Background WavePink WaveYellow Wave

INSUREIP LIMITED (07392555)

INSUREIP LIMITED (07392555) is an active UK company. incorporated on 30 September 2010. with registered office in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSUREIP LIMITED has been registered for 15 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
07392555
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
25 Meer Street, Stratford Upon Avon, CV37 6QB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SYMONS, Rupert Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSUREIP LIMITED

INSUREIP LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Stratford Upon Avon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSUREIP LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07392555

LTD Company

Age

15 Years

Incorporated 30 September 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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INSURE IP LIMITED
From: 30 September 2010To: 9 November 2010
Contact
Address

25 Meer Street Stratford Upon Avon, CV37 6QB,

Previous Addresses

5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom
From: 22 January 2016To: 19 October 2021
Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW
From: 19 February 2013To: 22 January 2016
29 Wood Street Stratford upon Avon Warwickshire CV37 6JG England
From: 30 September 2010To: 19 February 2013
Timeline

10 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 18
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 02 Oct 2020

MACKINNON, Hugh

Resigned
Wood Street, Stratford Upon AvonCV37 6JG
Born October 1967
Director
Appointed 30 Sept 2010
Resigned 01 Oct 2012

O'BRIEN, Shaun

Resigned
Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 05 Mar 2014
Resigned 02 Oct 2020

RANCE, Gerald Douglas

Resigned
Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 05 Mar 2014
Resigned 01 Feb 2018

SYMONS, Rupert Jonathan

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 27 May 2012
Resigned 05 Mar 2014

WOOD, Thomas Ryan

Resigned
Wood Street, Stratford Upon AvonCV37 6JG
Born August 1983
Director
Appointed 30 Sept 2010
Resigned 24 May 2012

Persons with significant control

1

Stratford-Upon-AvonCV37 6QB

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

49

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Certificate Change Of Name Company
9 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
30 September 2010
NEWINCIncorporation