Background WavePink WaveYellow Wave

AUL ASSURANCE LTD (06606974)

AUL ASSURANCE LTD (06606974) is an active UK company. incorporated on 30 May 2008. with registered office in Wells. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. AUL ASSURANCE LTD has been registered for 17 years. Current directors include KENNEDY, Jane Anne, MASKE, Manfred, SCARR, Craig Anthony and 2 others.

Company Number
06606974
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
37 Chamberlain Street, Wells, BA5 2PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
KENNEDY, Jane Anne, MASKE, Manfred, SCARR, Craig Anthony, SINGLETON, Graham Lloyd, WILLCOCK, Philip Craig
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUL ASSURANCE LTD

AUL ASSURANCE LTD is an active company incorporated on 30 May 2008 with the registered office located in Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. AUL ASSURANCE LTD was registered 17 years ago.(SIC: 65110)

Status

active

Active since 17 years ago

Company No

06606974

LTD Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

AUL TECHNOLOGY LTD
From: 30 May 2008To: 29 April 2022
Contact
Address

37 Chamberlain Street Wells, BA5 2PQ,

Previous Addresses

the Coach House Chamberlain Street Wells Somerset BA5 2PJ United Kingdom
From: 30 May 2008To: 27 October 2009
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BOWE, Martin James

Active
Chamberlain Street, WellsBA5 2PQ
Secretary
Appointed 30 May 2008

KENNEDY, Jane Anne

Active
Chamberlain Street, WellsBA5 2PQ
Born February 1963
Director
Appointed 25 Feb 2022

MASKE, Manfred

Active
Chamberlain Street, WellsBA5 2PQ
Born December 1971
Director
Appointed 27 Oct 2025

SCARR, Craig Anthony

Active
Chamberlain Street, WellsBA5 2PQ
Born September 1962
Director
Appointed 25 Feb 2022

SINGLETON, Graham Lloyd

Active
Chamberlain Street, WellsBA5 2PQ
Born April 1963
Director
Appointed 25 Feb 2022

WILLCOCK, Philip Craig

Active
Chamberlain Street, WellsBA5 2PQ
Born July 1971
Director
Appointed 27 Oct 2025

CHAMBERLAIN, Andrew John Michael

Resigned
Chamberlain Street, WellsBA5 2PQ
Born June 1956
Director
Appointed 25 Feb 2022
Resigned 10 May 2025

HATELY, Paul Alastair

Resigned
Chamberlain Street, WellsBA5 2PQ
Born November 1964
Director
Appointed 25 Feb 2022
Resigned 30 Nov 2024

JOHNSON, Simon David Winston

Resigned
Chamberlain Street, WellsBA5 2PQ
Born January 1955
Director
Appointed 30 May 2008
Resigned 27 Oct 2025

KUBITSCHECK, Vicky Wai-Choo

Resigned
Chamberlain Street, WellsBA5 2PQ
Born September 1959
Director
Appointed 25 Feb 2022
Resigned 28 Feb 2022

WISDOM, Gower

Resigned
Chamberlain Street, WellsBA5 2PQ
Born December 1981
Director
Appointed 29 Nov 2024
Resigned 27 Oct 2025

Persons with significant control

1

Mr Simon David Winston Johnson

Active
Chamberlain Street, WellsBA5 2PQ
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Medium
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Capital Allotment Shares
18 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
8 April 2022
NM06NM06
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
16 June 2009
363aAnnual Return
Incorporation Company
30 May 2008
NEWINCIncorporation