned
Newland Gardens, HertfordSG13 7WN
Born July 1980
Director
Appointed 20 Mar 2007
Resigned 02 Oct 2012

BYRNE, Paul Edward

Resigned
Hammarsfield Close, WareSG11 1PG
Born February 1968
Director
Appointed 20 Mar 2007
Resigned 02 Oct 2012

COMMISSO, Jonathan Antonio

Resigned
37 Valence Drive, Waltham CrossEN7 6HY
Born April 1976
Director
Appointed 20 Mar 2007
Resigned 25 May 2012

GILMOUR, Ian James

Resigned
Station Road, Saffron WaldenCB11 3PL
Born June 1963
Director
Appointed 20 Mar 2007
Resigned 02 Oct 2012

LINNEY, Graham Robert

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born November 1974
Director
Appointed 02 Oct 2012
Resigned 02 Apr 2024

WOODS, Neil

Resigned
Rookery Nook, FerringBN12 5QJ
Born March 1969
Director
Appointed 20 Mar 2007
Resigned 08 Jul 2008

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 20 Mar 2007
Resigned 20 Mar 2007

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Resolution
18 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
88(2)R88(2)R
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
29 April 2007
288bResignation of Director or Secretary
Incorporation Company
20 March 2007
NEWINCIncorporation