Background WavePink WaveYellow Wave

INSURE MY EXCESS LIMITED (06983513)

INSURE MY EXCESS LIMITED (06983513) is an active UK company. incorporated on 6 August 2009. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSURE MY EXCESS LIMITED has been registered for 16 years. Current directors include CORBETT, Neil Richard.

Company Number
06983513
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
60 Portman Road, Reading, RG30 1EA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CORBETT, Neil Richard
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURE MY EXCESS LIMITED

INSURE MY EXCESS LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSURE MY EXCESS LIMITED was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

06983513

LTD Company

Age

16 Years

Incorporated 6 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

60 Portman Road Reading Reading, RG30 1EA,

Previous Addresses

3 the Minster Portman Road Reading RG30 1EA England
From: 8 October 2015To: 21 August 2019
3 the Minster Caxton Close R/O 58 Portman Road Reading RG30 1EA
From: 28 April 2014To: 8 October 2015
7Th Floor 16 St Martin's Le Grand London EC1A 4EE
From: 2 August 2011To: 28 April 2014
1a the Old Forge Chantry Lane Bromley Kent BR2 9QL United Kingdom
From: 27 October 2010To: 2 August 2011
151a Southlands Road Bromley Kent BR2 9QZ United Kingdom
From: 6 August 2009To: 27 October 2010
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
New Owner
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORBETT, Neil Richard

Active
The Highway, Chelsfield, OrpingtonBR6 9DQ
Born April 1970
Director
Appointed 06 Aug 2009

STRUDWICK, Alan Raymond

Resigned
4 St Clare Court, BeckenhamBR3 5BG
Born April 1973
Director
Appointed 06 Aug 2009
Resigned 15 Jul 2011

TUMBRIDGE, Matthew Robert

Resigned
Mulberry Close, WatfordWD17 4UZ
Born April 1981
Director
Appointed 15 Jul 2011
Resigned 12 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Duncan Mcclure Fisher

Active
Portman Road, ReadingRG30 1EA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2023

Mr Matthew Robert Tumbridge

Ceased
Portman Road, ReadingRG30 1EA
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Aug 2016
Ceased 12 Apr 2023
Park Place, SevenoaksTN13 2QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
288cChange of Particulars
Incorporation Company
6 August 2009
NEWINCIncorporation