Background WavePink WaveYellow Wave

CASPIAN ASSURED LTD (07011592)

CASPIAN ASSURED LTD (07011592) is an active UK company. incorporated on 7 September 2009. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CASPIAN ASSURED LTD has been registered for 16 years. Current directors include CLUCAS, Hayley, DONOHOE, Michael, HUSSAIN, Shahbaz and 2 others.

Company Number
07011592
Status
active
Type
ltd
Incorporated
7 September 2009
Age
16 years
Address
Tower 12, Level 2 Bridge Street, Manchester, M3 3BZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLUCAS, Hayley, DONOHOE, Michael, HUSSAIN, Shahbaz, RAYNER, Oliver George, SPENCE, Joshua James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPIAN ASSURED LTD

CASPIAN ASSURED LTD is an active company incorporated on 7 September 2009 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CASPIAN ASSURED LTD was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07011592

LTD Company

Age

16 Years

Incorporated 7 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ORJW ENTERPRISES LTD
From: 4 May 2016To: 10 June 2016
VERSU TECHNOLOGY LTD
From: 14 October 2015To: 4 May 2016
DATA FOR SCHOOL IMPROVEMENT LTD
From: 7 September 2009To: 14 October 2015
Contact
Address

Tower 12, Level 2 Bridge Street Spinningfields Manchester, M3 3BZ,

Previous Addresses

Tower 12, Level 12 Bridge Street Spinningfields Manchester M3 3BZ England
From: 30 August 2022To: 13 September 2022
Norfolk House Norfolk Street Manchester M2 1DW England
From: 13 July 2018To: 30 August 2022
Brook House Spring Gardens Manchester M2 2BQ England
From: 3 October 2016To: 13 July 2018
40 Princess Street Manchester M1 6DE England
From: 8 July 2016To: 3 October 2016
Blackbox Beech Lane Wilmslow Cheshire SK9 5ER
From: 12 October 2015To: 8 July 2016
6 Woodcote View Wilmslow Cheshire SK9 2DT
From: 7 September 2009To: 12 October 2015
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 19
Loan Secured
Jul 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Aug 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLUCAS, Hayley

Active
Bridge Street, ManchesterM3 3BZ
Born September 1985
Director
Appointed 29 Jul 2025

DONOHOE, Michael

Active
Bridge Street, ManchesterM3 3BZ
Born June 1983
Director
Appointed 04 Apr 2022

HUSSAIN, Shahbaz

Active
Bridge Street, ManchesterM3 3BZ
Born September 1988
Director
Appointed 23 Sept 2019

RAYNER, Oliver George

Active
Bridge Street, ManchesterM3 3BZ
Born March 1984
Director
Appointed 09 Oct 2015

SPENCE, Joshua James

Active
Bridge Street, ManchesterM3 3BZ
Born November 1989
Director
Appointed 20 Nov 2023

POINTON, Lisa

Resigned
Bridge Street, ManchesterM3 3BZ
Born January 1979
Director
Appointed 15 Feb 2024
Resigned 31 Jul 2024

RAYNER, Graeme Leslie Peter

Resigned
Meadowside, WilmslowSK9 2DT
Born October 1954
Director
Appointed 07 Sept 2009
Resigned 09 Oct 2015

Persons with significant control

1

Mr Oliver George Rayner

Active
Bridge Street, ManchesterM3 3BZ
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Legacy
11 February 2025
ANNOTATIONANNOTATION
Legacy
11 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Capital Name Of Class Of Shares
21 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
5 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Resolution
10 June 2016
RESOLUTIONSResolutions
Resolution
4 May 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Incorporation Company
7 September 2009
NEWINCIncorporation