BROKERSURE GROUP LTD

Register to unlock more data on OkredoRegister

BROKERSURE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07669842

Incorporation date

14/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 The Square, Martlesham Heath, Ipswich IP5 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon26/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon06/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon28/01/2025
Cessation of John Robert Christian Young as a person with significant control on 2025-01-23
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon12/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon15/02/2024
Registration of charge 076698420001, created on 2024-02-08
dot icon07/12/2023
Change of details for Mr John Robert Christian Young as a person with significant control on 2023-12-06
dot icon07/12/2023
Director's details changed for Mr John Robert Christian Young on 2023-12-06
dot icon24/07/2023
Appointment of Mr Sean Paul Thorogood as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Benjamin David Morgan as a director on 2023-07-17
dot icon24/07/2023
Appointment of Mr Terry Joel Exley as a director on 2023-07-17
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/03/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon17/06/2022
Change of details for Mr Andrew James Taylor as a person with significant control on 2022-06-17
dot icon17/06/2022
Change of details for Mr John Robert Christian Young as a person with significant control on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr John Robert Christian Young on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr James Duncan Richardson on 2022-06-17
dot icon17/06/2022
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 6 the Square Martlesham Heath Ipswich IP5 3SL on 2022-06-17
dot icon07/03/2022
Termination of appointment of Nicholas Paul Watkins as a director on 2022-03-04
dot icon03/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon31/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon08/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon03/06/2019
Appointment of Mr Nicholas Paul Watkins as a director on 2019-04-01
dot icon01/05/2019
Termination of appointment of Paul David Pestell as a director on 2019-04-30
dot icon25/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon15/02/2018
Termination of appointment of Timothy Charles Ward as a director on 2018-02-05
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/10/2017
Appointment of Mr Paul David Pestell as a director on 2017-10-04
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon10/03/2017
Resolutions
dot icon03/03/2017
Resolutions
dot icon02/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/05/2016
Termination of appointment of Perry Neil Wilson as a director on 2016-05-15
dot icon18/01/2016
Director's details changed for Mr Perry Neil Wilson on 2016-01-15
dot icon15/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Director's details changed for Mr Timothy Charles Ward on 2015-11-04
dot icon23/07/2015
Resolutions
dot icon03/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/09/2014
Termination of appointment of John Leonard Moss as a director on 2014-09-11
dot icon06/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr John Robert Christian Young on 2014-04-24
dot icon24/04/2014
Director's details changed for Mr John Robert Christian Young on 2014-04-17
dot icon11/04/2014
Current accounting period shortened from 2014-11-30 to 2014-06-30
dot icon10/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/02/2014
Registered office address changed from C/O Andrew Taylor 16 Greenland Gardens Great Baddow Chelmsford Essex CM2 8ZF United Kingdom on 2014-02-21
dot icon17/02/2014
Amended accounts made up to 2012-11-30
dot icon13/02/2014
Appointment of Mr Perry Neil Wilson as a director
dot icon13/02/2014
Appointment of Mr James Duncan Richardson as a director
dot icon11/02/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon11/02/2014
Statement of capital following an allotment of shares on 2012-10-31
dot icon11/02/2014
Statement of capital following an allotment of shares on 2012-10-31
dot icon10/02/2014
Change of share class name or designation
dot icon10/02/2014
Sub-division of shares on 2012-10-29
dot icon11/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/03/2013
Previous accounting period extended from 2012-06-30 to 2012-11-30
dot icon13/11/2012
Appointment of Mr John Leonard Moss as a director
dot icon15/08/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Timothy Charles Ward as a director
dot icon12/09/2011
Certificate of change of name
dot icon14/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+231.55 % *

* during past year

Cash in Bank

£53,831.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
201.47K
-
0.00
2.49K
-
2022
1
10.06K
-
0.00
16.24K
-
2023
1
65.99K
-
0.00
53.83K
-
2023
1
65.99K
-
0.00
53.83K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

65.99K £Ascended556.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.83K £Ascended231.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew James Taylor
Director
14/06/2011 - Present
18
Ward, Timothy Charles
Director
02/04/2012 - 05/02/2018
17
Pestell, Paul David
Director
04/10/2017 - 30/04/2019
35
Richardson, James Duncan
Director
28/01/2014 - Present
33
Thorogood, Sean Paul
Director
17/07/2023 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROKERSURE GROUP LTD

BROKERSURE GROUP LTD is an(a) Active company incorporated on 14/06/2011 with the registered office located at 6 The Square, Martlesham Heath, Ipswich IP5 3SL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BROKERSURE GROUP LTD?

toggle

BROKERSURE GROUP LTD is currently Active. It was registered on 14/06/2011 .

Where is BROKERSURE GROUP LTD located?

toggle

BROKERSURE GROUP LTD is registered at 6 The Square, Martlesham Heath, Ipswich IP5 3SL.

What does BROKERSURE GROUP LTD do?

toggle

BROKERSURE GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BROKERSURE GROUP LTD have?

toggle

BROKERSURE GROUP LTD had 1 employees in 2023.

What is the latest filing for BROKERSURE GROUP LTD?

toggle

The latest filing was on 26/03/2026: Unaudited abridged accounts made up to 2025-12-31.