Company NameFubar Insurance Limited
DirectorPeter Donald Blackmore
Company StatusActive
Company Number08905368
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 1 month ago)
Previous NameFubar Brokers 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 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address37-39 Lime Street
London
EC3M 7AY
Secretary NameDeirdre Anne Thomas
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address45a Cottenham Park Road
London
SW20 0SB

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

Shareholders

100 at £1Peter Donald Blackmore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (2 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)
20 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (6 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)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(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 100
(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 100
(3 pages)
28 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
24 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
24 February 2015Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page)
18 March 2014Company name changed fubar brokers LIMITED\certificate issued on 18/03/14
  • NM06 ‐
(3 pages)
18 March 2014Company name changed fubar brokers LIMITED\certificate issued on 18/03/14
  • NM06 ‐
(3 pages)
12 March 2014Change of name notice (2 pages)
12 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
(1 page)
12 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-27
(1 page)
12 March 2014Change of name notice (2 pages)
21 February 2014Appointment of Deirdre Anne Thomas as a secretary (2 pages)
21 February 2014Appointment of Deirdre Anne Thomas as a secretary (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
(38 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
(38 pages)