Background WavePink WaveYellow Wave

ISSURED LIMITED (08860437)

ISSURED LIMITED (08860437) is an active UK company. incorporated on 24 January 2014. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ISSURED LIMITED has been registered for 12 years. Current directors include BOSE, Kiron, EMPSON, Jonathan George, MCCARTHY, James Edward and 1 others.

Company Number
08860437
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
First Floor Unit 18 Bradbourne Drive, Milton Keynes, MK7 8BE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOSE, Kiron, EMPSON, Jonathan George, MCCARTHY, James Edward, STONE, Jeddiah
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISSURED LIMITED

ISSURED LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ISSURED LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08860437

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

First Floor Unit 18 Bradbourne Drive Tilbrook Milton Keynes, MK7 8BE,

Previous Addresses

1 Charterhouse Mews 1 Charterhouse Mews London EC1M 6BB
From: 15 September 2014To: 18 February 2022
2 Blue Spruce Close Bromham Bedford Bedfordshire MK43 8GQ England
From: 24 January 2014To: 15 September 2014
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Aug 14
Director Left
Oct 14
Funding Round
Jan 17
Funding Round
Jun 17
Funding Round
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Nov 24
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STONE, Jeddiah

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Secretary
Appointed 01 Nov 2024

BOSE, Kiron

Active
Baptists Close, NorthamptonNN7 3RJ
Born May 1976
Director
Appointed 24 Jan 2014

EMPSON, Jonathan George

Active
Blue Spruce Close, BedfordMK43 8GQ
Born July 1965
Director
Appointed 24 Jan 2014

MCCARTHY, James Edward

Active
The Green, GodalmingGU8 4LZ
Born March 1972
Director
Appointed 24 Jan 2014

STONE, Jeddiah

Active
Bradbourne Drive, Milton KeynesMK7 8BE
Born June 1971
Director
Appointed 25 Jun 2018

KEOGH, Edward

Resigned
Bradbourne Drive, Milton KeynesMK7 8BE
Secretary
Appointed 24 Jan 2014
Resigned 01 Nov 2024

BOYD, William John

Resigned
The Pastures, WareSG12 0XT
Born March 1978
Director
Appointed 06 Aug 2014
Resigned 25 Sept 2014

KEOGH, Edward

Resigned
Bradbourne Drive, Milton KeynesMK7 8BE
Born April 1963
Director
Appointed 24 Jan 2014
Resigned 01 Nov 2024

STACEY, Edward Roger Charles

Resigned
Carraways, WithamCM8 1XW
Born January 1965
Director
Appointed 24 Jan 2014
Resigned 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
16 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Incorporation Company
24 January 2014
NEWINCIncorporation