Background WavePink WaveYellow Wave

ATARAXIA BROKING LTD (07125054)

ATARAXIA BROKING LTD (07125054) is an active UK company. incorporated on 13 January 2010. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ATARAXIA BROKING LTD has been registered for 16 years. Current directors include CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, HOMER, Andrew Charles and 2 others.

Company Number
07125054
Status
active
Type
ltd
Incorporated
13 January 2010
Age
16 years
Address
Mvp, Venture House St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CLAPP, David Alexander Lewis, CULLUM, Peter Geoffrey, HOMER, Andrew Charles, O'NEILL, Helen, PARKER, Christian Scott
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATARAXIA BROKING LTD

ATARAXIA BROKING LTD is an active company incorporated on 13 January 2010 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ATARAXIA BROKING LTD was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07125054

LTD Company

Age

16 Years

Incorporated 13 January 2010

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 22 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Mvp, Venture House St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

Unit 10 st. Johns Business Park Lutterworth LE17 4HB England
From: 7 August 2018To: 27 November 2019
C/O Pkf Cooper Parry Sky View, Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA
From: 30 March 2015To: 7 August 2018
C/O C/O Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England
From: 30 April 2014To: 30 March 2015
, C/O Cooper Parry Group Limited, 1 Colton Square, Leicester, LE1 1QH
From: 18 February 2013To: 30 April 2014
, C/O Cooper Parry Llp, 1 Colton Square, Leicester, LE1 1QH
From: 4 May 2011To: 18 February 2013
, the Barn Croft Lane, Whirlow, Sheffield, S11 9QG
From: 7 January 2011To: 4 May 2011
, 41 Friar Lane, Leicester, LE1 5RB, United Kingdom
From: 13 January 2010To: 7 January 2011
Timeline

47 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Nov 10
Director Joined
Nov 12
Director Left
May 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Loan Secured
Aug 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Capital Reduction
Jan 14
Share Buyback
Jan 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Loan Secured
Aug 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Owner Exit
Sept 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Jun 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jul 23
Director Joined
Nov 23
14
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CLAPP, David Alexander Lewis

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1976
Director
Appointed 20 Jul 2021

CULLUM, Peter Geoffrey

Active
St. Leonards Road, MaidstoneME16 0LS
Born September 1950
Director
Appointed 28 Nov 2018

HOMER, Andrew Charles

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1953
Director
Appointed 28 Nov 2018

O'NEILL, Helen

Active
St. Leonards Road, MaidstoneME16 0LS
Born May 1970
Director
Appointed 23 Jun 2022

PARKER, Christian Scott

Active
St. Leonards Road, MaidstoneME16 0LS
Born April 1981
Director
Appointed 06 Nov 2023

COUPLAND, Paul John

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Secretary
Appointed 22 Feb 2017
Resigned 28 Nov 2018

ALEXANDER, Sandra Christine

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born August 1974
Director
Appointed 01 Oct 2020
Resigned 30 Jun 2023

BOAKES, Adam John

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born February 1968
Director
Appointed 10 May 2010
Resigned 22 Jun 2021

CLARKE, Luke Jonathan

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born June 1980
Director
Appointed 27 Jun 2018
Resigned 31 May 2022

COUPLAND, Paul John

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Born February 1971
Director
Appointed 26 Nov 2012
Resigned 28 Nov 2018

HEAP, Andrew Paul

Resigned
Croft Lane, SheffieldS11 9QG
Born August 1970
Director
Appointed 10 May 2010
Resigned 24 Apr 2013

HOGAN, Alison

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born September 1975
Director
Appointed 18 May 2020
Resigned 01 Oct 2020

MARTIN, Kim Ian

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born September 1956
Director
Appointed 28 Nov 2018
Resigned 18 May 2020

MCCAFFREY, James William

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born August 1962
Director
Appointed 28 Nov 2018
Resigned 20 Jul 2021

RANDALL, Stuart Charles

Resigned
Sky View, Argosy Road, East Midlands Airport, DerbyDE74 2SA
Born January 1956
Director
Appointed 13 Jan 2010
Resigned 11 Jul 2018

MINORITY VENTURE PARTNERS 6 LIMITED

Resigned
Venture House, MaidstoneME16 0LS
Corporate director
Appointed 11 Jul 2018
Resigned 28 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jul 2018

Mr Adam John Boakes

Ceased
St. Johns Business Park, LutterworthLE17 4HB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018

Mr Stuart Charles Randall

Ceased
St. Johns Business Park, LutterworthLE17 4HB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Resolution
23 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 July 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Resolution
3 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
14 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Capital Return Purchase Own Shares
31 January 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 October 2013
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number
31 August 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 May 2013
SH06Cancellation of Shares
Resolution
2 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2011
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Resolution
13 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Incorporation Company
13 January 2010
NEWINCIncorporation