Background WavePink WaveYellow Wave

INSURE NI LIMITED (NI043138)

INSURE NI LIMITED (NI043138) is an active UK company. incorporated on 9 May 2002. with registered office in Carrickfergus. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSURE NI LIMITED has been registered for 23 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI043138
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURE NI LIMITED

INSURE NI LIMITED is an active company incorporated on 9 May 2002 with the registered office located in Carrickfergus. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSURE NI LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

NI043138

LTD Company

Age

23 Years

Incorporated 9 May 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

2 Ashtree Enterprise Park Rathfriland Road Newry Co Down BT34 1BY
From: 9 May 2002To: 1 April 2019
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Dec 10
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 29 Mar 2019

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 29 Mar 2019

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 01 Apr 2019

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 29 Mar 2019

BLANEY, Michael

Resigned
12 Horners Lane, NewryBT34 3EJ
Secretary
Appointed 09 May 2002
Resigned 09 May 2002

DINSMORE, James Francis

Resigned
25 Main Avenue, NewryBT35 6EY
Secretary
Appointed 09 May 2002
Resigned 29 Mar 2019

BLANEY, Michael

Resigned
12 Horners Lane, NewryBT34 3EJ
Born July 1964
Director
Appointed 09 May 2002
Resigned 29 Mar 2019

CURRIE, Caroline Eleanor

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1959
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

GIBBONS, Julie

Resigned
Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2022

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 09 May 2002
Resigned 09 May 2002

Persons with significant control

2

1 Active
1 Ceased
Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019

Mr Michael Blaney

Ceased
Ashtree Enterprise Park, NewryBT34 1BY
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 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
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Auditors Resignation Company
19 August 2019
AUDAUD
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Medium
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Legacy
1 September 2010
MG01MG01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
16 June 2009
371S(NI)371S(NI)
Legacy
24 March 2009
AC(NI)AC(NI)
Legacy
28 May 2008
371S(NI)371S(NI)
Legacy
11 September 2007
AC(NI)AC(NI)
Legacy
21 May 2007
371S(NI)371S(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
14 April 2005
AC(NI)AC(NI)
Legacy
12 September 2003
AC(NI)AC(NI)
Legacy
22 May 2002
295(NI)295(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
9 May 2002
MEM(NI)MEM(NI)
Legacy
9 May 2002
ARTS(NI)ARTS(NI)
Legacy
9 May 2002
G23(NI)G23(NI)
Legacy
9 May 2002
G21(NI)G21(NI)