Background WavePink WaveYellow Wave

LARSEN HOWIE LIMITED (09887741)

LARSEN HOWIE LIMITED (09887741) is an active UK company. incorporated on 25 November 2015. with registered office in Tewkesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. LARSEN HOWIE LIMITED has been registered for 10 years. Current directors include BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., HAVENHAND, Paul Raymond.

Company Number
09887741
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
9 Miller Court Severn Drive, Tewkesbury, GL20 8DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOAST, Jacqueline Dawn, CASTELLUCCI, Marc Anthony, Mr., HAVENHAND, Paul Raymond
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARSEN HOWIE LIMITED

LARSEN HOWIE LIMITED is an active company incorporated on 25 November 2015 with the registered office located in Tewkesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. LARSEN HOWIE LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09887741

LTD Company

Age

10 Years

Incorporated 25 November 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 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

SVINDAL LARSEN LIMITED
From: 25 November 2015To: 28 April 2016
Contact
Address

9 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury, GL20 8DN,

Previous Addresses

8&9 Burrough Court Burrough on the Hill Melton Mowbray LE14 2QS England
From: 7 January 2020To: 23 June 2020
9 Severn Drive Tewkesbury Business Park Tewkesbury GL20 8DN England
From: 2 January 2020To: 7 January 2020
Offices 8&9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England
From: 6 November 2018To: 2 January 2020
Office 2 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS United Kingdom
From: 6 July 2017To: 6 November 2018
10 Pryor Road Sileby Loughborough Leicestershire LE12 7NS England
From: 25 November 2015To: 6 July 2017
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Aug 16
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Oct 18
Director Joined
Nov 18
Loan Secured
Feb 19
Director Joined
Apr 19
Funding Round
Jun 19
Funding Round
Sept 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Left
Aug 23
Capital Update
Dec 23
Owner Exit
Jul 24
Director Joined
Sept 25
8
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOAST, Jacqueline Dawn

Active
30 St. Mary Axe, LondonEC3A 8BF
Born October 1965
Director
Appointed 22 Sept 2025

CASTELLUCCI, Marc Anthony, Mr.

Active
Suite 6060, Conshohocken19428
Born November 1972
Director
Appointed 07 Apr 2020

HAVENHAND, Paul Raymond

Active
Severn Drive, TewkesburyGL20 8DN
Born October 1972
Director
Appointed 01 Feb 2022

CARVILL, Christoper James

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born February 1984
Director
Appointed 06 Apr 2018
Resigned 07 Apr 2020

GREENWAY, James

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born June 1987
Director
Appointed 16 Apr 2018
Resigned 06 Sept 2018

LEDINGHAM, James Orme

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born August 1986
Director
Appointed 29 Oct 2018
Resigned 07 Apr 2020

MCKERNAN, Geoffrey

Resigned
Suite 6060, Conshohocken19428
Born December 1959
Director
Appointed 07 Apr 2020
Resigned 21 Aug 2023

STEVENS, Andrew Guy Melville

Resigned
Severn Drive, TewkesburyGL20 8DN
Born September 1963
Director
Appointed 12 Sept 2018
Resigned 04 Feb 2021

STYRING, Robert Alan

Resigned
Severn Drive, TewkesburyGL20 8DN
Born November 1971
Director
Appointed 19 Mar 2021
Resigned 30 Jun 2022

TWINING, James Douglas Robert

Resigned
Severn Drive, TewkesburyGL20 8DN
Born December 1972
Director
Appointed 12 Sept 2018
Resigned 01 Feb 2022

WILLCOCKS, Peter Richard

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born August 1980
Director
Appointed 25 Nov 2015
Resigned 07 Apr 2020

ZANKER, Dorian John

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born September 1964
Director
Appointed 11 Apr 2019
Resigned 07 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
30 St Mary Axe, LondonEC3A 8EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Pryor Road, LoughboroughLE12 7NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 07 Dec 2023

Mr Peter Richard Willcocks

Ceased
Burrough Court, Melton MowbrayLE14 2QS
Born August 1980

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Legacy
15 December 2023
CAP-SSCAP-SS
Legacy
15 December 2023
SH20SH20
Resolution
15 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
29 October 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Resolution
28 April 2016
RESOLUTIONSResolutions
Incorporation Company
25 November 2015
NEWINCIncorporation