Background WavePink WaveYellow Wave

ARB BROKERS HOLDINGS LIMITED (10935971)

ARB BROKERS HOLDINGS LIMITED (10935971) is an active UK company. incorporated on 29 August 2017. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ARB BROKERS HOLDINGS LIMITED has been registered for 8 years. Current directors include BLAND, Simon Christopher, BRISTOW, James George, COSTER, Marc and 4 others.

Company Number
10935971
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, BRISTOW, James George, COSTER, Marc, DEAN, Robert Andrew, PAGE, John David, POWELL, Eliot James, ROBINSON, Marc James Vallet
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARB BROKERS HOLDINGS LIMITED

ARB BROKERS HOLDINGS LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ARB BROKERS HOLDINGS LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

10935971

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

, 88 Leadenhall Street, London, EC3A 3BP, England
From: 30 November 2023To: 19 June 2024
, 3rd Floor, 88 Leadenhall Street, London, EC3A 3BP, England
From: 21 November 2023To: 30 November 2023
, 47 Mark Lane, London, Greater London, EC3R 7QQ, United Kingdom
From: 29 August 2017To: 21 November 2023
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Dec 17
Capital Reduction
Dec 20
Share Buyback
Dec 20
Funding Round
May 22
Funding Round
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 06 Jun 2024

BRISTOW, James George

Active
Slaidburn Crescent, SouthportPR9 9YF
Born June 1961
Director
Appointed 29 Aug 2017

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

DEAN, Robert Andrew

Active
Slaidburn Crescent, SouthportPR9 9YF
Born November 1960
Director
Appointed 27 Nov 2017

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 06 Jun 2024

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

ROBINSON, Marc James Vallet

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1961
Director
Appointed 27 Nov 2017

COSGROVE, Richard Joseph

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Secretary
Appointed 14 Sept 2017
Resigned 30 Sept 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 06 Jun 2024
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024

Mr James George Bristow

Ceased
Leadenhall Street, LondonEC3A 3BP
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Ceased 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

73

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
16 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 June 2024
MAMA
Resolution
16 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 November 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
24 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 December 2020
SH03Return of Purchase of Own Shares
Resolution
10 December 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
9 December 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 December 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
29 August 2017
NEWINCIncorporation