Background WavePink WaveYellow Wave

R K HARRISON INSURANCE BROKERS LIMITED (06720048)

R K HARRISON INSURANCE BROKERS LIMITED (06720048) is an active UK company. incorporated on 9 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. R K HARRISON INSURANCE BROKERS LIMITED has been registered for 17 years.

Company Number
06720048
Status
active
Type
ltd
Incorporated
9 October 2008
Age
17 years
Address
One Creechurch Place, London, EC3A 5AF
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
R

R K HARRISON INSURANCE BROKERS LIMITED

R K HARRISON INSURANCE BROKERS LIMITED is an active company incorporated on 9 October 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. R K HARRISON INSURANCE BROKERS LIMITED was registered 17 years ago.(SIC: 66220)

Status

active

Active since 17 years ago

Company No

06720048

LTD Company

Age

17 Years

Incorporated 9 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

R K HARRISON GROUP LIMITED
From: 23 April 2009To: 30 September 2009
R K HARRISON SPECIALTY LIMITED
From: 9 October 2008To: 23 April 2009
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

16 Eastcheap London EC3M 1BD
From: 30 April 2015To: 1 January 2019
1 Whittington Avenue London EC3V 1LE
From: 23 October 2009To: 30 April 2015
Woodlands Manton Lane Bedford Bedfordshire MK41 7LW
From: 9 October 2008To: 23 October 2009
Timeline

43 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jun 14
Funding Round
Jul 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
May 16
Loan Cleared
Jun 16
Director Left
Jul 16
Director Joined
Sept 16
Capital Update
Aug 17
Owner Exit
Jun 20
Owner Exit
Sept 21
Director Left
Mar 24
Director Joined
Apr 24
3
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

136

Resolution
4 March 2026
RESOLUTIONSResolutions
Memorandum Articles
4 March 2026
MAMA
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Legacy
14 June 2024
AGREEMENT2AGREEMENT2
Legacy
14 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Legacy
27 April 2021
PARENT_ACCPARENT_ACC
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2017
PSC09Update to PSC Statements
Legacy
23 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 August 2017
SH19Statement of Capital
Legacy
23 August 2017
CAP-SSCAP-SS
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
6 June 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
17 November 2015
MR05Certification of Charge
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
30 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Legacy
11 April 2012
MG01MG01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Resolution
8 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Memorandum Articles
30 April 2010
MEM/ARTSMEM/ARTS
Resolution
30 April 2010
RESOLUTIONSResolutions
Legacy
16 April 2010
MG01MG01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Capital Allotment Shares
26 October 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Memorandum Articles
1 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2009
225Change of Accounting Reference Date
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2008
NEWINCIncorporation