CARROLL INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CARROLL INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07540252

Incorporation date

23/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2011)
dot icon21/02/2026
Director's details changed for Mr Antonios Erotocritou on 2026-01-30
dot icon04/02/2026
Director's details changed for Mr Antonios Erotocritou on 2026-01-30
dot icon07/11/2025
Termination of appointment of Noel Christopher Lenihan as a director on 2025-11-07
dot icon29/10/2025
Registered office address changed from 75 King William Street 75 King William Street London EC4N 7BE England to Mezzanine Floor 75 King William Street London EC4N 7BE on 2025-10-29
dot icon27/10/2025
Registered office address changed from 75 Mezzanine Floor 75 King William Street London EC4N 7BE England to 75 King William Street 75 King William Street London EC4N 7BE on 2025-10-27
dot icon27/10/2025
Termination of appointment of Sindy Goldstone as a secretary on 2025-10-27
dot icon23/10/2025
Memorandum and Articles of Association
dot icon23/10/2025
Resolutions
dot icon23/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon21/10/2025
Appointment of Mr Antonios Erotocritou as a director on 2025-10-17
dot icon21/10/2025
Appointment of Mr Scott Stewart Kennedy as a director on 2025-10-17
dot icon21/10/2025
Change of details for Insurance Hodings Limited as a person with significant control on 2025-10-21
dot icon15/10/2025
Amended accounts for a dormant company made up to 2024-06-30
dot icon29/09/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon03/07/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/03/2025
Termination of appointment of Sami Saad Sulaiman as a director on 2025-03-14
dot icon31/01/2025
Satisfaction of charge 075402520002 in full
dot icon30/01/2025
All of the property or undertaking has been released from charge 075402520002
dot icon06/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/11/2021
Registration of charge 075402520002, created on 2021-11-11
dot icon12/11/2021
Satisfaction of charge 075402520001 in full
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon13/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/10/2020
Change of details for Insurance Hodings Limited as a person with significant control on 2020-03-13
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon11/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon08/06/2020
Registration of charge 075402520001, created on 2020-06-04
dot icon26/03/2020
Cessation of Peter Robert Carroll as a person with significant control on 2019-11-11
dot icon26/03/2020
Registered office address changed from 2 White Lion Court Cornhill London EC3V 3NP to 75 Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-26
dot icon12/12/2019
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon28/11/2019
Appointment of Ms Sindy Goldstone as a secretary on 2019-11-11
dot icon28/11/2019
Appointment of Mr Noel Christopher Lenihan as a director on 2019-11-11
dot icon28/11/2019
Appointment of Mr Sami Saad Sulaiman as a director on 2019-11-11
dot icon28/11/2019
Termination of appointment of Michael William Cairns as a director on 2019-11-11
dot icon27/11/2019
Resolutions
dot icon26/11/2019
Termination of appointment of Michael William Cairns as a secretary on 2019-11-11
dot icon25/11/2019
Notification of Insurance Hodings Limited as a person with significant control on 2019-11-11
dot icon25/11/2019
Cessation of Peter Robert Carroll as a person with significant control on 2019-11-11
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/03/2018
Notification of Peter Robert Carroll as a person with significant control on 2017-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon18/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/05/2012
Previous accounting period shortened from 2012-02-29 to 2011-12-31
dot icon11/05/2012
Appointment of Peter Robert Caroll as a director
dot icon02/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-06-22
dot icon29/06/2011
Resolutions
dot icon23/02/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
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
0
327.00K
-
0.00
-
-
2022
0
327.00K
-
0.00
-
-
2022
0
327.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

327.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cairns, Michael William
Director
23/02/2011 - 11/11/2019
11
Kennedy, Scott Stewart
Director
17/10/2025 - Present
52
Erotocritou, Antonios
Director
17/10/2025 - Present
174
Lenihan, Noel Christopher
Director
11/11/2019 - 07/11/2025
28
Sulaiman, Sami Saad
Director
11/11/2019 - 14/03/2025
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+
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 CARROLL INSURANCE BROKERS LIMITED

CARROLL INSURANCE BROKERS LIMITED is an(a) Active company incorporated on 23/02/2011 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARROLL INSURANCE BROKERS LIMITED?

toggle

CARROLL INSURANCE BROKERS LIMITED is currently Active. It was registered on 23/02/2011 .

Where is CARROLL INSURANCE BROKERS LIMITED located?

toggle

CARROLL INSURANCE BROKERS LIMITED is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does CARROLL INSURANCE BROKERS LIMITED do?

toggle

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

What is the latest filing for CARROLL INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 21/02/2026: Director's details changed for Mr Antonios Erotocritou on 2026-01-30.