BATTLEFACE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATTLEFACE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08317678

Incorporation date

04/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2012)
dot icon16/04/2026
Registered office address changed from Suite 102 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2026-04-16
dot icon21/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Termination of appointment of Paul Simmonds as a director on 2025-06-30
dot icon10/02/2025
Registered office address changed from Suite 24 80 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 102 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2025-02-10
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Director's details changed for Paul Simmonds on 2024-01-01
dot icon10/01/2024
Director's details changed for Mrs Sophie Jane Goodchild on 2024-01-01
dot icon25/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Notification of Battleface Inc as a person with significant control on 2021-12-31
dot icon29/01/2023
Director's details changed for Alexander Gainullin on 2023-01-15
dot icon25/01/2023
Cessation of Christopher Paul Catrambone as a person with significant control on 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Appointment of Mrs Sophie Jane Goodchild as a director on 2021-11-30
dot icon30/11/2021
Termination of appointment of Christopher Paul Catrambone as a director on 2021-11-30
dot icon10/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Resolutions
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Change of name with request to seek comments from relevant body
dot icon12/05/2021
Change of name notice
dot icon03/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Change of details for Mr Christopher Paul Catrambone as a person with significant control on 2019-09-18
dot icon28/05/2019
Notification of Christopher Paul Catrambone as a person with significant control on 2019-05-08
dot icon28/05/2019
Cessation of Tangiers Group Plc as a person with significant control on 2019-05-08
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Notification of Tangiers Group Plc as a person with significant control on 2017-06-06
dot icon23/10/2018
Cessation of Christopher Paul Catrambone as a person with significant control on 2017-06-06
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/09/2018
Termination of appointment of Sean Camilleri as a director on 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon12/06/2018
Registered office address changed from , Suite 24, 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 5YU to Suite 24 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2018-06-12
dot icon31/05/2018
Registered office address changed from , Suite 21 30 Churchill Square Business Centre, Kings Hill, West Malling, ME19 4YU to Suite 24 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2018-05-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/09/2017
Resolutions
dot icon13/09/2017
Second filing of Confirmation Statement dated 08/08/2017
dot icon18/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon05/07/2017
Resolutions
dot icon23/06/2017
Certificate of change of name
dot icon22/06/2017
Appointment of Paul Simmonds as a director on 2017-06-06
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Change of name notice
dot icon22/05/2017
Termination of appointment of Jamie Alexander Webb as a director on 2017-05-09
dot icon22/05/2017
Termination of appointment of Bruce Donald Shepherd as a director on 2017-05-09
dot icon19/05/2017
Termination of appointment of James Michael Gadbury as a director on 2017-05-09
dot icon19/05/2017
Registered office address changed from , St Clare House 30-33 Minories, London, EC3N 1PE to Suite 24 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2017-05-19
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Appointment of Mr James Michael Gadbury as a director on 2016-08-09
dot icon12/08/2016
Termination of appointment of Clifford Reginald Webb as a director on 2016-08-09
dot icon22/01/2016
Appointment of Alexander Gainullin as a director on 2016-01-20
dot icon22/01/2016
Appointment of Mr Sean Camilleri as a director on 2016-01-20
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Termination of appointment of Betsy Lee Brougher as a director on 2014-02-25
dot icon29/08/2014
Termination of appointment of William John Atkins as a director on 2014-02-25
dot icon23/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon20/09/2013
Resolutions
dot icon14/01/2013
Appointment of Mr William John Atkins as a director
dot icon14/01/2013
Appointment of Betsy Lee Brougher as a director
dot icon11/01/2013
Appointment of Mr Clifford Reginald Webb as a director
dot icon04/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
10
-
-
0.00
153.17K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gainullin, Alexander
Director
20/01/2016 - Present
-
Simmonds, Paul
Director
06/06/2017 - 30/06/2025
2
Goodchild, Sophie Jane
Director
30/11/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATTLEFACE INSURANCE SERVICES LIMITED

BATTLEFACE INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 04/12/2012 with the registered office located at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU. There are currently 2 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 BATTLEFACE INSURANCE SERVICES LIMITED?

toggle

BATTLEFACE INSURANCE SERVICES LIMITED is currently Active. It was registered on 04/12/2012 .

Where is BATTLEFACE INSURANCE SERVICES LIMITED located?

toggle

BATTLEFACE INSURANCE SERVICES LIMITED is registered at Granville Hall, Granville Road, Leicester, Leicestershire LE1 7RU.

What does BATTLEFACE INSURANCE SERVICES LIMITED do?

toggle

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

What is the latest filing for BATTLEFACE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Suite 102 80 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Granville Hall Granville Road Leicester Leicestershire LE1 7RU on 2026-04-16.