Background WavePink WaveYellow Wave

TOWER INSURANCE BROKERS LTD (10691863)

TOWER INSURANCE BROKERS LTD (10691863) is an active UK company. incorporated on 27 March 2017. with registered office in Lytham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TOWER INSURANCE BROKERS LTD has been registered for 9 years. Current directors include FORSHAW, Timothy James John, GREAVES, Aaron Tony, KILLINGBECK, Sean Lindley and 3 others.

Company Number
10691863
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
7-9 Church Road, Lytham, FY8 5LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FORSHAW, Timothy James John, GREAVES, Aaron Tony, KILLINGBECK, Sean Lindley, MEAD, Adrian John, RICHARDS, Martin Francis, SMITH, Steven Lee
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER INSURANCE BROKERS LTD

TOWER INSURANCE BROKERS LTD is an active company incorporated on 27 March 2017 with the registered office located in Lytham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TOWER INSURANCE BROKERS LTD was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10691863

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

GIC RISK MANAGEMENT LIMITED
From: 10 May 2017To: 29 August 2018
GUARDIAN IC LIMITED
From: 27 March 2017To: 10 May 2017
Contact
Address

7-9 Church Road Lytham, FY8 5LH,

Previous Addresses

147 High Street Newton-Le-Willows Merseyside WA12 9SQ United Kingdom
From: 10 May 2017To: 11 September 2019
Swift House Worthington Way Wigan WN3 6XE United Kingdom
From: 27 March 2017To: 10 May 2017
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Mar 18
Director Left
Mar 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
May 19
Funding Round
Jun 19
Capital Reduction
Jul 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
New Owner
Jul 22
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Share Buyback
Nov 25
3
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FORSHAW, Timothy James John

Active
Church Road, LythamFY8 5LH
Born November 1988
Director
Appointed 27 Mar 2017

GREAVES, Aaron Tony

Active
Church Road, LythamFY8 5LH
Born November 1983
Director
Appointed 06 Feb 2024

KILLINGBECK, Sean Lindley

Active
Church Road, LythamFY8 5LH
Born August 1965
Director
Appointed 31 Oct 2018

MEAD, Adrian John

Active
Church Road, LythamFY8 5LH
Born April 1976
Director
Appointed 22 May 2024

RICHARDS, Martin Francis

Active
LythamFY8 5LH
Born February 1960
Director
Appointed 06 Apr 2023

SMITH, Steven Lee

Active
Church Road, LythamFY8 5LH
Born November 1968
Director
Appointed 21 May 2024

MEAD, Adrian John

Resigned
Worthington Way, WiganWN3 6XE
Born April 1976
Director
Appointed 27 Mar 2017
Resigned 01 Jan 2018

SMITH, Steven Lee

Resigned
Worthington Way, WiganWN3 6XE
Born November 1968
Director
Appointed 27 Mar 2017
Resigned 01 Jan 2018

Persons with significant control

8

1 Active
7 Ceased
LythamFY8 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mrs Kate Forshaw

Ceased
Church Road, LythamFY8 5LH
Born April 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 31 Jan 2023

Timothy James John Forshaw

Ceased
Church Road, LythamFY8 5LH
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 31 Jan 2023

Mr Steven Lee Smith

Ceased
Worthington Way, WiganWN3 6XE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 18 Jun 2020

Mr Adrian John Mead

Ceased
Worthington Way, WiganWN3 6XE
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 18 Jun 2020

Mr Adrian John Mead

Ceased
Worthington Way, WiganWN3 6XE
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mr Timothy James John Forshaw

Ceased
Worthington Way, WiganWN3 6XE
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mr Steven Lee Smith

Ceased
Worthington Way, WiganWN3 6XE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Memorandum Articles
11 November 2025
MAMA
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Resolution
6 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement
28 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 August 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 October 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Resolution
12 October 2021
RESOLUTIONSResolutions
Memorandum Articles
12 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 October 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Resolution
29 August 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
29 August 2018
NM06NM06
Change Of Name Notice
29 August 2018
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Resolution
10 May 2017
RESOLUTIONSResolutions
Incorporation Company
27 March 2017
NEWINCIncorporation