Company NameBritsure Limited
DirectorsNorman Douglas Leslie Heritage and Alexander Dario Sharp
Company StatusActive
Company Number06070488
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Previous NamesStrategic Underwriting Agencies Limited and Speciality Underwriting Agencies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman Douglas Leslie Heritage
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceBenfleet
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Director NameMr Alexander Dario Sharp
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address70 Hayes Road
Bromley
Kent
BR2 9AB
Secretary NameNorman Douglas Leslie Heritage
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceBenfleet
Correspondence Address6 Martingale
Benfleet
Essex
SS7 3DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Alexander Dario Sharp
50.00%
Ordinary
50 at £1Norman Heritage
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 January 2023 (1 page)
9 March 2023Termination of appointment of Norman Douglas Leslie Heritage as a secretary on 3 March 2023 (1 page)
8 March 2023Termination of appointment of Norman Douglas Leslie Heritage as a director on 3 March 2023 (1 page)
9 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
27 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
29 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 April 2012Company name changed speciality underwriting agencies LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2012Company name changed speciality underwriting agencies LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-04-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
12 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (3 pages)
12 February 2008Ad 25/01/08--------- £ si 99@1=99 (1 page)
12 February 2008Ad 25/01/08--------- £ si 99@1=99 (1 page)
12 February 2008Return made up to 26/01/08; full list of members (3 pages)
13 April 2007Memorandum and Articles of Association (14 pages)
13 April 2007Memorandum and Articles of Association (14 pages)
12 April 2007New director appointed (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007New director appointed (3 pages)
12 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
16 February 2007Company name changed strategic underwriting agencies LIMITED\certificate issued on 16/02/07 (2 pages)
16 February 2007Company name changed strategic underwriting agencies LIMITED\certificate issued on 16/02/07 (2 pages)
26 January 2007Incorporation (19 pages)
26 January 2007Incorporation (19 pages)