Background WavePink WaveYellow Wave

CONGREGATIONAL INSURANCE SOLUTIONS LIMITED (10556286)

CONGREGATIONAL INSURANCE SOLUTIONS LIMITED (10556286) is an active UK company. incorporated on 10 January 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONGREGATIONAL INSURANCE SOLUTIONS LIMITED has been registered for 9 years. Current directors include AURANGZEB, Ansar, COX, Martin William Harry, EDWARDS, Christopher James Lewis and 1 others.

Company Number
10556286
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Suite 2b West Village, Leeds, LS1 1BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AURANGZEB, Ansar, COX, Martin William Harry, EDWARDS, Christopher James Lewis, PARR, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGREGATIONAL INSURANCE SOLUTIONS LIMITED

CONGREGATIONAL INSURANCE SOLUTIONS LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONGREGATIONAL INSURANCE SOLUTIONS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10556286

LTD Company

Age

9 Years

Incorporated 10 January 2017

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 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

EDWARDS INSURANCE GROUP LIMITED
From: 30 March 2019To: 13 February 2026
DDL196 LIMITED
From: 10 January 2017To: 30 March 2019
Contact
Address

Suite 2b West Village 114 Wellington Street Leeds, LS1 1BA,

Previous Addresses

Suite 2B Suite 2B West Village 114 Wellington Street Leeds LS1 1BA England
From: 11 July 2025To: 11 July 2025
Stonebridge House Kenilworth Road Meriden Coventry CV7 7LJ England
From: 8 August 2018To: 11 July 2025
1 Rotten Row Barns 1957 Warwick Road Knowle Solihull West Midlands B93 0DX United Kingdom
From: 10 January 2017To: 8 August 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
New Owner
Mar 18
Director Left
Sept 20
Owner Exit
Apr 21
Director Joined
Sept 22
Share Issue
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SMITH, Sarah Ann

Active
West Village, LeedsLS1 1BA
Secretary
Appointed 10 Jul 2025

AURANGZEB, Ansar

Active
West Village, LeedsLS1 1BA
Born August 1980
Director
Appointed 10 Jul 2025

COX, Martin William Harry

Active
West Village, LeedsLS1 1BA
Born November 1971
Director
Appointed 02 Apr 2024

EDWARDS, Christopher James Lewis

Active
West Village, LeedsLS1 1BA
Born January 1984
Director
Appointed 18 Jul 2022

PARR, Nicholas James

Active
West Village, LeedsLS1 1BA
Born July 1957
Director
Appointed 10 Jul 2025

MATHER, Hayley Louise

Resigned
West Village, LeedsLS1 1BA
Secretary
Appointed 02 Apr 2024
Resigned 10 Jul 2025

EDWARDS, Lewis David

Resigned
Kenilworth Road, CoventryCV7 7LJ
Born March 1956
Director
Appointed 10 Jan 2017
Resigned 02 Apr 2024

EDWARDS, Sandra

Resigned
Kenilworth Road, CoventryCV7 7LJ
Born October 1955
Director
Appointed 10 Jan 2017
Resigned 28 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Currer Street, BradfordBD1 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024

Mrs Sandra Edwards

Ceased
Kenilworth Road, CoventryCV7 7LJ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2017
Ceased 19 Apr 2021

Mr Lewis David Edwards

Ceased
Kenilworth Road, CoventryCV7 7LJ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2017
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

47

Certificate Change Of Name Company
13 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
13 February 2026
NM06NM06
Change Of Name Notice
13 February 2026
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2024
MAMA
Resolution
13 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
11 March 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2019
AAAnnual Accounts
Certificate Change Of Name Company
30 March 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Incorporation Company
10 January 2017
NEWINCIncorporation