Background WavePink WaveYellow Wave

TEDAISY INSURANCE BROKERS LIMITED (09981861)

TEDAISY INSURANCE BROKERS LIMITED (09981861) is an active UK company. incorporated on 2 February 2016. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TEDAISY INSURANCE BROKERS LIMITED has been registered for 10 years. Current directors include BYRNE, Paul Edward, SURTEES, Natalie Carol.

Company Number
09981861
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BYRNE, Paul Edward, SURTEES, Natalie Carol
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDAISY INSURANCE BROKERS LIMITED

TEDAISY INSURANCE BROKERS LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TEDAISY INSURANCE BROKERS LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09981861

LTD Company

Age

10 Years

Incorporated 2 February 2016

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

INTRINSIA BROKERS LTD
From: 14 May 2019To: 27 August 2021
PERFECT INSURANCE MANAGEMENT LTD
From: 26 August 2016To: 14 May 2019
KIT AND CADOODLE LIMITED
From: 2 February 2016To: 26 August 2016
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

The Portway Centre Spitfire Road Old Sarum Salisbury SP4 6EB England
From: 5 December 2018To: 11 August 2021
13 Harforde Court John Tate Road Hertford SG13 7NW England
From: 21 September 2016To: 5 December 2018
East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW United Kingdom
From: 2 February 2016To: 21 September 2016
Timeline

21 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Director Left
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Mar 21
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SWEETMAN, Donna Samantha

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 11 May 2022

BYRNE, Paul Edward

Active
123 Castle Street, SalisburySP1 3TB
Born February 1968
Director
Appointed 02 Feb 2016

SURTEES, Natalie Carol

Active
123 Castle Street, SalisburySP1 3TB
Born October 1974
Director
Appointed 12 Sept 2016

ALLEN, Mark Edward

Resigned
Harforde Court, HertfordSG13 7NW
Born April 1978
Director
Appointed 12 Sept 2016
Resigned 01 Nov 2017

HAYWARD, Susan Elizabeth

Resigned
Harforde Court, HertfordSG13 7NW
Born May 1972
Director
Appointed 17 Jul 2017
Resigned 31 Jan 2018

JONES, Paul

Resigned
Harforde Court, HertfordSG13 7NW
Born August 1975
Director
Appointed 17 Jul 2017
Resigned 01 Nov 2017

SWEETMAN, Donna Samantha

Resigned
Spitfire Road, SalisburySP4 6EB
Born May 1970
Director
Appointed 01 Nov 2017
Resigned 25 Mar 2019

WOODS, Neil

Resigned
Spitfire Road, SalisburySP4 6EB
Born March 1969
Director
Appointed 01 Nov 2017
Resigned 25 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
123 Castle Street, SalisburySP1 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2020
Goffs Lane, Waltham CrossEN7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Ceased 06 Jan 2020

Mr Paul Edward Byrne

Ceased
Spitfire Road, SalisburySP4 6EB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Ceased 01 Apr 2019

Mr Paul Edward Byrne

Ceased
Spitfire Road, SalisburySP4 6EB
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Resolution
27 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change Of Name Request Comments
5 August 2021
NM06NM06
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 August 2016
NM06NM06
Change Of Name Notice
26 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
2 February 2016
NEWINCIncorporation