Company NameU-Sure Insurance Services Limited
Company StatusActive
Company Number05273923
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Benjamin Neil Coleman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 months after company formation)
Appointment Duration18 years, 10 months
RoleInsurance
Country of ResidenceWales
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Dee Ann Coleman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(8 months after company formation)
Appointment Duration18 years, 10 months
RoleInsurance
Country of ResidenceWales
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed13 September 2018(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(13 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameBenjamin Neil Coleman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Denby Court
Netherfield
Nottingham
NG4 2RJ
Director NameDee-Ann Coleman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Denby Court
Netherfield
Nottingham
NG4 2RJ
Director NameMr Robin John Coleman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Cathedral Court
Clifton Place
Newport
South Wales
NP9 4EU
Wales
Director NameMrs Jane Elizabeth Coleman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Cathedral Court
Clifton Place
Newport
NP20 4EU
Wales
Secretary NameMrs Jane Elizabeth Coleman
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Cathedral Court
Clifton Place
Newport
NP20 4EU
Wales
Director NameMr Richard John Westacott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY

Contact

Websitewww.u-sure.com/
Email address[email protected]
Telephone01633 225560
Telephone regionNewport

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.7k at £1Benjamin Coleman
33.34%
Ordinary
6.7k at £1Jane Elizabeth Coleman
33.34%
Ordinary
6.7k at £1Dee-ann Coleman
33.33%
Ordinary

Financials

Year2014
Turnover£486,008
Gross Profit£462,358
Net Worth£118,948
Cash£249,798
Current Liabilities£412,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
31 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
30 May 2019Director's details changed for Dee Ann Coleman on 13 September 2018 (2 pages)
30 May 2019Director's details changed for Benjamin Neil Coleman on 13 September 2018 (2 pages)
29 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
16 January 2019Termination of appointment of Richard John Westacott as a director on 3 January 2019 (1 page)
16 November 2018Termination of appointment of Jane Elizabeth Coleman as a director on 13 September 2018 (1 page)
9 November 2018Confirmation statement made on 29 October 2018 with updates (6 pages)
5 November 2018Appointment of Mr Clive Adam Nathan as a director on 22 October 2018 (2 pages)
9 October 2018Particulars of variation of rights attached to shares (2 pages)
9 October 2018Change of share class name or designation (2 pages)
6 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 September 2018Cessation of Benjamin Neil Coleman as a person with significant control on 13 September 2018 (1 page)
28 September 2018Cessation of Dee Ann Coleman as a person with significant control on 13 September 2018 (1 page)
28 September 2018Registered office address changed from 8 Cathedral Court Clifton Place Newport Gwent NP20 4EU to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 28 September 2018 (1 page)
28 September 2018Notification of Grp Mga Holdco Limited as a person with significant control on 13 September 2018 (2 pages)
28 September 2018Cessation of Jane Elizabeth Coleman as a person with significant control on 13 September 2018 (1 page)
28 September 2018Appointment of Andrew Stewart Hunter as a secretary on 13 September 2018 (2 pages)
28 September 2018Termination of appointment of Jane Elizabeth Coleman as a secretary on 13 September 2018 (1 page)
28 September 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 October 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
30 October 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
29 February 2016Appointment of Mr Richard John Westacott as a director on 8 February 2016 (2 pages)
29 February 2016Appointment of Mr Richard John Westacott as a director on 8 February 2016 (2 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000
(6 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 20,000
(6 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
5 August 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(6 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 20,000
(6 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(6 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 June 2011Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Pendragon House Caxton Place Pentwyn Cardiff CF23 8XE on 9 June 2011 (1 page)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
24 November 2009Director's details changed for Benjamin Neil Coleman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Benjamin Neil Coleman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dee Ann Coleman on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Jane Elizabeth Coleman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jane Elizabeth Coleman on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dee Ann Coleman on 24 November 2009 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 March 2009Director's change of particulars / benjamin coleman / 18/12/2008 (1 page)
24 March 2009Director's change of particulars / dee coleman / 18/12/2008 (1 page)
24 March 2009Director's change of particulars / dee coleman / 18/12/2008 (1 page)
24 March 2009Director's change of particulars / benjamin coleman / 18/12/2008 (1 page)
21 January 2009Return made up to 29/10/08; full list of members (4 pages)
21 January 2009Return made up to 29/10/08; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 29/10/07; change of members (8 pages)
7 November 2007Return made up to 29/10/07; change of members (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 March 2007Return made up to 29/10/06; full list of members (7 pages)
5 March 2007Return made up to 29/10/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
25 January 2006£ nc 1000/250000 31/12/05 (2 pages)
25 January 2006Ad 31/12/05--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
25 January 2006Ad 31/12/05--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2006£ nc 1000/250000 31/12/05 (2 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
3 November 2005Return made up to 29/10/05; full list of members (3 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: unit 1A, star trading estate ponthir road caerleon NP18 1PQ (1 page)
1 June 2005Registered office changed on 01/06/05 from: unit 1A, star trading estate ponthir road caerleon NP18 1PQ (1 page)
25 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 May 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
29 October 2004Incorporation (12 pages)
29 October 2004Incorporation (12 pages)