Continuum Insurance Brokers Limited

General information

Name:

Continuum Insurance Brokers Ltd

Office Address:

Hexagon House Hexagon House Grimbald Crag Close HG5 8PJ Knaresborough

Number: 05253953

Incorporation date: 2004-10-08

Dissolution date: 2020-01-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Hexagon House Hexagon House, Knaresborough HG5 8PJ Continuum Insurance Brokers Limited was categorised as a Private Limited Company and issued a 05253953 Companies House Reg No. It'd been started 20 years ago before was dissolved on 2020-01-07.

The executives included: Scott L. arranged to perform management duties in 2019 and Christopher S. arranged to perform management duties in 2019 in September.

The companies with significant control over this firm included: Saffron Insurance Services Limtied owned over 3/4 of company shares. This business could have been reached in Saffron Walden at High Street, CB10 1AX and was registered as a PSC under the reg no 00829892.

Financial data based on annual reports

Company staff

Scott L.

Role: Director

Appointed: 06 September 2019

Latest update: 20 January 2024

Christopher S.

Role: Director

Appointed: 06 September 2019

Latest update: 20 January 2024

Callidus Secretaries Ltd

Role: Corporate Secretary

Appointed: 01 June 2018

Address: London, EC3M 3LA, United Kingdom

Latest update: 20 January 2024

Colin F.

Role: Secretary

Appointed: 01 June 2018

Latest update: 20 January 2024

People with significant control

Saffron Insurance Services Limtied
Address: 22 High Street, Saffron Walden, CB10 1AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 00829892
Notified on 1 June 2018
Nature of control:
over 3/4 of shares
Continuum Mbm Limited
Address: C2 The Chase, John Tate Road, Hertford, SG13 7NN, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 06097751
Notified on 8 October 2016
Ceased on 1 June 2018
Nature of control:
over 3/4 of shares
Stamford Investment Holdings Limited
Address: Hexagon House Grimbald Crag Close, Knaresborough, HG5 8PJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 10904595
Notified on 1 June 2018
Ceased on 1 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 December 2014
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 January 2016
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Solvency Statement dated 16/09/19 (CAP-SS)
filed on: 4th, October 2019
insolvency
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit C2, The Chase John Tate Road

Post code:

SG13 7NN

City / Town:

Hertford

HQ address,
2014

Address:

Unit C2, The Chase John Tate Road

Post code:

SG13 7NN

City / Town:

Hertford

HQ address,
2015

Address:

Unit C2, The Chase John Tate Road

Post code:

SG13 7NN

City / Town:

Hertford

HQ address,
2016

Address:

Unit C2, The Chase John Tate Road

Post code:

SG13 7NN

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
15
Company Age

Closest Companies - by postcode