General information

Name:

Open Comparison Ltd

Office Address:

36 Meadrow GU7 3HT Godalming

Number: 07529005

Incorporation date: 2011-02-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Open Comparison Limited,registered as Private Limited Company, registered in 36 Meadrow in Godalming. The office's post code is GU7 3HT. This business 's been 13 years in the United Kingdom. The company's Companies House Registration Number is 07529005. This company changed its business name three times. Until 2020 this company has provided the services it specializes in as Covercompare but currently this company operates under the business name Open Comparison Limited. This business's classified under the NACE and SIC code 66190 and has the NACE code: Activities auxiliary to financial intermediation n.e.c.. The company's latest filed accounts documents describe the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-02-14.

Currently, we have only a single managing director in the company: Joel C. (since 2019-09-01). The following firm had been governed by Fergus M. up until 2021. In addition another director, namely Philip H. gave up the position in October 2019. In order to find professional help with legal documentation, this particular firm has been utilizing the expertise of David B. as a secretary since 2019.

  • Previous company's names
  • Open Comparison Limited 2020-07-30
  • Covercompare.com Limited 2018-01-30
  • Cover Compare.com Limited 2018-01-23
  • Iisg Limited 2011-02-14

Financial data based on annual reports

Company staff

Joel C.

Role: Director

Appointed: 01 September 2019

Latest update: 19 January 2024

David B.

Role: Secretary

Appointed: 01 April 2019

Latest update: 19 January 2024

People with significant control

James S. is the individual with significant control over this firm, has substantial control or influence over the company.

James S.
Notified on 1 March 2024
Nature of control:
substantial control or influence
Joel C.
Notified on 1 August 2022
Ceased on 1 March 2024
Nature of control:
substantial control or influence
Babylon Enterprise Trust
Address: 2nd Floor, Gaspe House 66-72 Esplanade, St Helier, Jersey, JE1 1GH, Jersey
Legal authority English
Legal form Trust
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control:
over 3/4 of shares
Insuretec.Com Ltd
Address: 2nd Floor, Abbott Building Waterfront Drive, Road Town, Tortola, Virgin Islands, British
Legal authority British Virgin Islands
Legal form Private Limited Company
Country registered British Virgin Islands
Place registered Registry Of Corporate Affairs
Registration number 1705233
Notified on 6 April 2016
Ceased on 1 August 2022
Nature of control:
over 3/4 of shares
Paul S.
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
substantial control or influence
First Names (Jersey) Limited
Address: 37 Esplanade, St Helier, Jersey, JE2 3QA, Jersey
Legal authority English
Legal form Private Limited Company
Country registered Jersey
Place registered Companies House
Registration number 49312
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
substantial control or influence
Quadrangle Trustee Services Limited
Address: 95 Promenade, Cheltenham, GL50 1HH, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02455572
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
substantial control or influence
Lj Capital Limited
Address: 9 Clifford Street, London, W1S 2FT, England
Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06931299
Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: Mon, 12th Feb 2024. New Address: Flat 417 Bloom East 55 Nine Elms Lane London SW11 7DS. Previous address: 36 Meadrow Godalming GU7 3HT England (AD01)
filed on: 12th, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
13
Company Age

Closest Companies - by postcode