Background WavePink WaveYellow Wave

INSURWAVE LIMITED (11284335)

INSURWAVE LIMITED (11284335) is an active UK company. incorporated on 29 March 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INSURWAVE LIMITED has been registered for 8 years. Current directors include CRAWFORD, Alan Shaun William, ECKERT, Neil David, GOHIL, Premal Damji and 2 others.

Company Number
11284335
Status
active
Type
ltd
Incorporated
29 March 2018
Age
8 years
Address
5 Clifford Street, London, W1S 2LG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRAWFORD, Alan Shaun William, ECKERT, Neil David, GOHIL, Premal Damji, MORGAN, Adrian Charles, SPENCER, Michael Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURWAVE LIMITED

INSURWAVE LIMITED is an active company incorporated on 29 March 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INSURWAVE LIMITED was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11284335

LTD Company

Age

8 Years

Incorporated 29 March 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

INSURCHAINCONNECT LIMITED
From: 29 March 2018To: 26 March 2019
Contact
Address

5 Clifford Street London, W1S 2LG,

Previous Addresses

5 Clifford Street, Mayfair, London Clifford Street London W1S 2LG England
From: 30 November 2021To: 30 November 2021
6 More London Place London SE1 2DA United Kingdom
From: 29 March 2018To: 30 November 2021
Timeline

44 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 19
Share Issue
Jul 19
Funding Round
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Funding Round
Aug 20
Director Left
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Funding Round
Nov 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Funding Round
May 22
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Director Left
Apr 25
Funding Round
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
17
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PATON, Lauren

Active
Clifford Street, LondonW1S 2LG
Secretary
Appointed 13 Jan 2022

CRAWFORD, Alan Shaun William

Active
Clifford Street, LondonW1S 2LG
Born July 1960
Director
Appointed 29 Mar 2018

ECKERT, Neil David

Active
Clifford Street, LondonW1S 2LG
Born May 1962
Director
Appointed 18 Nov 2021

GOHIL, Premal Damji

Active
Clifford Street, LondonW1S 2LG
Born November 1983
Director
Appointed 22 Sept 2025

MORGAN, Adrian Charles

Active
Clifford Street, LondonW1S 2LG
Born March 1971
Director
Appointed 22 Sept 2025

SPENCER, Michael Alan

Active
Sloane Street, LondonSW1X 9LP
Born May 1955
Director
Appointed 20 Jul 2023

BONNARD, Rodney Hunten

Resigned
Clifford Street, LondonW1S 2LG
Born March 1974
Director
Appointed 17 Oct 2019
Resigned 18 Nov 2021

FITZPATRICK, Timothy P.

Resigned
California Avenue, Irvine92617
Born October 1966
Director
Appointed 13 Jan 2020
Resigned 26 Feb 2021

GAULT, Michael

Resigned
Suite 226, Amsterdam1082 MA
Born April 1968
Director
Appointed 13 Apr 2018
Resigned 13 Jan 2020

GORDON, Robert Joseph

Resigned
Clifford Street, LondonW1S 2LG
Born October 1985
Director
Appointed 18 Nov 2021
Resigned 17 Sept 2025

JOHNSON, Matthew Craig

Resigned
Santana Row, San Jose95128
Born January 1976
Director
Appointed 13 Apr 2018
Resigned 25 Apr 2018

MACGREGOR, Michael

Resigned
Clifford Street, LondonW1S 2LG
Born December 1978
Director
Appointed 18 Nov 2021
Resigned 22 Sept 2025

MEADOWS, Ian Edward

Resigned
Churchill Place, LondonE14 5EY
Born July 1974
Director
Appointed 29 Mar 2018
Resigned 17 Oct 2019

POWER, David Thomas

Resigned
Southwark Street, LondonSE1 1UN
Born October 1974
Director
Appointed 18 Nov 2021
Resigned 30 Apr 2025

SHANNON, David John

Resigned
More London Place, LondonSE1 2DA
Born July 1968
Director
Appointed 15 May 2019
Resigned 30 Dec 2020

Persons with significant control

4

2 Active
2 Ceased

Ipgl Limited

Active
39 Sloane Street, Knightsbridge, LondonSW1X 9LP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2025
Orange Street, Wilmington De19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021

Mr Michael Gault

Ceased
Suite 226, 1082 Ma Amsterdam
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 13 Apr 2018
Ceased 26 Feb 2021
More Place, LondonSE1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

108

Resolution
28 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 March 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Resolution
22 April 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Memorandum Articles
14 April 2024
MAMA
Legacy
14 April 2024
ANNOTATIONANNOTATION
Legacy
14 April 2024
ANNOTATIONANNOTATION
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Memorandum Articles
25 May 2022
MAMA
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Legacy
18 May 2022
ANNOTATIONANNOTATION
Resolution
18 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 May 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
27 January 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 June 2020
MAMA
Resolution
9 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 August 2019
AD02Notification of Single Alternative Inspection Location
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2019
AD02Notification of Single Alternative Inspection Location
Resolution
26 March 2019
RESOLUTIONSResolutions
Resolution
27 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Resolution
24 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
29 March 2018
NEWINCIncorporation