Background WavePink WaveYellow Wave

ALLEGIANCE INSURE LIMITED (09404673)

ALLEGIANCE INSURE LIMITED (09404673) is an active UK company. incorporated on 26 January 2015. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLEGIANCE INSURE LIMITED has been registered for 11 years. Current directors include DICKSON, Warren Paul, MILLAR, Michael Raymond, WINTOUR, Charles Evelyn.

Company Number
09404673
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
2 Manor Farm Court, Milton Keynes, MK12 5NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKSON, Warren Paul, MILLAR, Michael Raymond, WINTOUR, Charles Evelyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGIANCE INSURE LIMITED

ALLEGIANCE INSURE LIMITED is an active company incorporated on 26 January 2015 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLEGIANCE INSURE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09404673

LTD Company

Age

11 Years

Incorporated 26 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

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

2 Manor Farm Court Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
From: 18 July 2016To: 9 October 2019
C/O Brian Stockbridge 5-7 Cranwood Street Cranwood Street London EC1V 9EE
From: 26 January 2015To: 18 July 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Nov 16
New Owner
Jun 17
Funding Round
Jan 18
Director Left
Jun 21
Owner Exit
Nov 22
New Owner
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DICKSON, Warren Paul

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born November 1971
Director
Appointed 04 Dec 2024

MILLAR, Michael Raymond

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born March 1988
Director
Appointed 04 Dec 2024

WINTOUR, Charles Evelyn

Active
Manor Farm Court, Milton KeynesMK12 5NN
Born July 1963
Director
Appointed 26 Jan 2015

BACKSHALL, Darren

Resigned
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1970
Director
Appointed 23 Jun 2016
Resigned 17 Apr 2023

ROOTHAM, Stuart Paul

Resigned
Manor Farm Court, Milton KeynesMK12 5NN
Born June 1969
Director
Appointed 17 Apr 2023
Resigned 04 Dec 2024

STOCKBRIDGE, Brian

Resigned
Manor Farm Court, Milton KeynesMK12 5NN
Born August 1973
Director
Appointed 26 Jan 2015
Resigned 18 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2023

Aimee Ayn Freeding

Ceased
Manor Farm Court, Milton KeynesMK12 5NN
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 17 Apr 2023

Mr Charles Evelyn Wintour

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 17 Apr 2023

Mr Brian Stockbridge

Ceased
Old Wolverton Road, Milton KeynesMK12 5NN
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement
30 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 January 2018
SH10Notice of Particulars of Variation
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
20 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
26 January 2015
NEWINCIncorporation