Background WavePink WaveYellow Wave

INVESTSURE HOLDINGS LTD (09648039)

INVESTSURE HOLDINGS LTD (09648039) is an active UK company. incorporated on 19 June 2015. with registered office in Tonbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INVESTSURE HOLDINGS LTD has been registered for 10 years. Current directors include COTTLE, Gary Steven, Mr..

Company Number
09648039
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
High Tong Marle Place Road, Tonbridge, TN12 7HS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COTTLE, Gary Steven, Mr.
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTSURE HOLDINGS LTD

INVESTSURE HOLDINGS LTD is an active company incorporated on 19 June 2015 with the registered office located in Tonbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INVESTSURE HOLDINGS LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09648039

LTD Company

Age

10 Years

Incorporated 19 June 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 25 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Dormant

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 13 June 2024 (1 year ago)
Submitted on 7 July 2024 (1 year ago)

Next Due

Due by 27 June 2025
For period ending 13 June 2025
Contact
Address

High Tong Marle Place Road Brenchley Tonbridge, TN12 7HS,

Previous Addresses

83 High Street Hemel Hempstead HP1 3AH England
From: 10 August 2017To: 13 March 2020
2 Eastbourne Terrace London W2 6LG England
From: 9 September 2016To: 10 August 2017
C/O C/O 83 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom
From: 19 June 2015To: 9 September 2016
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Mar 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Jun 17
Funding Round
Aug 17
Funding Round
Jan 18
Director Left
Aug 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Jun 21
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COTTLE, Gary Steven, Mr.

Active
Marle Place Road, TonbridgeTN12 7HS
Born August 1966
Director
Appointed 12 Mar 2020

COTTLE, Gary Steven

Resigned
Marle Place Road, TonbridgeTN12 7HS
Born August 1966
Director
Appointed 09 Sept 2016
Resigned 31 Dec 2016

HARGREAVES, Ben David

Resigned
Eastbourne Terrace, LondonW2 6LG
Born October 1979
Director
Appointed 19 Jun 2015
Resigned 20 Jun 2017

JUBB, Mike

Resigned
Frant Road, Tunbridge WellsTN2 5JT
Born June 1963
Director
Appointed 09 Sept 2016
Resigned 23 Nov 2016

LANE, Mark Adrian

Resigned
High Street, Hemel HempsteadHP1 3AH
Born August 1955
Director
Appointed 10 Aug 2015
Resigned 08 Sept 2016

LEWIS, Janine Lynne

Resigned
Marle Place Road, TonbridgeTN12 7HS
Born January 1967
Director
Appointed 10 Aug 2015
Resigned 12 Mar 2020

PRATT, Andrew Michael

Resigned
Saxon Place, LymingtonSO41 9EZ
Born July 1950
Director
Appointed 25 Apr 2016
Resigned 31 Dec 2018

SEARBY, Robert Anthony

Resigned
Spinfield Lane West, MarlowSL7 2DB
Born September 1956
Director
Appointed 20 Sept 2015
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr. Gary Steven Cottle

Active
Marle Place Road, TonbridgeTN12 7HS
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2021

Ms Janine Lynne Lewis

Ceased
Marle Place Road, TonbridgeTN12 7HS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
14 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 September 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Incorporation Company
19 June 2015
NEWINCIncorporation