Company NameIdlemear Holdings Limited
Company StatusDissolved
Company Number06555408
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Pasquale Leoni
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed06 January 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2023)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Director NameMr Jason Allen Kittinger
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2022(14 years, 5 months after company formation)
Appointment Duration8 months (closed 02 May 2023)
RoleChief Operating Officer & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameRIX & Kay Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 February 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 02 May 2023)
Correspondence AddressThe Courtyard River Way
Uckfield
East Sussex
TN22 1SL
Director NameMr Derek William Jordan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Amber Lane
Chart Sutton
Maidstone
Kent
ME17 3SE
Director NameMr Michael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleInsurance
Country of ResidenceEngland
Correspondence Address60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr Derek William Jordan
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale Amber Lane
Chart Sutton
Maidstone
Kent
ME17 3SE
Director NameMr Angus James Watson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(6 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2015)
RoleChief Claims Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Orchard House Westerhill Road
Coxheath
Maidstone
Kent
ME17 4DH
Secretary NameMr Michael John Bottle
StatusResigned
Appointed06 January 2015(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressFirst Floor Orchard House Westerhill Road
Coxheath
Maidstone
Kent
ME17 4DH
Director NameMrs Catherine Kelly
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2015(7 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2019)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address5th Floor Plantation Place South
60 Great Tower Street
London
EC3R 5AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteaxiomunderwriting.co.uk
Telephone0845 1653157
Telephone regionUnknown

Location

Registered Address60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Axiom Underwriting Agency Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£15,100
Cash£457
Current Liabilities£8,500

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
1 October 2020Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Catherine Kelly as a director on 30 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 January 2019Registered office address changed from First Floor Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019 (1 page)
2 January 2019Change of details for Axiom Underwriting Agency Limited as a person with significant control on 1 January 2019 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
11 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 December 2016Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
11 December 2016Register(s) moved to registered inspection location The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
5 December 2016Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
5 December 2016Register inspection address has been changed to The Courtyard River Way Uckfield East Sussex TN22 1SL (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Michael John Bottle on 6 October 2016 (2 pages)
27 September 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
27 September 2016Unaudited abridged accounts made up to 31 December 2015 (8 pages)
3 May 2016Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page)
3 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages)
3 May 2016Termination of appointment of Michael John Bottle as a secretary on 1 February 2016 (1 page)
3 May 2016Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 1 February 2016 (2 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Ms Catherine Kelly as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
6 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
6 August 2015Termination of appointment of Angus James Watson as a director on 1 August 2015 (1 page)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
1 May 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
1 May 2015Director's details changed for Mr Pasquale Lioni on 6 January 2015 (2 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
23 January 2015Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
23 January 2015Termination of appointment of Derek William Jordan as a director on 6 January 2015 (1 page)
23 January 2015Termination of appointment of Derek William Jordan as a secretary on 6 January 2015 (1 page)
23 January 2015Appointment of Mr Angus James Watson as a director on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael John Bottle as a secretary on 6 January 2015 (2 pages)
23 January 2015Appointment of Mr Pasquale Lioni as a director on 6 January 2015 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
9 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
12 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
12 August 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Hendleys Green Hill Otham Maidstone ME15 8RR on 5 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages)
30 October 2009Previous accounting period extended from 30 April 2009 to 30 June 2009 (3 pages)
30 April 2009Director and secretary's change of particulars / derek jordan / 04/10/2008 (1 page)
30 April 2009Director and secretary's change of particulars / derek jordan / 04/10/2008 (1 page)
30 April 2009Return made up to 04/04/09; full list of members (4 pages)
30 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 October 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 October 2008Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Director appointed michael bottle (2 pages)
10 April 2008Director and secretary appointed derek jordan (2 pages)
10 April 2008Director and secretary appointed derek jordan (2 pages)
10 April 2008Director appointed michael bottle (2 pages)
4 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
4 April 2008Appointment terminated director instant companies LIMITED (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)
4 April 2008Appointment terminated director instant companies LIMITED (1 page)