ASSURANT DIRECT LIMITED

Register to unlock more data on OkredoRegister

ASSURANT DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05399683

Incorporation date

20/03/2005

Size

Group

Contacts

Registered address

Registered address

Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2005)
dot icon27/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon11/12/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon26/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mrs Charlotte Isabel Catherine Hyldon as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Christian Wesley Formby Hernandez as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Felipe Sanchez Trevino as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Timothy Machin as a director on 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon24/01/2025
Full accounts made up to 2023-12-31
dot icon06/08/2024
Termination of appointment of Christopher Woolnough as a director on 2024-08-01
dot icon27/03/2024
Director's details changed for Director Christopher Woolnough on 2024-03-27
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon04/01/2024
Appointment of Director Christopher Woolnough as a director on 2024-01-01
dot icon11/08/2023
Full accounts made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon08/02/2023
Change of details for Assurant, Inc. as a person with significant control on 2023-01-01
dot icon30/12/2022
Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 2022-12-20
dot icon19/10/2022
Statement of capital on 2022-10-19
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Solvency Statement dated 17/10/22
dot icon19/10/2022
Statement by Directors
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon24/03/2022
Change of details for Assurant, Inc. as a person with significant control on 2021-07-01
dot icon23/03/2022
Change of details for Assurant, Inc. as a person with significant control on 2021-07-01
dot icon11/01/2022
Termination of appointment of Michael John Carter as a director on 2021-12-31
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon26/02/2021
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2021-02-22
dot icon10/09/2020
Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
dot icon30/06/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon05/11/2019
Appointment of Christian Wesley Formby Hernandez as a director on 2019-11-04
dot icon05/11/2019
Appointment of Mr Claude Kwasi Sarfo-Agyare as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Keith Roland Meier as a director on 2019-11-04
dot icon05/11/2019
Termination of appointment of Andrew James Morris as a director on 2019-11-04
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon08/01/2019
Director's details changed for Mr Andrew James Morris on 2019-01-04
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Appointment of Michael John Carter as a director on 2018-07-30
dot icon31/07/2018
Termination of appointment of Timothy Patrick Clancy as a director on 2018-07-31
dot icon29/05/2018
Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon29/05/2018
Registered office address changed from , Assurant House 6-12 Victoria Street, Windsor, Berkshire, SL4 1EN to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN on 2018-05-29
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon12/12/2017
Termination of appointment of Stephen Leon Ebbett as a director on 2017-12-04
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Termination of appointment of Robert George Basinger as a director on 2017-09-15
dot icon12/06/2017
Termination of appointment of Keith Warner Demmings as a director on 2017-05-04
dot icon26/05/2017
Appointment of Keith Roland Meier as a director on 2017-05-04
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/01/2017
Appointment of Timothy Patrick Clancy as a director on 2017-01-01
dot icon03/01/2017
Appointment of Andrew James Morris as a director on 2017-01-01
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Resolutions
dot icon14/04/2016
Director's details changed for Stephen Leon Ebbett on 2016-04-13
dot icon14/04/2016
Register(s) moved to registered inspection location Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon14/04/2016
Register inspection address has been changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
dot icon13/04/2016
Director's details changed for Robert George Basinger on 2016-04-13
dot icon13/04/2016
Director's details changed for Keith Warner Demmings on 2016-04-13
dot icon07/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon22/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Appointment of Stephen Thomas Ebbett as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Tracy Lindsay Morshead as a director on 2015-08-03
dot icon12/08/2015
Appointment of Robert George Basinger as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Timothy Patrick Clancy as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Melissa Kivett as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Darren Billings as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Christopher Michael Harrison as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of Andrew James Morris as a director on 2015-08-03
dot icon12/08/2015
Termination of appointment of George Derek Wilson Bartlett as a director on 2015-08-03
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-07-29
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon07/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon29/03/2015
Director's details changed for Timothy Patrick Clancy on 2015-03-27
dot icon14/11/2014
Appointment of Natalie Ann Paddock as a secretary on 2014-10-23
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon30/07/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon01/07/2014
Termination of appointment of Christian Graville as a secretary
dot icon12/06/2014
Termination of appointment of Martin Pringle as a director
dot icon11/06/2014
Appointment of Darren Billings as a director
dot icon11/06/2014
Appointment of Andrew James Morris as a director
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/03/2014
Termination of appointment of William Balsley as a director
dot icon05/03/2014
Termination of appointment of Stephen Ebbett as a director
dot icon05/03/2014
Termination of appointment of David Walker as a director
dot icon05/03/2014
Appointment of Keith Warner Demmings as a director
dot icon05/03/2014
Appointment of Melissa Kivett as a director
dot icon05/03/2014
Appointment of Timothy Patrick Clancy as a director
dot icon05/03/2014
Appointment of Mr George Derek Wilson Bartlett as a director
dot icon05/03/2014
Appointment of Christopher Michael Harrison as a director
dot icon05/03/2014
Appointment of Mr Tracy Lindsay Morshead as a director
dot icon21/10/2013
Appointment of Christian Graville as a secretary
dot icon17/07/2013
Termination of appointment of Trevor Hopkins as a secretary
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Jeffrey Unterreiner as a director
dot icon15/10/2012
Termination of appointment of Marko Boettger as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Termination of appointment of Matthew Reid as a director
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/02/2012
Appointment of Matthew Richard Reid as a director
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of William Michael Balsley as a director
dot icon25/05/2011
Appointment of Stephen Leon Ebbett as a director
dot icon25/05/2011
Appointment of Jeffrey Unterreiner as a director
dot icon03/05/2011
Appointment of Marko Boettger as a director
dot icon12/04/2011
Director's details changed for Mr David Gordon Walker on 2011-04-07
dot icon12/04/2011
Secretary's details changed for Trevor Charles William Hopkins on 2011-04-07
dot icon29/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon24/02/2011
Annual return made up to 2010-03-21 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Appointment of Martin John Pringle as a director
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon20/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/01/2010
Termination of appointment of Drazen Jaksic as a director
dot icon12/10/2009
Registered office address changed from , 117-119 Whitby Road, Slough, Berkshire, SL1 3DR, United Kingdom on 2009-10-12
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Return made up to 20/03/09; full list of members
dot icon30/01/2009
Ad 16/10/08\gbp si 75000@1=75000\gbp ic 1/75001\
dot icon30/01/2009
Nc inc already adjusted 15/10/08
dot icon30/01/2009
Resolutions
dot icon28/01/2009
Appointment terminated director andrew mills
dot icon11/11/2008
Director's change of particulars / david walker / 03/11/2008
dot icon06/11/2008
Director appointed drazen jaksic
dot icon03/11/2008
Appointment terminated director paul thompson
dot icon11/08/2008
Appointment terminated director slavko gvero
dot icon17/07/2008
Registered office changed on 17/07/2008 from, unitb, aviator court, clifton moor, york, YO30 4UZ
dot icon11/06/2008
Certificate of change of name
dot icon16/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/04/2008
Secretary appointed trevor charles william hopkins
dot icon15/04/2008
Appointment terminated secretary frederick foreman
dot icon01/04/2008
Return made up to 20/03/08; full list of members
dot icon25/01/2008
Location of register of members (non legible)
dot icon09/01/2008
Secretary resigned
dot icon24/09/2007
Secretary resigned
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon17/08/2007
New director appointed
dot icon27/07/2007
Auditor's resignation
dot icon22/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/05/2007
Return made up to 20/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon10/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/04/2006
Return made up to 20/03/06; full list of members
dot icon11/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon31/03/2005
New secretary appointed;new director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon20/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clancy, Timothy Patrick
Director
02/03/2014 - 02/08/2015
36
Clancy, Timothy Patrick
Director
31/12/2016 - 30/07/2018
36
Harrison, Christopher Michael
Director
02/03/2014 - 02/08/2015
16
Machin, Timothy
Director
31/03/2025 - Present
13
Moffatt, Ian
Director
11/07/2007 - 29/06/2010
18

Persons with Significant Control

2
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 ASSURANT DIRECT LIMITED

ASSURANT DIRECT LIMITED is an(a) Active company incorporated on 20/03/2005 with the registered office located at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN. 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 ASSURANT DIRECT LIMITED?

toggle

ASSURANT DIRECT LIMITED is currently Active. It was registered on 20/03/2005 .

Where is ASSURANT DIRECT LIMITED located?

toggle

ASSURANT DIRECT LIMITED is registered at Emerald Buildings, Westmere Drive, Crewe, Cheshire CW1 6UN.

What does ASSURANT DIRECT LIMITED do?

toggle

ASSURANT DIRECT LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASSURANT DIRECT LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-25 with updates.