Background WavePink WaveYellow Wave

AJ BROKERS LIMITED (08753750)

AJ BROKERS LIMITED (08753750) is an active UK company. incorporated on 29 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. AJ BROKERS LIMITED has been registered for 12 years. Current directors include READINGS, Nicholas Beresford, SPRULES, Jonathan David, UPTON, Andrew David and 1 others.

Company Number
08753750
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
1 George Yard, London, EC3V 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
READINGS, Nicholas Beresford, SPRULES, Jonathan David, UPTON, Andrew David, UPTON, Joanne
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AJ BROKERS LIMITED

AJ BROKERS LIMITED is an active company incorporated on 29 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. AJ BROKERS LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08753750

LTD Company

Age

12 Years

Incorporated 29 October 2013

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

1 George Yard 4th Floor London, EC3V 9DF,

Previous Addresses

1 George Yard London EC3V 9DF England
From: 25 February 2026To: 2 March 2026
5 Churchwell Avenue Easthorpe Colchester CO5 9HN England
From: 4 February 2026To: 25 February 2026
150 Minories London EC3N 1LS England
From: 23 June 2022To: 4 February 2026
5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN England
From: 23 May 2022To: 23 June 2022
Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
From: 2 June 2016To: 23 May 2022
9 st Clare Street 3rd Floor London EC3N 1LQ
From: 29 October 2013To: 2 June 2016
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LOPEZ, Lourene

Active
George Yard, LondonEC3V 9DF
Secretary
Appointed 21 Dec 2022

READINGS, Nicholas Beresford

Active
George Yard, LondonEC3V 9DF
Born June 1952
Director
Appointed 28 Jan 2015

SPRULES, Jonathan David

Active
George Yard, LondonEC3V 9DF
Born June 1968
Director
Appointed 12 Jan 2022

UPTON, Andrew David

Active
George Yard, LondonEC3V 9DF
Born June 1970
Director
Appointed 29 Sept 2014

UPTON, Joanne

Active
George Yard, LondonEC3V 9DF
Born March 1970
Director
Appointed 28 Jan 2015

HANNAM, Patricia Joan

Resigned
Minories, LondonEC3N 1LS
Secretary
Appointed 29 Oct 2013
Resigned 19 Dec 2022

HANNAM, Patricia Joan

Resigned
St Clare Street, LondonEC3N 1LQ
Born January 1955
Director
Appointed 09 Sept 2014
Resigned 29 Sept 2014

UPTON, Andrew David

Resigned
St Clare Street, LondonEC3N 1LQ
Born June 1970
Director
Appointed 29 Oct 2013
Resigned 09 Sept 2014

Persons with significant control

2

Mr Andrew David Upton

Active
George Yard, LondonEC3V 9DF
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Joanne Upton

Active
George Yard, LondonEC3V 9DF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2013
NEWINCIncorporation