Background WavePink WaveYellow Wave

HOWSERV SERVICES LIMITED (07157822)

HOWSERV SERVICES LIMITED (07157822) is an active UK company. incorporated on 15 February 2010. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HOWSERV SERVICES LIMITED has been registered for 16 years. Current directors include HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick, SUGDEN, Christopher David.

Company Number
07157822
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
Britannia House Britannia House, Northampton, NN4 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HOWSAM, Lindsey Dawn, KEARNEY, Julian Patrick, SUGDEN, Christopher David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWSERV SERVICES LIMITED

HOWSERV SERVICES LIMITED is an active company incorporated on 15 February 2010 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HOWSERV SERVICES LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07157822

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 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

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

STAYSURE SERVICES LIMITED
From: 21 July 2017To: 25 October 2019
STAYSURE TRAVEL LIMITED
From: 15 February 2010To: 21 July 2017
Contact
Address

Britannia House Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

5th Floor Sherbourne House Manor House Drive Coventry Warks CV1 2TA
From: 1 May 2015To: 5 August 2021
Mcgowan House Waterside Way the Lakes Northampton Northamptonshire NN4 7XD
From: 4 August 2010To: 1 May 2015
53 Tanfield Lane Rushmere Northampton NN1 5RN England
From: 15 February 2010To: 4 August 2010
Timeline

21 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Joined
Jun 15
Funding Round
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 19
Loan Secured
Jul 19
New Owner
Sept 19
Director Joined
Jul 21
Loan Cleared
Jul 24
Director Left
Mar 26
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWSAM, Lindsey Dawn

Active
53 Tanfield Lane, NorthamptonNN1 5RN
Born October 1972
Director
Appointed 15 Feb 2010

KEARNEY, Julian Patrick

Active
Rushmills, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 21 Jun 2019

SUGDEN, Christopher David

Active
Britannia House, NorthamptonNN4 7YB
Born May 1980
Director
Appointed 30 Jun 2021

CATTLE, Jonathan Richard Francis

Resigned
Britannia House, NorthamptonNN4 7YB
Born October 1965
Director
Appointed 01 May 2015
Resigned 15 Nov 2023

HOWSAM, Ryan Craig

Resigned
53 Tanfield Lane, NorthamptonNN1 5RN
Born June 1966
Director
Appointed 15 Feb 2010
Resigned 29 Jun 2018

ROLLAND, Christopher George Hugh

Resigned
Waterside Way, NorthamptonNN4 7XD
Born March 1972
Director
Appointed 11 Jun 2015
Resigned 18 Jan 2017

WESTALL, Alison Ruth

Resigned
Sherbourne House, CoventryCV1 2TA
Born July 1962
Director
Appointed 01 May 2015
Resigned 18 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Ryan Craig Howsam

Active
Britannia House, NorthamptonNN4 7YB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019

Miss Lindsey Dawn Howsam

Active
Britannia House, NorthamptonNN4 7YB
Born October 1972

Nature of Control

Significant influence or control
Notified 29 Jun 2018

Mr Ryan Craig Howsam

Ceased
Sherbourne House, CoventryCV1 2TA
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
15 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
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
17 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Incorporation Company
15 February 2010
NEWINCIncorporation