Company NameWarranty & Indemnity Limited
DirectorPeter Donald Blackmore
Company StatusActive
Company Number07414299
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Previous NameBlackmore Borley (No. 2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Peter Donald Blackmore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House 7-17 Jewry Street
London
EC3N 2HP
Secretary NameMrs Deirdre Anne Thomas
StatusResigned
Appointed18 September 2014(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2015)
RoleCompany Director
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Secretary NameBLG (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 October 2010(same day as company formation)
Correspondence AddressBeaufort House 15 St Botolph Street
London
EC3A 7NJ

Contact

Websitewarrantyindemnity.com
Telephone020 76213747
Telephone regionLondon

Location

Registered Address7th Floor 77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,053
Cash£21,866
Current Liabilities£70,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

6 February 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
13 March 2023Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom to 7th Floor 77 Cornhill London EC3V 3QQ on 13 March 2023 (1 page)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
27 August 2021Accounts for a small company made up to 31 March 2021 (8 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 September 2019Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 19 September 2019 (1 page)
17 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
26 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
31 July 2018Accounts for a small company made up to 31 March 2018 (8 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(3 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 5,000
(3 pages)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
25 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 18 September 2014 (1 page)
11 November 2014Termination of appointment of Blg (Professional Services) Limited as a secretary on 18 September 2014 (1 page)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(3 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 5,000
(3 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
25 September 2014Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(3 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(3 pages)
15 October 2013Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages)
17 December 2012Section 519 (1 page)
17 December 2012Section 519 (1 page)
13 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 5,000
(3 pages)
13 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 5,000
(3 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2011Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
19 December 2011Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,000
(3 pages)
12 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
12 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page)
16 November 2010Change of name notice (2 pages)
16 November 2010Company name changed blackmore borley (no. 2) LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
16 November 2010Company name changed blackmore borley (no. 2) LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
16 November 2010Change of name notice (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)