Background WavePink WaveYellow Wave

ADDINGSTONE INSURANCE SOLUTIONS LTD (06699312)

ADDINGSTONE INSURANCE SOLUTIONS LTD (06699312) is an active UK company. incorporated on 16 September 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ADDINGSTONE INSURANCE SOLUTIONS LTD has been registered for 17 years.

Company Number
06699312
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
7th Floor, Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDINGSTONE INSURANCE SOLUTIONS LTD

ADDINGSTONE INSURANCE SOLUTIONS LTD is an active company incorporated on 16 September 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ADDINGSTONE INSURANCE SOLUTIONS LTD was registered 17 years ago.(SIC: 66220)

Status

active

Active since 17 years ago

Company No

06699312

LTD Company

Age

17 Years

Incorporated 16 September 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

COVERED INSURANCE SOLUTIONS LIMITED
From: 16 September 2008To: 9 June 2020
Contact
Address

7th Floor, Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD United Kingdom
From: 6 January 2022To: 12 December 2024
Manor Court Barnes Wallis Road Fareham PO15 5th England
From: 3 July 2019To: 6 January 2022
Coronation House Queen Street Lymington SO41 9NH England
From: 1 September 2016To: 3 July 2019
Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN
From: 20 June 2014To: 1 September 2016
210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom
From: 10 February 2011To: 20 June 2014
Samar House North Way Andover Hampshire SP10 5AZ
From: 16 September 2008To: 10 February 2011
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Feb 18
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Jun 20
Director Joined
Dec 24
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Resolution
17 December 2024
RESOLUTIONSResolutions
Memorandum Articles
16 December 2024
MAMA
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 June 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
9 June 2020
NM06NM06
Change Of Name Notice
9 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Resolution
19 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
23 February 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
26 September 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
10 September 2009
287Change of Registered Office
Legacy
2 November 2008
88(2)Return of Allotment of Shares
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
16 October 2008
287Change of Registered Office
Memorandum Articles
15 October 2008
MEM/ARTSMEM/ARTS
Incorporation Company
16 September 2008
NEWINCIncorporation