BEST INSURANCE LTD

Register to unlock more data on OkredoRegister

BEST INSURANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05096772

Incorporation date

06/04/2004

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, Telecom House, 125-135, Preston Road, Brighton BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2004)
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/02/2024
Registered office address changed from Gemini Business Centre 136 - 140 Old Shoreham Road Hove East Sussex BN3 7BD to 4th Floor, Telecom House 125-135, Preston Road Brighton BN1 6AF on 2024-02-21
dot icon21/02/2024
Registered office address changed from 4th Floor, Telecom House 125-135, Preston Road Brighton BN1 6AF United Kingdom to 4th Floor, Telecom House 125-135, Preston Road Brighton BN1 6AF on 2024-02-21
dot icon20/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon05/12/2017
Notification of Best Risk Management and Financial Service Limited as a person with significant control on 2016-12-01
dot icon05/12/2017
Cessation of Keshav Thukaram as a person with significant control on 2016-12-01
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon12/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon10/10/2013
Registered office address changed from 51-53 Church Road Hove East Sussex BN3 2BD on 2013-10-10
dot icon03/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon20/12/2011
Director's details changed for Stuart Alexander Bosely on 2011-04-20
dot icon20/12/2011
Termination of appointment of Samuel Clark as a secretary
dot icon04/10/2011
Appointment of Mr Keshav Thukaram as a director
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon28/04/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/04/2011
Registered office address changed from 4Th Floor Audrey House 16-20 Ely Place London EC1N 6SN on 2011-04-04
dot icon02/04/2011
Compulsory strike-off action has been discontinued
dot icon29/03/2011
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon12/08/2010
Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2010-08-12
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Termination of appointment of Timothy Craton as a secretary
dot icon11/08/2010
Termination of appointment of Timothy Philip as a director
dot icon11/08/2010
Termination of appointment of Stuart Pender as a director
dot icon11/08/2010
Termination of appointment of Ian Patrick as a director
dot icon11/08/2010
Termination of appointment of Andrew Homer as a director
dot icon11/08/2010
Termination of appointment of Peter Cullum as a director
dot icon11/08/2010
Termination of appointment of a director
dot icon11/08/2010
Appointment of Stuart Alexander Bosely as a director
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon22/04/2010
Termination of appointment of Simon Burgess as a director
dot icon08/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Mr Timothy Charles Craton on 2009-12-02
dot icon02/12/2009
Director's details changed for Stuart Macpherson Pender on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Timothy Duncan Philip on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Andrew Charles Homer on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Ian William James Patrick on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Peter Geoffrey Cullum on 2009-12-02
dot icon02/12/2009
Director's details changed for Mr Simon Lance Burgess on 2009-12-02
dot icon05/10/2009
Resolutions
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon15/12/2008
Secretary appointed mr timothy charles craton
dot icon15/12/2008
Appointment terminated secretary john reddi
dot icon16/09/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon02/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/02/2008
Registered office changed on 07/02/08 from: cliveden chambers, cliveden place, longton stoke-on-trent ST3 4JB
dot icon03/02/2008
Secretary resigned
dot icon03/02/2008
Director resigned
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon03/02/2008
New director appointed
dot icon02/12/2007
Return made up to 30/11/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/08/2007
Memorandum and Articles of Association
dot icon16/08/2007
Resolutions
dot icon18/04/2007
Return made up to 06/04/07; full list of members
dot icon11/04/2007
New director appointed
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon30/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon02/11/2005
Certificate of change of name
dot icon31/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/05/2005
Ad 21/03/05--------- £ si 999@1=999
dot icon05/05/2005
Return made up to 06/04/05; full list of members
dot icon05/05/2005
Ad 21/03/05--------- £ si 999@1=999 £ ic 1/1000
dot icon15/03/2005
Certificate of change of name
dot icon11/05/2004
Secretary resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon06/04/2004
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thukaram, Keshav
Director
04/10/2011 - Present
11
Cullum, Peter Geoffrey
Director
22/01/2008 - 25/06/2010
413
Homer, Andrew Charles
Director
22/01/2008 - 25/06/2010
281
Philip, Timothy Duncan
Director
22/01/2008 - 25/06/2010
247
Boseley, Stuart Alexander
Director
25/06/2010 - Present
10

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+
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 BEST INSURANCE LTD

BEST INSURANCE LTD is an(a) Active company incorporated on 06/04/2004 with the registered office located at 4th Floor, Telecom House, 125-135, Preston Road, Brighton BN1 6AF. 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 BEST INSURANCE LTD?

toggle

BEST INSURANCE LTD is currently Active. It was registered on 06/04/2004 .

Where is BEST INSURANCE LTD located?

toggle

BEST INSURANCE LTD is registered at 4th Floor, Telecom House, 125-135, Preston Road, Brighton BN1 6AF.

What does BEST INSURANCE LTD do?

toggle

BEST INSURANCE LTD operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for BEST INSURANCE LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-30 with no updates.