Background WavePink WaveYellow Wave

ELWOOD BROKER SERVICES LIMITED (10081118)

ELWOOD BROKER SERVICES LIMITED (10081118) is an active UK company. incorporated on 23 March 2016. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ELWOOD BROKER SERVICES LIMITED has been registered for 10 years. Current directors include DAVIS, Andrew.

Company Number
10081118
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
5 Giffard Court, Northampton, NN5 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DAVIS, Andrew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELWOOD BROKER SERVICES LIMITED

ELWOOD BROKER SERVICES LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ELWOOD BROKER SERVICES LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

10081118

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

5 Giffard Court Millbrook Close Northampton, NN5 5JF,

Previous Addresses

27 Queens Road London SW14 8PH England
From: 12 May 2025To: 14 July 2025
27 Queens Road London SW14 8HP England
From: 24 February 2020To: 12 May 2025
27 Queens Raod London SW14 8HP England
From: 24 February 2020To: 24 February 2020
Sute 11 129 Back Church Lane London E1 1LS United Kingdom
From: 23 March 2016To: 24 February 2020
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Mar 23
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DAVIS, Andrew

Active
Millbrook Close, NorthamptonNN5 5JF
Born September 1962
Director
Appointed 03 May 2016

AXON, Thomas

Resigned
25th Floor, 101 Hudson Street, Jersey City07302
Born May 1952
Director
Appointed 11 Jul 2016
Resigned 30 Jun 2018

BROWN, Michael Terence

Resigned
129 Back Church Lane, LondonE1 1LS
Born June 1950
Director
Appointed 23 Mar 2016
Resigned 30 Jun 2018

KALM, David

Resigned
25th Floor 101 Hudson Street, Jersey City07302
Born February 1969
Director
Appointed 11 Jul 2016
Resigned 30 Jun 2018

ROWBOTHAM, Sean Anthony

Resigned
129 Back Church Lane, LondonE1 1LS
Born June 1963
Director
Appointed 23 Mar 2016
Resigned 01 Sept 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Davis

Active
Millbrook Close, NorthamptonNN5 5JF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018

Mr Thomas Axon

Ceased
Hudson Street, Jersey City07302
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Ceased 30 Jun 2018

Mr Michael Terence Brown

Ceased
129 Back Church Lane, LondonE1 1LS
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2016

Mr Michael Terence Brown

Ceased
129 Back Church Lane, LondonE1 1LS
Born June 1950

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
Ceased 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Change Account Reference Date Company Current Shortened
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 April 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Incorporation Company
23 March 2016
NEWINCIncorporation