Background WavePink WaveYellow Wave

INSURE 24/7 LTD (09023824)

INSURE 24/7 LTD (09023824) is an active UK company. incorporated on 6 May 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. INSURE 24/7 LTD has been registered for 11 years. Current directors include KAZMI, Syed Nabil.

Company Number
09023824
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Ihk House, Manchester, M12 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
KAZMI, Syed Nabil
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURE 24/7 LTD

INSURE 24/7 LTD is an active company incorporated on 6 May 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. INSURE 24/7 LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09023824

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Ihk House 519-523 Hyde Road Manchester, M12 5FL,

Previous Addresses

, the Point 173-175 Cheetham Hill Road, Manchester, M8 8LG, United Kingdom
From: 5 April 2018To: 3 August 2022
, the Point 173-175 Cheetham Hill Road, Manchester, M8 8LG, England
From: 5 April 2018To: 5 April 2018
, First Floor 184 Cheetham Hill Road, Manchester, M8 8LQ
From: 6 May 2014To: 5 April 2018
Timeline

15 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Left
Feb 15
Director Joined
Feb 15
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KAZMI, Syed Nabil

Active
519-523 Hyde Road, ManchesterM12 5FL
Born February 1994
Director
Appointed 05 Apr 2021

HUSSAIN, Abdul Shahabb

Resigned
173-175 Cheetham Hill Road, ManchesterM8 8LG
Born April 1976
Director
Appointed 01 Mar 2018
Resigned 05 Apr 2021

HUSSAIN, Abdul Waqass

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born September 1981
Director
Appointed 06 May 2014
Resigned 01 Mar 2018

LAWS, Adam

Resigned
184 Cheetham Hill Road, ManchesterM8 8LQ
Born March 1982
Director
Appointed 01 Feb 2015
Resigned 01 Mar 2018

SHAHABB, Abdul

Resigned
Stanley Street, NelsonBB9 0WD
Born April 1976
Director
Appointed 06 May 2014
Resigned 01 Feb 2015

Persons with significant control

4

1 Active
3 Ceased

Mr Syed Nabil Kazmi

Active
519-523 Hyde Road, ManchesterM12 5FL
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2021

Mr Abdul Shahabb Hussain

Ceased
173-175 Cheetham Hill Road, ManchesterM8 8LG
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 05 Apr 2021

Abdul Waqass Hussain

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born September 1981

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
Ceased 01 Mar 2018

Mr Adam Laws

Ceased
184 Cheetham Hill Road, ManchesterM8 8LQ
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2021
TM01Termination of Director
Confirmation Statement With Updates
5 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Incorporation Company
6 May 2014
NEWINCIncorporation