Background WavePink WaveYellow Wave

THE INSTALLATION ASSURANCE AUTHORITY LIMITED (12483858)

THE INSTALLATION ASSURANCE AUTHORITY LIMITED (12483858) is an active UK company. incorporated on 26 February 2020. with registered office in Leighton Buzzard. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THE INSTALLATION ASSURANCE AUTHORITY LIMITED has been registered for 6 years. Current directors include CHEETHAM, Thomas William, DAVIES, Hywel Fletcher, DICKIN, Phillip John and 5 others.

Company Number
12483858
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 3, Union Park, Ouzel Industrial Estate, Leighton Buzzard, LU7 4ER
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHEETHAM, Thomas William, DAVIES, Hywel Fletcher, DICKIN, Phillip John, GAGER, Ian Robert Farquharson, OAKES, Jason Brian, ROBSON, David Fairfax, STEVENSON, Sean David, WARD, David Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTALLATION ASSURANCE AUTHORITY LIMITED

THE INSTALLATION ASSURANCE AUTHORITY LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Leighton Buzzard. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THE INSTALLATION ASSURANCE AUTHORITY LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12483858

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

THE INSULATION ASSURANCE AUTHORITY LIMITED
From: 26 February 2020To: 7 December 2022
Contact
Address

Unit 3, Union Park, Ouzel Industrial Estate Grovebury Road Leighton Buzzard, LU7 4ER,

Previous Addresses

Unit 3 Vimy Court Vimy Road Leighton Buzzard LU7 1FG England
From: 1 June 2021To: 29 April 2024
Unit 3 Vimy Road Leighton Buzzard LU7 1FG England
From: 26 February 2020To: 1 June 2021
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Secured
May 20
Director Joined
Jan 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Jun 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

CHEETHAM, Thomas William

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Secretary
Appointed 30 Jan 2024

CHEETHAM, Thomas William

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born August 1983
Director
Appointed 30 Jan 2024

DAVIES, Hywel Fletcher

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born August 1965
Director
Appointed 27 Apr 2022

DICKIN, Phillip John

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born November 1961
Director
Appointed 08 May 2024

GAGER, Ian Robert Farquharson

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born April 1966
Director
Appointed 08 May 2024

OAKES, Jason Brian

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born September 1977
Director
Appointed 31 Jul 2024

ROBSON, David Fairfax

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born November 1978
Director
Appointed 21 Apr 2020

STEVENSON, Sean David

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born March 1970
Director
Appointed 08 Jan 2021

WARD, David Anthony

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born July 1981
Director
Appointed 01 Jul 2025

REES, Amanda

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Secretary
Appointed 21 Apr 2020
Resigned 30 Jan 2024

BAYNHAM, Peter Frederick

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1953
Director
Appointed 21 Apr 2020
Resigned 09 Nov 2021

BELTON, Danielle Louise

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1985
Director
Appointed 21 Apr 2020
Resigned 09 Nov 2021

COATES, Erik

Resigned
Grovebury Road, Leighton BuzzardLU7 4ER
Born September 1963
Director
Appointed 09 Nov 2021
Resigned 08 May 2024

DICKIN, Philip John

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born November 1961
Director
Appointed 21 Apr 2020
Resigned 09 Nov 2021

DONOHUE, Nigel

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born September 1964
Director
Appointed 26 Feb 2020
Resigned 09 Nov 2021

HARDIMAN, Anthony

Resigned
Grovebury Road, Leighton BuzzardLU7 4ER
Born November 1953
Director
Appointed 21 Apr 2020
Resigned 08 May 2024

RALPH, Nicholas

Resigned
Grovebury Road, Leighton BuzzardLU7 4ER
Born June 1962
Director
Appointed 09 Nov 2021
Resigned 26 Mar 2025

REES, Amanda Tracey

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1975
Director
Appointed 26 Feb 2020
Resigned 09 Nov 2021

Persons with significant control

1

Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
7 December 2022
NM06NM06
Change Of Name Notice
7 December 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2020
NEWINCIncorporation