Background WavePink WaveYellow Wave

ESURE FINANCE LIMITED (07064319)

ESURE FINANCE LIMITED (07064319) is an active UK company. incorporated on 3 November 2009. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESURE FINANCE LIMITED has been registered for 16 years. Current directors include MIDDLE, Anthony Edward, PRICE, Jonathan Stewart, SMITH, Alistair Meyrick.

Company Number
07064319
Status
active
Type
ltd
Incorporated
3 November 2009
Age
16 years
Address
The Observatory, Reigate, RH2 0SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIDDLE, Anthony Edward, PRICE, Jonathan Stewart, SMITH, Alistair Meyrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESURE FINANCE LIMITED

ESURE FINANCE LIMITED is an active company incorporated on 3 November 2009 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESURE FINANCE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07064319

LTD Company

Age

16 Years

Incorporated 3 November 2009

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

YELLOW NEWCO LIMITED
From: 3 November 2009To: 15 February 2010
Contact
Address

The Observatory Castlefield Road Reigate, RH2 0SG,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 3 November 2009To: 12 February 2010
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Share Issue
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Oct 11
Director Joined
Dec 12
Funding Round
Apr 13
Director Left
May 13
Director Left
May 13
Director Left
Nov 13
Director Left
May 15
Director Left
May 17
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MARSH, Claire Catherine

Active
Templars Way, EastleighSO53 3YA
Secretary
Appointed 15 Dec 2025

MIDDLE, Anthony Edward

Active
Castlefield Road, ReigateRH2 0SG
Born January 1970
Director
Appointed 29 Sept 2025

PRICE, Jonathan Stewart

Active
Castlefield Road, ReigateRH2 0SG
Born October 1972
Director
Appointed 29 Sept 2025

SMITH, Alistair Meyrick

Active
Castlefield Road, ReigateRH2 0SG
Born July 1986
Director
Appointed 18 Nov 2025

EDWARDS, Nick

Resigned
Castlefield Road, ReigateRH2 0SG
Secretary
Appointed 05 Jul 2013
Resigned 30 Nov 2016

GIBSON, Carolyn Ann

Resigned
Castlefield Road, ReigateRH2 0SG
Secretary
Appointed 01 Dec 2012
Resigned 05 Jul 2013

MACDONALD, Susan Margaret

Resigned
Castlefield Road, ReigateRH2 0SG
Secretary
Appointed 21 Jan 2010
Resigned 30 Nov 2012

RIVERS, Alice

Resigned
Castlefield Road, ReigateRH2 0SG
Secretary
Appointed 01 Dec 2016
Resigned 30 Sept 2019

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Nov 2009
Resigned 21 Jan 2010

BOLE, Peter Douglas

Resigned
Castlefield Road, ReigateRH2 0SG
Born October 1969
Director
Appointed 18 Mar 2020
Resigned 29 Sept 2025

BURKE, Paul Simon

Resigned
New Street Square, LondonEC4A 3TW
Born January 1969
Director
Appointed 03 Nov 2009
Resigned 21 Jan 2010

CALDER, David George

Resigned
St Vincent Street, GlasgowG2 5NE
Born December 1965
Director
Appointed 11 Feb 2010
Resigned 27 Mar 2013

HANNAH, Charles Gordon

Resigned
Castlefield Road, ReigateRH2 0SG
Born December 1952
Director
Appointed 21 Jan 2010
Resigned 10 Mar 2010

HOBSON, Anthony John

Resigned
Castlefield Road, ReigateRH2 0SG
Born July 1947
Director
Appointed 21 Jan 2010
Resigned 13 May 2015

LONG, Stephen Anthony

Resigned
Castlefield Road, ReigateRH2 0SG
Born March 1985
Director
Appointed 25 Jul 2019
Resigned 18 Mar 2020

MCMILLAN, David John Ramsay

Resigned
Castlefield Road, ReigateRH2 0SG
Born February 1966
Director
Appointed 25 Jul 2019
Resigned 29 Sept 2025

OGDEN, Darren

Resigned
Castlefield Road, ReigateRH2 0SG
Born August 1967
Director
Appointed 29 Nov 2012
Resigned 25 Jul 2019

PITT, David Francis

Resigned
Castlefield Road, ReigateRH2 0SG
Born October 1968
Director
Appointed 14 Mar 2018
Resigned 25 Jul 2019

SCHRAGER VON ALTISHOFEN, Charles Leland

Resigned
St Vincent Street, GlasgowG2 5NE
Born November 1967
Director
Appointed 11 Feb 2010
Resigned 27 Mar 2013

VANN, Stuart Robert

Resigned
Castlefield Road, ReigateRH2 0SG
Born July 1971
Director
Appointed 28 Oct 2011
Resigned 18 Jan 2018

WARD, Peter Geoffrey

Resigned
Castlefield Road, ReigateRH2 0SG
Born May 1942
Director
Appointed 21 Jan 2010
Resigned 17 May 2017

WHITEHOUSE, Andrew Peter

Resigned
Castlefield Road, ReigateRH2 0SG
Born May 1962
Director
Appointed 21 Jan 2010
Resigned 31 Oct 2013

WOOD, Peter John

Resigned
Castlefield Road, ReigateRH2 0SG
Born November 1946
Director
Appointed 21 Jan 2010
Resigned 27 Mar 2020

WOOD, Peter John

Resigned
Castlefield Road, ReigateRH2 0SG
Born May 1962
Director
Appointed 21 Jan 2010
Resigned 21 Jan 2010

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Nov 2009
Resigned 21 Jan 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 03 Nov 2009
Resigned 21 Jan 2010

Persons with significant control

1

Castlefield Road, ReigateRH2 0SG

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

91

Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Miscellaneous
21 August 2014
MISCMISC
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Secretary Company With Name
17 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
14 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Capital Alter Shares Subdivision
19 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
16 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Certificate Change Of Name Company
15 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Director Company With Name
6 February 2010
TM01Termination of Director
Termination Secretary Company With Name
6 February 2010
TM02Termination of Secretary
Resolution
5 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Incorporation Company
3 November 2009
NEWINCIncorporation