ARDEN INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

ARDEN INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06948247

Incorporation date

30/06/2009

Size

Small

Contacts

Registered address

Registered address

63 St Mary Axe, London EC3A 8AACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2009)
dot icon25/03/2026
Registered office address changed from Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD United Kingdom to 63 st Mary Axe London EC3A 8AA on 2026-03-25
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon21/07/2025
Accounts for a small company made up to 2024-12-31
dot icon26/02/2025
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD on 2025-02-26
dot icon26/02/2025
Register inspection address has been changed from 5 Lisbon Square Leeds West Yorkshire LS1 4LY England to Priory Park West Hessle East Yorkshire HU13 9PD
dot icon04/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon04/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-11-21 with updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-21 with updates
dot icon20/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/02/2021
Registered office address changed from New London House 6 London Street London EC3R 7LP England to Dawson House 5 Jewry Street London EC3N 2EX on 2021-02-05
dot icon12/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon09/12/2020
Termination of appointment of Robert Anthony Willis as a director on 2020-12-03
dot icon01/12/2020
Resolutions
dot icon01/12/2020
Change of name with request to seek comments from relevant body
dot icon01/12/2020
Change of name notice
dot icon03/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon19/10/2020
Registered office address changed from 5 Lisbon Square Lisbon Street Leeds West Yorkshire LS1 4LY to New London House 6 London Street London EC3R 7LP on 2020-10-19
dot icon16/12/2019
Registration of charge 069482470001, created on 2019-12-12
dot icon13/12/2019
Appointment of Mr Robert Anthony Willis as a director on 2019-12-12
dot icon13/12/2019
Notification of Kennett Holdings Limited as a person with significant control on 2019-12-12
dot icon13/12/2019
Cessation of Julian Mark Hale as a person with significant control on 2019-12-12
dot icon13/12/2019
Cessation of Paul Thomas Dempsey as a person with significant control on 2019-12-12
dot icon13/12/2019
Termination of appointment of Kevin Richmond as a director on 2019-12-12
dot icon13/12/2019
Termination of appointment of Paul Thomas Dempsey as a director on 2019-12-12
dot icon13/12/2019
Termination of appointment of Julian Mark Hale as a director on 2019-12-12
dot icon13/12/2019
Appointment of Mr Stephen James Willis as a director on 2019-12-12
dot icon13/12/2019
Appointment of Mr Mark Anthony Willis as a director on 2019-12-12
dot icon13/12/2019
Appointment of Mr Colin Robert Willis as a director on 2019-12-12
dot icon13/12/2019
Appointment of Mr Richard William Willis as a director on 2019-12-12
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Kevin Richmond as a director on 2015-03-03
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2014
Register inspection address has been changed from 69 Daisy Hill Dewsbury West Yorkshire WF13 1LT England
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/12/2013
Registered office address changed from 69 Daisy Hill Dewsbury West Yorkshire WF13 1LT United Kingdom on 2013-12-04
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/02/2013
Appointment of Mr Paul Thomas Dempsey as a director
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/07/2011
Director's details changed for Mr Julian Mark Hale on 2011-07-05
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/07/2011
Register inspection address has been changed from 11 Woodcross Gardens Churwell Morley Leeds West Yorkshire LS27 7LW
dot icon22/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/01/2011
Director's details changed for Julian Hale on 2010-10-01
dot icon01/10/2010
Certificate of change of name
dot icon01/10/2010
Change of name with request to seek comments from relevant body
dot icon13/09/2010
Registered office address changed from 11 Woodcross Gardens Churwell Morley LS27 7LW United Kingdom on 2010-09-13
dot icon13/09/2010
Change of name notice
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Julian Hale on 2010-06-30
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon30/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
7
265.22K
-
0.00
15.87K
-
2022
6
60.42K
-
0.00
118.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willis, Robert Anthony
Director
12/12/2019 - 03/12/2020
15
Mr Paul Thomas Dempsey
Director
18/02/2013 - 12/12/2019
1
Mr Julian Mark Hale
Director
30/06/2009 - 12/12/2019
8
Willis, Colin Robert
Director
12/12/2019 - Present
13
Willis, Mark Anthony
Director
12/12/2019 - Present
16

Persons with Significant Control

3
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 ARDEN INSURANCE BROKERS LIMITED

ARDEN INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 30/06/2009 with the registered office located at 63 St Mary Axe, London EC3A 8AA. There are currently 4 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 ARDEN INSURANCE BROKERS LIMITED?

toggle

ARDEN INSURANCE BROKERS LIMITED is currently Active. It was registered on 30/06/2009 .

Where is ARDEN INSURANCE BROKERS LIMITED located?

toggle

ARDEN INSURANCE BROKERS LIMITED is registered at 63 St Mary Axe, London EC3A 8AA.

What does ARDEN INSURANCE BROKERS LIMITED do?

toggle

ARDEN INSURANCE BROKERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARDEN INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 25/03/2026: Registered office address changed from Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD United Kingdom to 63 st Mary Axe London EC3A 8AA on 2026-03-25.