Background WavePink WaveYellow Wave

ASSURANT CO., LTD. (09541229)

ASSURANT CO., LTD. (09541229) is an active UK company. incorporated on 14 April 2015. with registered office in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ASSURANT CO., LTD. has been registered for 10 years. Current directors include FRERS, Federico Segundo Bunge, HYLDON, Charlotte Isabel Catherine, MACHIN, Timothy.

Company Number
09541229
Status
active
Type
ltd
Incorporated
14 April 2015
Age
10 years
Address
Emerald Buildings, Crewe, CW1 6UN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRERS, Federico Segundo Bunge, HYLDON, Charlotte Isabel Catherine, MACHIN, Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURANT CO., LTD.

ASSURANT CO., LTD. is an active company incorporated on 14 April 2015 with the registered office located in Crewe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ASSURANT CO., LTD. was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09541229

LTD Company

Age

10 Years

Incorporated 14 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Emerald Buildings Westmere Drive Crewe, CW1 6UN,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 April 2015To: 22 February 2021
Timeline

51 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Dec 15
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Oct 16
Director Joined
Oct 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Oct 19
Director Left
Aug 20
Funding Round
Aug 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Apr 22
Funding Round
Apr 22
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Director Joined
Apr 24
Capital Update
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Nov 25
36
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PADDOCK, Natalie Ann

Active
Westmere Drive, CreweCW1 6UN
Secretary
Appointed 26 Mar 2024

FRERS, Federico Segundo Bunge

Active
Westmere Drive, CreweCW1 6UN
Born June 1967
Director
Appointed 10 Feb 2022

HYLDON, Charlotte Isabel Catherine

Active
Westmere Drive, CreweCW1 6UN
Born March 1974
Director
Appointed 18 Jun 2025

MACHIN, Timothy

Active
CreweCW1 6UN
Born March 1986
Director
Appointed 18 Jun 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 Apr 2015
Resigned 22 Feb 2021

BLACKHURST, Stuart Edward

Resigned
Westmere Drive, CreweCW1 6UN
Born July 1972
Director
Appointed 14 Apr 2015
Resigned 15 Nov 2019

DEMMINGS, Keith Warner

Resigned
Westmere Drive, CreweCW1 6UN
Born May 1972
Director
Appointed 14 Apr 2015
Resigned 05 Nov 2021

FURTADO, Cristiano Franco

Resigned
Westmere Drive, CreweCW1 6UN
Born December 1973
Director
Appointed 02 Jun 2021
Resigned 26 Feb 2024

MAKINS, Steven Mark

Resigned
Westmere Drive, CreweCW1 6UN
Born December 1955
Director
Appointed 14 Apr 2015
Resigned 28 May 2021

MEIER, Keith Roland

Resigned
Westmere Drive, CreweCW1 6UN
Born February 1970
Director
Appointed 24 Oct 2016
Resigned 01 Feb 2022

NAIR, Biju

Resigned
Westmere Drive, CreweCW1 6UN
Born September 1965
Director
Appointed 05 Nov 2021
Resigned 12 Mar 2024

SCHAUT, Andy Raymond

Resigned
Cheshire, CreweCW1 6UN
Born November 1969
Director
Appointed 26 Mar 2024
Resigned 31 May 2025

Persons with significant control

1

Interstate North Circle Se, Atlanta30339

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
Fundings
Financials
Latest Activities

Filing History

107

Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Resolution
28 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Legacy
4 March 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 October 2024
SH19Statement of Capital
Legacy
14 October 2024
SH20SH20
Legacy
14 October 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
15 May 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Resolution
9 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Legacy
10 July 2023
RP04SH01RP04SH01
Legacy
10 July 2023
RP04SH01RP04SH01
Legacy
10 July 2023
RP04SH01RP04SH01
Legacy
10 July 2023
RP04SH01RP04SH01
Legacy
10 July 2023
RP04SH01RP04SH01
Legacy
10 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
24 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Capital Allotment Shares
14 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
3 October 2017
RESOLUTIONSResolutions
Resolution
3 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2016
SH01Allotment of Shares
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Capital Allotment Shares
18 February 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Resolution
15 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2015
NEWINCIncorporation