Background WavePink WaveYellow Wave

AUTOMATED INSURANCE SOLUTIONS LIMITED (10537770)

AUTOMATED INSURANCE SOLUTIONS LIMITED (10537770) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. AUTOMATED INSURANCE SOLUTIONS LIMITED has been registered for 9 years. Current directors include WONG, Thomas C.

Company Number
10537770
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WONG, Thomas C
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED INSURANCE SOLUTIONS LIMITED

AUTOMATED INSURANCE SOLUTIONS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AUTOMATED INSURANCE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10537770

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

The Cottage 87 Yarmouth Road Norwich Norfolk NR7 0HF England
From: 20 April 2020To: 26 April 2022
Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
From: 6 March 2018To: 20 April 2020
20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England
From: 22 December 2016To: 6 March 2018
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jan 18
Director Joined
Mar 18
Loan Secured
May 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Left
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WONG, Thomas C

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 01 Mar 2022

AIRD, Brian Robert

Resigned
Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 01 Mar 2022
Resigned 09 Feb 2023

LAWS, George Michael

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born June 1987
Director
Appointed 22 Dec 2016
Resigned 01 Mar 2022

TAYLOR, Ben William John

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born April 1989
Director
Appointed 07 Mar 2018
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Washington Boulevard, Jersey City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
54 St Marys Lane, UpminsterRM14 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 01 Mar 2022

Mr George Michael Laws

Ceased
Chalfont Walk, Norvic Drive,, NorwichNR4 7NH
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
22 December 2016
NEWINCIncorporation