Background WavePink WaveYellow Wave

INSHALA NO. 1 LIMITED (09170447)

INSHALA NO. 1 LIMITED (09170447) is an active UK company. incorporated on 11 August 2014. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSHALA NO. 1 LIMITED has been registered for 11 years. Current directors include PADFIELD, Emma Jane, PADFIELD, Ian George, FIDENTIA TRUSTEES LIMITED.

Company Number
09170447
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
3 Castlegate, Grantham, NG31 6SF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PADFIELD, Emma Jane, PADFIELD, Ian George, FIDENTIA TRUSTEES LIMITED
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSHALA NO. 1 LIMITED

INSHALA NO. 1 LIMITED is an active company incorporated on 11 August 2014 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSHALA NO. 1 LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09170447

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3 Castlegate Grantham, NG31 6SF,

Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Sept 14
Funding Round
Jan 15
Director Joined
Jan 15
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Jan 23
Owner Exit
Feb 24
Loan Secured
Dec 24
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FIDENTIA NOMINEES LIMITED

Active
GranthamNG31 6SF
Corporate secretary
Appointed 11 Aug 2014

PADFIELD, Emma Jane

Active
GranthamNG31 6SF
Born June 1969
Director
Appointed 09 Nov 2021

PADFIELD, Ian George

Active
GranthamNG31 6SF
Born January 1963
Director
Appointed 09 Nov 2021

FIDENTIA TRUSTEES LIMITED

Active
GranthamNG31 6SF
Corporate director
Appointed 11 Aug 2014

HAUGHEY, Noel Christopher

Resigned
GranthamNG31 6SF
Born December 1930
Director
Appointed 11 Aug 2014
Resigned 02 Dec 2020

RUTTER, Fiona Mary

Resigned
Station Road, CambridgeCB24 3DR
Born August 1971
Director
Appointed 22 Jan 2015
Resigned 09 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Upland Road, Epping UplandCM16 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
Market Hill, RoystonSG8 9JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2021
Ceased 29 Jan 2024

Mrs Fiona Mary Rutter

Ceased
GranthamNG31 6SF
Born August 1971

Nature of Control

Significant influence or control
Notified 02 Dec 2020
Ceased 09 Nov 2021

Mr Noel Christopher Haughey

Ceased
GranthamNG31 6SF
Born December 1930

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Resolution
28 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 August 2014
NEWINCIncorporation