Background WavePink WaveYellow Wave

SCRUTTON BLAND INSURANCE BROKERS LIMITED (11495277)

SCRUTTON BLAND INSURANCE BROKERS LIMITED (11495277) is an active UK company. incorporated on 1 August 2018. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SCRUTTON BLAND INSURANCE BROKERS LIMITED has been registered for 7 years.

Company Number
11495277
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
820 The Crescent Colchester Business Park, Colchester, CO4 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRUTTON BLAND INSURANCE BROKERS LIMITED

SCRUTTON BLAND INSURANCE BROKERS LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SCRUTTON BLAND INSURANCE BROKERS LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11495277

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

HOWNOR40 LIMITED
From: 1 August 2018To: 18 October 2018
Contact
Address

820 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Oct 19
Director Joined
Nov 19
Loan Secured
Nov 19
Director Left
May 21
Director Joined
Dec 21
Director Joined
Jun 23
Loan Cleared
Aug 23
Director Left
Mar 24
Funding Round
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Resolution
13 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Resolution
29 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Certificate Change Of Name Company
18 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
28 August 2018
CONNOTConfirmation Statement Notification
Resolution
22 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 August 2018
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
1 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2018
NEWINCIncorporation