AUTOSURE LIMITED

Register to unlock more data on OkredoRegister

AUTOSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865101

Incorporation date

21/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, 34 Lime Street, London EC3M 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1984)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/01/2026
Previous accounting period extended from 2025-06-30 to 2025-09-30
dot icon04/11/2025
Change of details for Mr Leslie Edward Coombs as a person with significant control on 2025-10-30
dot icon04/11/2025
Change of details for Mr Leslie Edward Coombs as a person with significant control on 2025-11-04
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon30/05/2022
Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 2022-05-30
dot icon23/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon23/06/2020
Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 2020-06-23
dot icon27/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon25/02/2014
Director's details changed for Jason Paul Coombs on 2014-02-01
dot icon10/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/02/2014
Satisfaction of charge 1 in full
dot icon21/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-22
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon28/01/2011
Director's details changed for Evan John Herbert on 2011-01-28
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/02/2009
Return made up to 20/02/09; full list of members
dot icon27/01/2009
Director's change of particulars / evan herbert / 11/07/2008
dot icon14/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2008
Return made up to 20/02/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon24/04/2007
Return made up to 20/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/03/2006
Return made up to 20/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/02/2005
Return made up to 20/02/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-06-30
dot icon17/02/2004
Return made up to 20/02/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/03/2003
Return made up to 20/02/03; full list of members
dot icon16/01/2003
Accounts for a small company made up to 2002-06-30
dot icon26/02/2002
Return made up to 20/02/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2001-06-30
dot icon20/06/2001
Return made up to 20/02/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon06/03/2000
Return made up to 20/02/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-06-30
dot icon06/01/2000
New director appointed
dot icon22/03/1999
Accounts for a small company made up to 1998-06-30
dot icon25/02/1999
Return made up to 20/02/99; full list of members
dot icon11/04/1998
Accounts for a small company made up to 1997-06-30
dot icon24/02/1998
Return made up to 20/02/98; no change of members
dot icon26/08/1997
Registered office changed on 26/08/97 from: knight wheeler & co 54 sun street waltham abbey essex EN9 1EJ
dot icon26/03/1997
Accounts for a small company made up to 1996-06-30
dot icon04/03/1997
Return made up to 20/02/97; no change of members
dot icon04/03/1997
Resolutions
dot icon27/02/1996
Return made up to 20/02/96; full list of members
dot icon22/12/1995
Accounts for a small company made up to 1995-06-30
dot icon21/02/1995
Return made up to 20/02/95; no change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/03/1994
Return made up to 20/02/94; no change of members
dot icon26/02/1994
Accounts for a small company made up to 1993-06-30
dot icon23/02/1993
Return made up to 20/02/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-06-30
dot icon23/03/1992
Accounts for a small company made up to 1991-06-30
dot icon16/02/1992
Return made up to 20/02/92; no change of members
dot icon05/03/1991
Return made up to 20/02/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-06-30
dot icon05/02/1991
Registered office changed on 05/02/91 from: 43 fore street hertford SG14 1AL
dot icon10/07/1990
Accounts for a small company made up to 1989-06-30
dot icon10/07/1990
Return made up to 12/07/90; full list of members
dot icon11/06/1990
Particulars of mortgage/charge
dot icon16/05/1989
Accounts for a small company made up to 1988-06-30
dot icon16/05/1989
Return made up to 16/05/89; full list of members
dot icon03/05/1988
Accounts for a small company made up to 1987-06-30
dot icon03/05/1988
Return made up to 02/05/88; full list of members
dot icon30/06/1987
Accounts made up to 1987-05-30
dot icon30/06/1987
Return made up to 09/04/87; full list of members
dot icon12/09/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon14/08/1986
Full accounts made up to 1985-06-30
dot icon14/08/1986
Return made up to 11/07/86; full list of members
dot icon14/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/11/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
30/09/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
121.55K
-
0.00
83.77K
-
2022
7
90.10K
-
0.00
48.87K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coombs, Jason Paul
Director
01/01/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUTOSURE LIMITED

AUTOSURE LIMITED is an(a) Active company incorporated on 21/11/1984 with the registered office located at Second Floor, 34 Lime Street, London EC3M 7AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSURE LIMITED?

toggle

AUTOSURE LIMITED is currently Active. It was registered on 21/11/1984 .

Where is AUTOSURE LIMITED located?

toggle

AUTOSURE LIMITED is registered at Second Floor, 34 Lime Street, London EC3M 7AT.

What does AUTOSURE LIMITED do?

toggle

AUTOSURE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AUTOSURE LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.