ALLEGIANCE INSURE LIMITED

Register to unlock more data on OkredoRegister

ALLEGIANCE INSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404673

Incorporation date

26/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2015)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon19/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon01/07/2025
Satisfaction of charge 094046730001 in full
dot icon01/07/2025
Satisfaction of charge 094046730002 in full
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Appointment of Mr Michael Raymond Millar as a director on 2024-12-04
dot icon11/12/2024
Appointment of Mr Warren Paul Dickson as a director on 2024-12-04
dot icon11/12/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-12-04
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon18/06/2024
Registration of charge 094046730001, created on 2024-06-13
dot icon18/06/2024
Registration of charge 094046730002, created on 2024-06-13
dot icon11/03/2024
Second filing of Confirmation Statement dated 2023-07-03
dot icon06/03/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon15/06/2023
Cessation of Aimee Ayn Freeding as a person with significant control on 2023-04-17
dot icon15/06/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-04-17
dot icon15/06/2023
Cessation of Charles Evelyn Wintour as a person with significant control on 2023-04-17
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Memorandum and Articles of Association
dot icon20/04/2023
Termination of appointment of Darren Backshall as a director on 2023-04-17
dot icon20/04/2023
Appointment of Mr Stuart Paul Rootham as a director on 2023-04-17
dot icon07/11/2022
Notification of Aimee Ayn Freeding as a person with significant control on 2022-07-04
dot icon04/11/2022
Cessation of Brian Stockbridge as a person with significant control on 2022-07-04
dot icon21/10/2022
Second filing of Confirmation Statement dated 2022-06-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2021-06-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2019-06-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2020-06-30
dot icon21/10/2022
Second filing of Confirmation Statement dated 2018-06-30
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2017-11-16
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
30/06/22 Statement of Capital gbp 2
dot icon30/06/2022
Change of details for Mr Brian Stockbridge as a person with significant control on 2022-06-30
dot icon10/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon09/07/2021
Director's details changed for Mr Charles Evelyn Wintour on 2021-07-06
dot icon21/06/2021
Termination of appointment of Brian Stockbridge as a director on 2021-06-18
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/10/2019
Change of details for Mr Charles Evelyn Wintour as a person with significant control on 2019-10-07
dot icon28/10/2019
Change of details for Mr Brian Stockbridge as a person with significant control on 2019-10-07
dot icon28/10/2019
Director's details changed for Mr Darren Backshall on 2019-10-07
dot icon09/10/2019
Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2019-10-09
dot icon18/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon25/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon25/01/2018
Particulars of variation of rights attached to shares
dot icon23/01/2018
Resolutions
dot icon20/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Director's details changed for Mr Darren Backshall on 2017-06-30
dot icon30/06/2017
Change of details for Mr Brian Stockbridge as a person with significant control on 2016-06-08
dot icon30/06/2017
Notification of Charles Evelyn Wintour as a person with significant control on 2016-06-08
dot icon30/01/2017
Confirmation statement made on 2016-06-30 with updates
dot icon30/01/2017
Director's details changed for Mr Brian Stockbridge on 2017-01-25
dot icon08/11/2016
Appointment of Mr Darren Backshall as a director on 2016-06-23
dot icon18/07/2016
Registered office address changed from C/O Brian Stockbridge 5-7 Cranwood Street Cranwood Street London EC1V 9EE to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 2016-07-18
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
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
8
929.93K
-
0.00
1.29M
-
2022
8
913.08K
-
0.00
797.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Backshall, Darren
Director
23/06/2016 - 17/04/2023
2
Rootham, Stuart Paul
Director
17/04/2023 - 04/12/2024
71
Wintour, Charles Evelyn
Director
26/01/2015 - Present
8
Brian Stockbridge
Director
26/01/2015 - 18/06/2021
66
Dickson, Warren Paul
Director
04/12/2024 - Present
22

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEGIANCE INSURE LIMITED

ALLEGIANCE INSURE LIMITED is an(a) Active company incorporated on 26/01/2015 with the registered office located at 2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEGIANCE INSURE LIMITED?

toggle

ALLEGIANCE INSURE LIMITED is currently Active. It was registered on 26/01/2015 .

Where is ALLEGIANCE INSURE LIMITED located?

toggle

ALLEGIANCE INSURE LIMITED is registered at 2 Manor Farm Court, Old Wolverton, Milton Keynes, Buckinghamshire MK12 5NN.

What does ALLEGIANCE INSURE LIMITED do?

toggle

ALLEGIANCE INSURE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLEGIANCE INSURE LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.