ADDINGSTONE INSURANCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ADDINGSTONE INSURANCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06699312

Incorporation date

16/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon04/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon17/12/2024
Resolutions
dot icon16/12/2024
Memorandum and Articles of Association
dot icon12/12/2024
Registered office address changed from Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD United Kingdom to 7th Floor, Corn Exchange 55 Mark Lane London EC3R 7NE on 2024-12-12
dot icon12/12/2024
Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-11-01
dot icon12/12/2024
Change of details for Addingstone Group Limited as a person with significant control on 2024-12-12
dot icon12/12/2024
Appointment of Mr Matthew James Hartigan as a director on 2024-12-12
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2023
Director's details changed for Mr Mark John Simpson on 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Director's details changed for Mr Mark John Simpson on 2023-01-09
dot icon29/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/06/2022
Change of details for Addingstone Group Limited as a person with significant control on 2022-01-06
dot icon08/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/03/2022
Director's details changed for Mr Mark John Simpson on 2022-03-18
dot icon06/01/2022
Registered office address changed from Manor Court Barnes Wallis Road Fareham PO15 5th England to Eagle Point Little Park Farm Road Segensworth Hampshire PO15 5TD on 2022-01-06
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Notification of Addingstone Group Limited as a person with significant control on 2020-05-27
dot icon17/06/2020
Cessation of Mark John Simpson as a person with significant control on 2020-05-27
dot icon09/06/2020
Resolutions
dot icon09/06/2020
Change of name with request to seek comments from relevant body
dot icon09/06/2020
Change of name notice
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon24/02/2020
Cessation of Mark John Simpson as a person with significant control on 2016-04-06
dot icon24/02/2020
Notification of Mark John Simpson as a person with significant control on 2016-04-16
dot icon19/11/2019
Resolutions
dot icon01/11/2019
Termination of appointment of Damian Paul Chapman as a director on 2019-10-31
dot icon01/11/2019
Cessation of Damian Paul Chapman as a person with significant control on 2019-10-31
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from Coronation House Queen Street Lymington SO41 9NH England to Manor Court Barnes Wallis Road Fareham PO15 5th on 2019-07-03
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/09/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Withdrawal of a person with significant control statement on 2018-02-23
dot icon06/02/2018
Cessation of Simchap Limited as a person with significant control on 2016-04-06
dot icon07/11/2017
Director's details changed for Mr Mark John Simpson on 2017-08-10
dot icon07/11/2017
Director's details changed for Mr Damian Paul Chapman on 2017-08-10
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon26/09/2017
Notification of Damian Chapman as a person with significant control on 2016-04-06
dot icon26/09/2017
Notification of Mark John Simpson as a person with significant control on 2016-04-06
dot icon26/09/2017
Notification of a person with significant control statement
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon01/09/2016
Director's details changed for Damian Paul Chapman on 2016-07-25
dot icon01/09/2016
Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House Queen Street Lymington SO41 9NH on 2016-09-01
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon11/06/2015
Director's details changed for Damian Paul Chapman on 2015-05-31
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon23/09/2014
Director's details changed for Damian Paul Chapman on 2014-06-13
dot icon20/06/2014
Registered office address changed from 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL United Kingdom on 2014-06-20
dot icon09/05/2014
Director's details changed for Damian Paul Chapman on 2014-05-09
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon17/09/2013
Director's details changed for Damian Paul Chapman on 2013-06-25
dot icon16/08/2013
Director's details changed for Mr Mark John Simpson on 2013-08-16
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Registered office address changed from Samar House North Way Andover Hampshire SP10 5AZ on 2011-02-10
dot icon23/11/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 16/09/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from 10 little park farm road segensworth west fareham hampshire PO15 5TD
dot icon02/11/2008
Ad 27/10/08\gbp si 2000@1=2000\gbp ic 10000/12000\
dot icon17/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon16/10/2008
Registered office changed on 16/10/2008 from 25 barnes wallis road segensworth east fareham hampshire PO15 5TT
dot icon15/10/2008
Memorandum and Articles of Association
dot icon16/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

24
2023
change arrow icon+48.21 % *

* during past year

Cash in Bank

£226,567.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
205.21K
-
0.00
131.68K
-
2022
20
319.24K
-
0.00
152.87K
-
2023
24
332.80K
-
0.00
226.57K
-
2023
24
332.80K
-
0.00
226.57K
-

Employees

2023

Employees

24 Ascended20 % *

Net Assets(GBP)

332.80K £Ascended4.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.57K £Ascended48.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Damian Paul
Director
16/09/2008 - 31/10/2019
17
Simpson, Mark John
Director
16/09/2008 - Present
6
Hartigan, Matthew James
Director
12/12/2024 - Present
19
Hunter, Andrew Stewart
Secretary
01/11/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDINGSTONE INSURANCE SOLUTIONS LTD

ADDINGSTONE INSURANCE SOLUTIONS LTD is an(a) Active company incorporated on 16/09/2008 with the registered office located at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ADDINGSTONE INSURANCE SOLUTIONS LTD?

toggle

ADDINGSTONE INSURANCE SOLUTIONS LTD is currently Active. It was registered on 16/09/2008 .

Where is ADDINGSTONE INSURANCE SOLUTIONS LTD located?

toggle

ADDINGSTONE INSURANCE SOLUTIONS LTD is registered at 7th Floor, Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does ADDINGSTONE INSURANCE SOLUTIONS LTD do?

toggle

ADDINGSTONE INSURANCE SOLUTIONS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does ADDINGSTONE INSURANCE SOLUTIONS LTD have?

toggle

ADDINGSTONE INSURANCE SOLUTIONS LTD had 24 employees in 2023.

What is the latest filing for ADDINGSTONE INSURANCE SOLUTIONS LTD?

toggle

The latest filing was on 04/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.