Background WavePink WaveYellow Wave

OCTANE UNDERWRITING LIMITED (NI043049)

OCTANE UNDERWRITING LIMITED (NI043049) is an active UK company. incorporated on 25 April 2002. with registered office in Co Antrim. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. OCTANE UNDERWRITING LIMITED has been registered for 23 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI043049
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
10 Governors Place, Co Antrim, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTANE UNDERWRITING LIMITED

OCTANE UNDERWRITING LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Co Antrim. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. OCTANE UNDERWRITING LIMITED was registered 23 years ago.(SIC: 65120)

Status

active

Active since 23 years ago

Company No

NI043049

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

LEGAL EXPENSES (U.L.R.) LIMITED
From: 24 June 2002To: 12 November 2004
CLAIMS MANAGEMENT LTD
From: 25 April 2002To: 24 June 2002
Contact
Address

10 Governors Place Carrickfergus Co Antrim, BT38 7BN,

Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Aug 10
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
May 13
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Aug 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Left
Nov 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 21
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HILLEN, Justin Martin

Active
10 Governors Place, Co AntrimBT38 7BN
Secretary
Appointed 02 Aug 2017

HANNA, Paul Richard Phillip

Active
10 Governors Place, Co AntrimBT38 7BN
Born June 1976
Director
Appointed 01 Oct 2014

HILLEN, Justin Martin

Active
10 Governors Place, Co AntrimBT38 7BN
Born December 1977
Director
Appointed 28 Jul 2022

SHAW, Trevor William

Active
10 Governors Place, Co AntrimBT38 7BN
Born April 1968
Director
Appointed 03 Jan 2012

MARTIN, Gary Howard

Resigned
37 Meadowbank, Co AntrimBT37 0UP
Secretary
Appointed 24 Apr 2009
Resigned 31 Jul 2014

ROGUE, Michael Alexander

Resigned
2 Sorrell Park, NewtownabbeyBT37 0XS
Secretary
Appointed 25 Apr 2002
Resigned 24 Apr 2009

ALDERDICE, Raymond Kenneth

Resigned
10 Governors Place, Co AntrimBT38 7BN
Born May 1958
Director
Appointed 03 Jan 2012
Resigned 31 Mar 2013

BOND, Ian Stewart

Resigned
10 Governors Place, Co AntrimBT38 7BN
Born May 1947
Director
Appointed 13 Jun 2019
Resigned 25 Mar 2021

MARTIN, Gary Howard

Resigned
37 Meadowbank, Co AntrimBT37 0UP
Born February 1969
Director
Appointed 24 Apr 2009
Resigned 31 Jul 2014

MURRAY, David William

Resigned
22 Mill Lane, EssexCM8 1BP
Born March 1956
Director
Appointed 01 Jul 2009
Resigned 20 May 2019

POGUE, Michael Alexander

Resigned
2 Sorrell Park, NewtownabbeyBT37 0XS
Born January 1960
Director
Appointed 25 Apr 2002
Resigned 24 Apr 2009

STOREY, George Herbert

Resigned
19 Abbeydene Court, Co AntrimBT37 9PD
Born July 1941
Director
Appointed 25 Apr 2002
Resigned 14 Nov 2018

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Annual Return Company With Made Up Date
29 June 2018
AR01AR01
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 February 2010
AA01Change of Accounting Reference Date
Legacy
21 July 2009
296(NI)296(NI)
Legacy
25 June 2009
UDM+A(NI)UDM+A(NI)
Legacy
11 June 2009
CNRES(NI)CNRES(NI)
Legacy
11 June 2009
CERTC(NI)CERTC(NI)
Legacy
31 May 2009
295(NI)295(NI)
Legacy
31 May 2009
296(NI)296(NI)
Legacy
29 May 2009
371S(NI)371S(NI)
Legacy
6 March 2009
AC(NI)AC(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
19 February 2008
AC(NI)AC(NI)
Legacy
29 May 2007
371S(NI)371S(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
19 May 2006
AC(NI)AC(NI)
Legacy
9 May 2006
371S(NI)371S(NI)
Legacy
14 February 2005
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
3 February 2004
AC(NI)AC(NI)
Legacy
15 August 2003
371S(NI)371S(NI)
Legacy
10 July 2002
UDM+A(NI)UDM+A(NI)
Legacy
24 June 2002
CNRES(NI)CNRES(NI)
Legacy
9 May 2002
296(NI)296(NI)
Legacy
25 April 2002
MEM(NI)MEM(NI)
Legacy
25 April 2002
ARTS(NI)ARTS(NI)
Legacy
25 April 2002
G23(NI)G23(NI)
Legacy
25 April 2002
G21(NI)G21(NI)