Background WavePink WaveYellow Wave

ATKINSON BROKING SOLUTIONS LIMITED (08959198)

ATKINSON BROKING SOLUTIONS LIMITED (08959198) is an active UK company. incorporated on 26 March 2014. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ATKINSON BROKING SOLUTIONS LIMITED has been registered for 11 years. Current directors include ATKINSON, Charlotte Lucy, ATKINSON, Neil David.

Company Number
08959198
Status
active
Type
ltd
Incorporated
26 March 2014
Age
11 years
Address
Armadale, Newport, TF10 9DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ATKINSON, Charlotte Lucy, ATKINSON, Neil David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINSON BROKING SOLUTIONS LIMITED

ATKINSON BROKING SOLUTIONS LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ATKINSON BROKING SOLUTIONS LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

08959198

LTD Company

Age

11 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Armadale Outwoods Newport, TF10 9DZ,

Previous Addresses

Ercall Lodge the Arboretum Childs Ercall Market Drayton Shropshire TF9 2DB
From: 26 March 2014To: 16 December 2019
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Mar 16
Director Left
Jun 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ATKINSON, Charlotte Lucy

Active
Outwoods, NewportTF10 9DZ
Born October 1972
Director
Appointed 27 Mar 2014

ATKINSON, Neil David

Active
Outwoods, NewportTF10 9DZ
Born February 1968
Director
Appointed 26 Mar 2014

FREEMAN, Mark Francis

Resigned
The Arboretum, Market DraytonTF9 2DB
Born May 1962
Director
Appointed 02 Mar 2016
Resigned 27 Jun 2022

Persons with significant control

2

Mrs Charlotte Lucy Atkinson

Active
Outwoods, NewportTF10 9DZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neil David Atkinson

Active
Outwoods, NewportTF10 9DZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Capital Name Of Class Of Shares
25 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Incorporation Company
26 March 2014
NEWINCIncorporation