Background WavePink WaveYellow Wave

ASSURANT CO. (PG UK), LTD (12927466)

ASSURANT CO. (PG UK), LTD (12927466) is an active UK company. incorporated on 4 October 2020. with registered office in Crewe. The company operates in the Other Service Activities sector, engaged in repair of consumer electronics. ASSURANT CO. (PG UK), LTD has been registered for 5 years. Current directors include BINKLEY, Shelley, HARPER, Simon Julian, MACHIN, Timothy.

Company Number
12927466
Status
active
Type
ltd
Incorporated
4 October 2020
Age
5 years
Address
Emerald Buildings, Crewe, CW1 6UN
Industry Sector
Other Service Activities
Business Activity
Repair of consumer electronics
Directors
BINKLEY, Shelley, HARPER, Simon Julian, MACHIN, Timothy
SIC Codes
95210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURANT CO. (PG UK), LTD

ASSURANT CO. (PG UK), LTD is an active company incorporated on 4 October 2020 with the registered office located in Crewe. The company operates in the Other Service Activities sector, specifically engaged in repair of consumer electronics. ASSURANT CO. (PG UK), LTD was registered 5 years ago.(SIC: 95210)

Status

active

Active since 5 years ago

Company No

12927466

LTD Company

Age

5 Years

Incorporated 4 October 2020

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 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Emerald Buildings Westmere Drive Crewe, CW1 6UN,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Jan 24
Funding Round
Oct 24
Owner Exit
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PADDOCK, Natalie Ann

Active
Westmere Drive, CreweCW1 6UN
Secretary
Appointed 26 Feb 2024

BINKLEY, Shelley

Active
Westmere Drive, CreweCW1 6UN
Born January 1970
Director
Appointed 01 Sept 2022

HARPER, Simon Julian

Active
Westmere Drive, CreweCW1 6UN
Born March 1968
Director
Appointed 23 Feb 2022

MACHIN, Timothy

Active
Westmere Drive, CreweCW1 6UN
Born March 1986
Director
Appointed 01 Sept 2022

BRYANT, Robert Owen

Resigned
Westmere Drive, CreweCW1 6UN
Born March 1970
Director
Appointed 04 Oct 2020
Resigned 01 Sept 2022

SHEARD, Andrew Charles, Mr.

Resigned
Westmere Drive, CreweCW1 6UN
Born February 1956
Director
Appointed 04 Oct 2020
Resigned 12 Jan 2022

STURGEON, Lee Harry

Resigned
Westmere Drive, CreweCW1 6UN
Born June 1977
Director
Appointed 04 Oct 2020
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Westmere Drive, CreweCW1 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Westmere Drive, CreweCW1 6UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2020
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2020
NEWINCIncorporation