Background WavePink WaveYellow Wave

NACFB MUTUAL LIMITED (14006240)

NACFB MUTUAL LIMITED (14006240) is an active UK company. incorporated on 28 March 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NACFB MUTUAL LIMITED has been registered for 4 years. Current directors include COLES, Adrian Lewis, HIGGINBOTHAM, James, ORAMS, Evette.

Company Number
14006240
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2022
Age
4 years
Address
33 Eastcheap, London, EC3M 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COLES, Adrian Lewis, HIGGINBOTHAM, James, ORAMS, Evette
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NACFB MUTUAL LIMITED

NACFB MUTUAL LIMITED is an active company incorporated on 28 March 2022 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. NACFB MUTUAL LIMITED was registered 4 years ago.(SIC: 66220)

Status

active

Active since 4 years ago

Company No

14006240

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 28 March 2022

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

NACFB RISK LIMITED
From: 28 March 2022To: 22 July 2022
Contact
Address

33 Eastcheap London, EC3M 1DT,

Previous Addresses

7-9 Church Road Lytham Lancashire FY8 5LH United Kingdom
From: 28 March 2022To: 16 December 2022
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Sept 22
Owner Exit
Apr 23
Director Joined
May 23
Director Left
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLES, Adrian Lewis

Active
Eastcheap, LondonEC3M 1DT
Born April 1963
Director
Appointed 27 May 2022

HIGGINBOTHAM, James

Active
Eastcheap, LondonEC3M 1DT
Born February 1969
Director
Appointed 20 Dec 2024

ORAMS, Evette

Active
Eastcheap, LondonEC3M 1DT
Born May 1974
Director
Appointed 10 Nov 2025

CHAMBERS, Norman Christopher

Resigned
Eastcheap, LondonEC3M 1DT
Born February 1962
Director
Appointed 27 May 2022
Resigned 31 Dec 2024

FORSHAW, Timothy James John

Resigned
LythamFY8 5LH
Born November 1988
Director
Appointed 28 Mar 2022
Resigned 05 Sept 2022

GEDDES, Michael David

Resigned
Eastcheap, LondonEC3M 1DT
Born February 1970
Director
Appointed 27 May 2022
Resigned 20 Mar 2024

GOODMAN, Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born August 1971
Director
Appointed 27 May 2022
Resigned 21 Jul 2024

LEWIS, Russell David

Resigned
Eastcheap, LondonEC3M 1DT
Born April 1973
Director
Appointed 27 May 2022
Resigned 17 Jul 2024

NEWBOROUGH, David Mark

Resigned
Eastcheap, LondonEC3M 1DT
Born February 1974
Director
Appointed 04 May 2023
Resigned 31 Jul 2025

NEWBOROUGH, David Mark

Resigned
LythamFY8 5LH
Born February 1974
Director
Appointed 27 May 2022
Resigned 01 Jul 2022

OLEJNIK, Stephen Paul

Resigned
Eastcheap, LondonEC3M 1DT
Born September 1969
Director
Appointed 02 Jul 2024
Resigned 29 Jan 2026

Persons with significant control

1

0 Active
1 Ceased
LythamFY8 5LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Memorandum Articles
23 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
22 July 2022
NM06NM06
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Incorporation Company
28 March 2022
NEWINCIncorporation