Background WavePink WaveYellow Wave

REASSURED ADVICE LIMITED (12715525)

REASSURED ADVICE LIMITED (12715525) is an active UK company. incorporated on 3 July 2020. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. REASSURED ADVICE LIMITED has been registered for 5 years. Current directors include DONALDSON, Matthew Oliver, MARSDEN, Jeremy Paul, MCGRAW, Laura and 1 others.

Company Number
12715525
Status
active
Type
ltd
Incorporated
3 July 2020
Age
5 years
Address
Belvedere House, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
DONALDSON, Matthew Oliver, MARSDEN, Jeremy Paul, MCGRAW, Laura, WAGENER, Edward Thomas Frank
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURED ADVICE LIMITED

REASSURED ADVICE LIMITED is an active company incorporated on 3 July 2020 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. REASSURED ADVICE LIMITED was registered 5 years ago.(SIC: 65110)

Status

active

Active since 5 years ago

Company No

12715525

LTD Company

Age

5 Years

Incorporated 3 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Belvedere House Basing View Basingstoke, RG21 4HG,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Nov 23
Director Left
May 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DONALDSON, Matthew Oliver

Active
Basing View, BasingstokeRG21 4HG
Born July 1973
Director
Appointed 14 Sept 2022

MARSDEN, Jeremy Paul

Active
Basing View, BasingstokeRG21 4HG
Born May 1965
Director
Appointed 23 Nov 2022

MCGRAW, Laura

Active
Basing View, BasingstokeRG21 4HG
Born May 1981
Director
Appointed 03 Jul 2020

WAGENER, Edward Thomas Frank

Active
Basing View, BasingstokeRG21 4HG
Born March 1978
Director
Appointed 30 Jan 2023

BAINES, Martin Howard

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1964
Director
Appointed 03 Jul 2020
Resigned 31 May 2022

HOOPER, Paul

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1968
Director
Appointed 03 Jul 2020
Resigned 17 Feb 2021

KENNEDY, Scott

Resigned
Basing View, BasingstokeRG21 4HG
Born August 1979
Director
Appointed 18 Feb 2021
Resigned 30 Aug 2022

KLAMM, Kevin

Resigned
Basing View, BasingstokeRG21 4HG
Born February 1977
Director
Appointed 28 Feb 2022
Resigned 20 Feb 2023

MARSHALL, Steve Lee

Resigned
Basing View, BasingstokeRG21 4HG
Born April 1971
Director
Appointed 03 Jul 2020
Resigned 20 May 2024

PARKINSON, Kevin

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1962
Director
Appointed 03 Jul 2020
Resigned 20 Feb 2023

POTASHNICK, Matthew Lawrence

Resigned
Wykehurst Lane, CranleighGU6 7PE
Born August 1971
Director
Appointed 28 Jul 2020
Resigned 28 May 2021

RENNISON, Roderic Henry Patrick

Resigned
Basing View, BasingstokeRG21 4HG
Born June 1955
Director
Appointed 03 Jul 2020
Resigned 31 Dec 2022

TURNBULL, James

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1980
Director
Appointed 08 Mar 2022
Resigned 12 Nov 2022

Persons with significant control

1

Basing View, Basingstoke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Memorandum Articles
11 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Incorporation Company
3 July 2020
NEWINCIncorporation