Company NameSquaretrade Limited
Company StatusActive
Company Number07165194
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Christopher Gillan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleManaging Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Golden Square
London
Director NameMr Roland Karl Wiley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 5 Golden Square
London
W1F 9BS
Secretary NameMs Deborah Ann Holmgren
StatusCurrent
Appointed15 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2nd Floor 5 Golden Square
London
W1F 9BS
Director NameMr Alastair Douglas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Golden Square
London
W1F 9BS
Director NameMr David George Russell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(13 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Golden Square
London
W1F 9BS
Director NameMr Steven David Abernethy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleSenior Executive, Warranty Ser
Country of ResidenceUnited States
Correspondence AddressUnit 1.02 Enterprise House 1-2 Hatfields
London
SE1 9PG
Director NameMr Ahmedulla Khan Khaishgi
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(same day as company formation)
RoleSenior Executive, Warranty Ser
Country of ResidenceUnited States
Correspondence Address2nd Floor 5 Golden Square
London
Director NameMr Vincent Tseng
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address2123 Delancey Street
Philadelphia
Pa 19103
Secretary NameBrad Snyder
StatusResigned
Appointed14 October 2016(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2021)
RoleCompany Director
Correspondence Address2nd Floor 5 Golden Square
London

Contact

Websitewww.squaretrade.co.uk/
Telephone020 35142354
Telephone regionLondon

Location

Registered Address2nd Floor 5 Golden Square
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£1,216,839
Gross Profit£363,474
Net Worth£15,389
Cash£723,565
Current Liabilities£3,487,367

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

28 June 2023Appointment of Mr David George Russell as a director on 13 April 2023 (2 pages)
7 March 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
20 September 2022Full accounts made up to 31 December 2021 (32 pages)
7 March 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
13 August 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 29/07/2021
(2 pages)
13 August 2021Statement of capital on 13 August 2021
  • GBP 851,001
(3 pages)
13 August 2021Solvency Statement dated 29/07/21 (1 page)
13 August 2021Statement by Directors (1 page)
1 April 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
1 April 2021Director's details changed for Mr Kevin Christopher Gillan on 29 March 2021 (2 pages)
22 January 2021Appointment of Mr Alastair Douglas as a director on 21 January 2021 (2 pages)
15 January 2021Termination of appointment of Brad Snyder as a secretary on 15 January 2021 (1 page)
15 January 2021Appointment of Ms. Deborah Ann Holmgren as a secretary on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Ahmedulla Khan Khaishgi as a director on 15 January 2021 (1 page)
15 January 2021Appointment of Mr Roland Karl Wiley as a director on 15 January 2021 (2 pages)
2 September 2020Full accounts made up to 31 December 2019 (28 pages)
19 June 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 851,001
(4 pages)
16 June 2020Cessation of Squaretrade Inc as a person with significant control on 3 January 2017 (1 page)
16 June 2020Notification of The Allstate Corporation as a person with significant control on 3 January 2017 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
16 January 2020Registered office address changed from 5 5 Golden Square 2nd Floor London W1F 9BS United Kingdom to 2nd Floor 5 Golden Square London on 16 January 2020 (1 page)
14 January 2020Registered office address changed from Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG to 5 5 Golden Square 2nd Floor London W1F 9BS on 14 January 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 April 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
12 July 2018Full accounts made up to 31 December 2017 (27 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 July 2017Appointment of Brad Snyder as a secretary on 14 October 2016 (2 pages)
5 July 2017Appointment of Brad Snyder as a secretary on 14 October 2016 (2 pages)
19 June 2017Termination of appointment of Steven David Abernethy as a director on 14 October 2016 (1 page)
19 June 2017Termination of appointment of Steven David Abernethy as a director on 14 October 2016 (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 851,000
(4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 851,000
(4 pages)
11 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
20 May 2015Amended full accounts made up to 31 December 2013 (16 pages)
20 May 2015Amended full accounts made up to 31 December 2013 (16 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 851,000
(5 pages)
5 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 851,000
(5 pages)
3 March 2015Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages)
7 January 2015Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 851,000.00
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 851,000.00
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Amended accounts made up to 31 December 2012 (16 pages)
7 April 2014Amended accounts made up to 31 December 2012 (16 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(5 pages)
10 February 2014Termination of appointment of Vincent Tseng as a director (1 page)
10 February 2014Termination of appointment of Vincent Tseng as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 August 2013Director's details changed for Mr Vincent Tseng on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Vincent Tseng on 23 August 2013 (2 pages)
20 June 2013Appointment of Mr Kevin Christopher Gillan as a director (2 pages)
20 June 2013Appointment of Mr Kevin Christopher Gillan as a director (2 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 February 2013Amended accounts made up to 31 December 2011 (11 pages)
8 February 2013Amended accounts made up to 31 December 2011 (11 pages)
2 October 2012Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages)
8 June 2012Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages)
8 June 2012Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages)
5 April 2012Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
3 November 2011Amended full accounts made up to 31 December 2010 (11 pages)
3 November 2011Amended full accounts made up to 31 December 2010 (11 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page)
4 March 2011Appointment of Mr Vincent Tseng as a director (2 pages)
4 March 2011Appointment of Mr Vincent Tseng as a director (2 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 February 2010Incorporation (34 pages)
23 February 2010Incorporation (34 pages)