Background WavePink WaveYellow Wave

CITY QUARTER BROKERS LIMITED (11624675)

CITY QUARTER BROKERS LIMITED (11624675) is an active UK company. incorporated on 16 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CITY QUARTER BROKERS LIMITED has been registered for 7 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James and 3 others.

Company Number
11624675
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James, READINGS, Nicholas Beresford, SPRULES, Jonathan David, WALTON, Robert
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY QUARTER BROKERS LIMITED

CITY QUARTER BROKERS LIMITED is an active company incorporated on 16 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CITY QUARTER BROKERS LIMITED was registered 7 years ago.(SIC: 66220)

Status

active

Active since 7 years ago

Company No

11624675

LTD Company

Age

7 Years

Incorporated 16 October 2018

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

6 Lloyd's Avenue London EC3N 3AX England
From: 27 November 2023To: 10 March 2026
6 Lloyds Avenue 6 Lloyds Avenue London EC3N 3AX England
From: 27 November 2023To: 27 November 2023
3 Lloyds Avenue London EC3N 3DS England
From: 18 November 2021To: 27 November 2023
5th Floor, 14-16 Dowgate Hill London EC4R 2SU England
From: 4 March 2021To: 18 November 2021
Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe Colchester Essex CO5 9HE United Kingdom
From: 16 October 2018To: 4 March 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Nov 19
New Owner
Dec 19
Funding Round
Dec 19
Owner Exit
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Dec 20
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 26 Aug 2025

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 26 Aug 2025

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 26 Aug 2025

READINGS, Nicholas Beresford

Active
Minories, LondonEC3N 1LS
Born June 1952
Director
Appointed 16 Oct 2018

SPRULES, Jonathan David

Active
Minories, LondonEC3N 1LS
Born June 1968
Director
Appointed 01 Jul 2020

WALTON, Robert

Active
138 Houndsditch, LondonEC3A 7AW
Born February 1975
Director
Appointed 20 Nov 2019

HANNAM, Patricia Joan

Resigned
Kildegaard Business Park, ColchesterC05 9HE
Secretary
Appointed 16 Oct 2018
Resigned 31 Aug 2022

LOPEZ, Lourene

Resigned
Minories, LondonEC3N 1LS
Secretary
Appointed 01 Sept 2022
Resigned 07 Aug 2025

WALTON, Ann Christine

Resigned
Lloyd's Avenue, LondonEC3N 3AX
Born March 1973
Director
Appointed 01 Jul 2020
Resigned 07 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr Robert Walton

Ceased
Kildegaard Business Park, ColchesterCO5 9HE
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 17 Dec 2020

Mr Nicholas Beresford Readings

Ceased
Kildegaard Business Park, ColchesterCO5 9HE
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Memorandum Articles
21 August 2025
MAMA
Resolution
21 August 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 December 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
6 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2021
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
8 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2018
NEWINCIncorporation