Background WavePink WaveYellow Wave

ONYX BROKERS LIMITED (08370322)

ONYX BROKERS LIMITED (08370322) is an active UK company. incorporated on 22 January 2013. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ONYX BROKERS LIMITED has been registered for 13 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
08370322
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONYX BROKERS LIMITED

ONYX BROKERS LIMITED is an active company incorporated on 22 January 2013 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ONYX BROKERS LIMITED was registered 13 years ago.(SIC: 66220)

Status

active

Active since 13 years ago

Company No

08370322

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Mrib House Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Elkingtons Certified Accountants 49 High Street Hucknall Nottingham Nottinghamshire NG15 7AW England
From: 6 February 2020To: 2 January 2024
10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE
From: 22 January 2013To: 6 February 2020
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Apr 19
New Owner
Mar 23
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Jul 24
Director Left
Oct 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTON, Philip Andrew

Active
Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 21 Dec 2023

BETTINSON, Charles Verden

Active
Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 21 Dec 2023

PARRISH, Amy

Resigned
HucknallNG15 7AW
Secretary
Appointed 20 Mar 2023
Resigned 22 Dec 2023

PARRISH, Dean Edward

Resigned
Amersham Hill, High WycombeHP13 6NU
Born April 1980
Director
Appointed 22 Jan 2013
Resigned 24 Oct 2025

WOODS, David Bryan John

Resigned
The Triangle, NottinghamNG2 1AE
Born December 1975
Director
Appointed 02 Sept 2013
Resigned 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Mrs Amy Parrish

Ceased
HucknallNG15 7AW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 21 Dec 2023

Mr Dean Edward Parrish

Ceased
49 High Street, NottinghamNG15 7AW
Born April 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
14 January 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation