Background WavePink WaveYellow Wave

ACASTA EUROPE LIMITED (07270251)

ACASTA EUROPE LIMITED (07270251) is an active UK company. incorporated on 1 June 2010. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ACASTA EUROPE LIMITED has been registered for 15 years. Current directors include BRIERLEY, Paul Martin, LEACH, Shaun, TRURAN, Michael Cyril.

Company Number
07270251
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
4 Station Road Station Road, Cheadle, SK8 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BRIERLEY, Paul Martin, LEACH, Shaun, TRURAN, Michael Cyril
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACASTA EUROPE LIMITED

ACASTA EUROPE LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ACASTA EUROPE LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07270251

LTD Company

Age

15 Years

Incorporated 1 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

FOCUS INSURANCE SERVICES LIMITED
From: 30 May 2014To: 1 April 2015
FIRMUS UNDERWRITING SOLUTIONS LTD
From: 13 May 2011To: 30 May 2014
BIZNIZ SOLUTIONS LIMITED
From: 1 June 2010To: 13 May 2011
Contact
Address

4 Station Road Station Road Cheadle Hulme Cheadle, SK8 5AE,

Previous Addresses

Anglia House 2nd Floor Carrs Road Cheadle SK8 2LA England
From: 12 September 2017To: 7 July 2020
2nd Floor Anglia House Carrs Road Cheadle Cheshire SK8 2AJ England
From: 3 May 2016To: 12 September 2017
1 Riverview Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN
From: 24 April 2014To: 3 May 2016
, 2Nd Floor Anglia House, Carrs Road, Cheadle, Cheshire, SK8 2LA, United Kingdom
From: 17 May 2011To: 24 April 2014
, 1 Wilby Road, Eccles, Norwich, Norfolk, NR16 2PF, United Kingdom
From: 1 June 2010To: 17 May 2011
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 11
Director Joined
May 11
Director Left
Jun 11
Funding Round
Jun 12
Director Joined
Feb 13
Director Left
Apr 13
Funding Round
Sept 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Mar 26
2
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BRIERLEY, Paul Martin

Active
Station Road, CheadleSK8 5AE
Born March 1958
Director
Appointed 04 Jan 2022

LEACH, Shaun

Active
Station Road, CheadleSK8 5AE
Born July 1983
Director
Appointed 30 Nov 2021

TRURAN, Michael Cyril

Active
Station Road, CheadleSK8 5AE
Born March 1956
Director
Appointed 01 Jan 2022

MIAN, Zahra

Resigned
Riverview, The Embankment Business Park, StockportSK4 3GN
Secretary
Appointed 12 Jun 2014
Resigned 27 Aug 2014

PHILPIN, Emma Louise

Resigned
2nd Floor, CheadleSK8 2LA
Secretary
Appointed 14 Oct 2014
Resigned 07 Jul 2020

THORNE, Lynn

Resigned
Station Road, CheadleSK8 5AE
Secretary
Appointed 07 Jul 2020
Resigned 30 Nov 2022

BRADLEY, Gabriel Patrick

Resigned
Anglia House, CheadleSK8 2LA
Born March 1965
Director
Appointed 01 May 2011
Resigned 05 Apr 2013

BRITTON, Diana Louise

Resigned
Wilby Road, NorwichNR16 2PF
Born September 1981
Director
Appointed 01 Jun 2010
Resigned 31 May 2011

DOLAN, Matthew James

Resigned
Riverview, The Embankment Business Park, StockportSK4 3GN
Born April 1980
Director
Appointed 01 May 2011
Resigned 01 May 2014

DONE, Peter Daniel

Resigned
56 - 58 Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 26 Jul 2015
Resigned 27 Jul 2015

DONE-JACKSON, Lea Anne

Resigned
56 - 58 Benson Road, WarringtonWA3 7PQ
Born May 1976
Director
Appointed 26 Jul 2015
Resigned 27 Jul 2015

DONE-ORRELL, Nicola Anne

Resigned
56 - 58 Benson Road, WarringtonWA3 7PQ
Born January 1970
Director
Appointed 26 Jul 2015
Resigned 27 Jul 2015

GIBSON, Paul James

Resigned
Station Road, CheadleSK8 5AE
Born January 1983
Director
Appointed 17 Nov 2021
Resigned 01 Dec 2022

KEARNS, David Mark

Resigned
2nd Floor, CheadleSK8 2LA
Born January 1961
Director
Appointed 28 Apr 2014
Resigned 10 Jul 2018

KELLY, Christopher

Resigned
Carrs Road, CheadleSK8 2AJ
Born July 1956
Director
Appointed 28 Apr 2014
Resigned 31 Aug 2017

PALEY, Ian

Resigned
Station Road, CheadleSK8 5AE
Born August 1977
Director
Appointed 01 Nov 2021
Resigned 11 Apr 2023

SHAW, Andrew Mark

Resigned
Station Road, CheadleSK8 5AE
Born March 1972
Director
Appointed 01 Jan 2018
Resigned 11 Mar 2026

SHAW, Andrew Mark

Resigned
2nd Floor, CheadleSK8 2LA
Born March 1972
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2017

WARDELL, Keith William

Resigned
Station Road, CheadleSK8 5AE
Born May 1957
Director
Appointed 01 Feb 2013
Resigned 01 Nov 2021

Persons with significant control

4

3 Active
1 Ceased

Mrs Nicola Anne Done-Orrell

Active
Station Road, CheadleSK8 5AE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Peter Daniel Done

Active
Station Road, CheadleSK8 5AE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mrs Lea Anne Done-Jackson

Active
Station Road, CheadleSK8 5AE
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Keith William Wardell

Ceased
Station Road, CheadleSK8 5AE
Born May 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 May 2014
RESOLUTIONSResolutions
Change Of Name Request Comments
28 May 2014
NM06NM06
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
16 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
6 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 May 2011
NM06NM06
Change Of Name Notice
13 May 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 June 2010
NEWINCIncorporation