Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INSURESTREET LIMITED

1ST FLOOR, ONE SUFFOLK WAY, SEVENOAKS, KENT, TN13 1YL,
Company Registration Number
10287920
Private Limited Company
Active

Company Overview

About Insurestreet Ltd
INSURESTREET LIMITED was founded on 2016-07-20 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Insurestreet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSURESTREET LIMITED
 
Legal Registered Office
1ST FLOOR
ONE SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
 
Previous Names
TENANCYPASS LIMITED06/12/2016
INSURESTREET LTD13/10/2016
Filing Information
Company Number 10287920
Company ID Number 10287920
Date formed 2016-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 17/08/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:51:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSURESTREET LIMITED
The following companies were found which have the same name as INSURESTREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Insurestreet.com Group Inc. 6830 DU PARC AVENUE SUITE 368 MONTREAL Quebec H3N 1W7 Dissolved Company formed on the 2000-07-31

Company Officers of INSURESTREET LIMITED

Current Directors
Officer Role Date Appointed
ERISKA SECRETARIES LIMITED
Company Secretary 2016-12-05
NEIL WILLIAM CARNAFFAN
Director 2017-03-20
MOHAMMAD TAHIR FAROOQUI
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL WIRSZYCZ
Director 2017-11-30 2018-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERISKA SECRETARIES LIMITED SPEKTRIX LIMITED Company Secretary 2018-05-10 CURRENT 2007-04-19 Active
ERISKA SECRETARIES LIMITED TRINT LIMITED Company Secretary 2018-05-01 CURRENT 2014-09-18 Active
ERISKA SECRETARIES LIMITED CLIPPINGS LIMITED Company Secretary 2018-04-27 CURRENT 2013-01-11 Active
ERISKA SECRETARIES LIMITED WITH ROAM LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED WAREHOUSIO LIMITED Company Secretary 2018-03-26 CURRENT 2015-05-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED ACEA HEALTH LIMITED Company Secretary 2018-03-08 CURRENT 2016-09-08 Liquidation
ERISKA SECRETARIES LIMITED SOFAR SOUNDS LIMITED Company Secretary 2018-02-11 CURRENT 2011-03-14 Active
ERISKA SECRETARIES LIMITED HEY HABITO LTD Company Secretary 2018-01-19 CURRENT 2015-01-12 Active
ERISKA SECRETARIES LIMITED REGSIMPLE LTD Company Secretary 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED LUMINATE UK SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2017-12-27 Active
ERISKA SECRETARIES LIMITED TRAILMIX LTD Company Secretary 2017-12-14 CURRENT 2017-10-25 Active
ERISKA SECRETARIES LIMITED RAISIN PLATFORMS LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
ERISKA SECRETARIES LIMITED RAISIN FUNDING LIMITED Company Secretary 2017-10-11 CURRENT 2012-11-29 Liquidation
ERISKA SECRETARIES LIMITED WORM APP LTD. Company Secretary 2017-10-06 CURRENT 2014-11-05 Liquidation
ERISKA SECRETARIES LIMITED RAISIN TECHNOLOGY LIMITED Company Secretary 2017-10-04 CURRENT 2015-12-04 Active
ERISKA SECRETARIES LIMITED PBF HOLDINGS LTD Company Secretary 2017-10-04 CURRENT 2014-01-31 Liquidation
ERISKA SECRETARIES LIMITED SNIPR TECHNOLOGIES LIMITED Company Secretary 2017-09-22 CURRENT 2015-05-12 Active
ERISKA SECRETARIES LIMITED FOLIUM FOOD SCIENCE LIMITED Company Secretary 2017-09-20 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED RAISIN HOLDINGS UK LTD. Company Secretary 2017-09-07 CURRENT 2017-09-07 Active
ERISKA SECRETARIES LIMITED NEW SCIENCE VENTURES MANAGEMENT LTD Company Secretary 2017-09-01 CURRENT 2017-09-01 Active
ERISKA SECRETARIES LIMITED SYMPHONY VENTURES LTD Company Secretary 2017-07-28 CURRENT 2014-08-06 Active
ERISKA SECRETARIES LIMITED CLOUDNC LTD Company Secretary 2017-07-05 CURRENT 2015-10-13 Active
ERISKA SECRETARIES LIMITED KANO COMPUTING LIMITED Company Secretary 2017-07-04 CURRENT 2013-01-25 In Administration
ERISKA SECRETARIES LIMITED HEALTHCARE FINANCE LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-17 Active
ERISKA SECRETARIES LIMITED TABEO HOLDING LIMITED Company Secretary 2017-06-26 CURRENT 2017-02-27 Active
ERISKA SECRETARIES LIMITED TABEO BROKER LIMITED Company Secretary 2017-06-26 CURRENT 2016-10-07 Active
ERISKA SECRETARIES LIMITED TABEO LTD Company Secretary 2017-06-26 CURRENT 2016-09-07 Active
ERISKA SECRETARIES LIMITED DRYWALL QATAR UK LIMITED Company Secretary 2017-06-14 CURRENT 2015-04-21 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED BUTTON MOBILE LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
ERISKA SECRETARIES LIMITED ACCELERATERPA LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED INTERNATIONAL TRANSPORT SOLUTIONS U.K. LTD Company Secretary 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SECOND ESTATES LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-06 Liquidation
ERISKA SECRETARIES LIMITED FIG LEAF PROMOTIONS LIMITED Company Secretary 2017-04-12 CURRENT 2010-04-23 Active
ERISKA SECRETARIES LIMITED GOWORKABIT LTD Company Secretary 2017-03-31 CURRENT 2015-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED JOBTODAY UK LIMITED Company Secretary 2017-03-24 CURRENT 2017-03-24 Active
ERISKA SECRETARIES LIMITED PAPIER LTD Company Secretary 2017-03-22 CURRENT 2015-04-10 Active
ERISKA SECRETARIES LIMITED ETERNYGEN UK LTD. Company Secretary 2017-03-15 CURRENT 2017-03-15 Active
ERISKA SECRETARIES LIMITED CAMPHOS THERAPEUTICS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
ERISKA SECRETARIES LIMITED BIOSTAGE LIMITED Company Secretary 2017-02-09 CURRENT 2014-10-30 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED KBAM LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active
ERISKA SECRETARIES LIMITED COLU TECHNOLOGIES UK LIMITED Company Secretary 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED SHELL EV CHARGING SOLUTIONS UK LIMITED Company Secretary 2016-07-26 CURRENT 2016-07-26 Active
ERISKA SECRETARIES LIMITED SANGAMO THERAPEUTICS UK LTD Company Secretary 2016-07-08 CURRENT 1999-04-21 Active
ERISKA SECRETARIES LIMITED LIMONAIA LTD Company Secretary 2016-06-26 CURRENT 2016-06-03 Active
ERISKA SECRETARIES LIMITED IMAGINER CONSULTING LIMITED Company Secretary 2016-05-26 CURRENT 2005-10-26 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED FLEXIINTERNATIONAL SOFTWARE LIMITED Company Secretary 2016-05-23 CURRENT 1991-05-08 Active
ERISKA SECRETARIES LIMITED BIOLINE AGROSCIENCES LIMITED Company Secretary 2016-03-15 CURRENT 1988-10-14 Active
ERISKA SECRETARIES LIMITED FIRSTSTRING RESEARCH LIMITED Company Secretary 2015-11-01 CURRENT 2015-03-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED MV MANAGEMENT ASSOCIATES LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-14 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON LIMITED Company Secretary 2013-08-12 CURRENT 2004-06-23 Dissolved 2017-07-04
ERISKA SECRETARIES LIMITED FON WIRELESS LIMITED Company Secretary 2013-08-12 CURRENT 2005-12-22 Active
ERISKA SECRETARIES LIMITED SOUNDCLOUD LIMITED Company Secretary 2013-05-23 CURRENT 2007-08-15 Active
ERISKA SECRETARIES LIMITED IN3BIO RESEARCH LTD. Company Secretary 2011-05-31 CURRENT 2009-06-05 Active - Proposal to Strike off
ERISKA SECRETARIES LIMITED GRAMPIAN BIOPARTNERS LIMITED Company Secretary 2011-03-31 CURRENT 2008-03-07 Active
NEIL WILLIAM CARNAFFAN CSSL 1 REALISATIONS LIMITED Director 2017-08-07 CURRENT 2015-10-19 Active
NEIL WILLIAM CARNAFFAN INTERNATIONAL RE LTD Director 2017-06-14 CURRENT 2011-02-15 Active
NEIL WILLIAM CARNAFFAN ACRISURE UK MGA LIMITED Director 2016-02-18 CURRENT 2015-08-21 Active
NEIL WILLIAM CARNAFFAN CORGI HOMEPLAN LTD Director 2014-10-08 CURRENT 2009-04-21 Active
NEIL WILLIAM CARNAFFAN OPUS UNDERWRITING LIMITED Director 2014-09-18 CURRENT 2014-03-26 Active
NEIL WILLIAM CARNAFFAN DAVIES MGA SERVICES LIMITED Director 2013-02-25 CURRENT 2011-11-03 Active
NEIL WILLIAM CARNAFFAN DAVIES BROKING SERVICES LIMITED Director 2013-01-02 CURRENT 2007-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-2711/03/24 STATEMENT OF CAPITAL GBP 1004.981
2024-03-1916/02/24 STATEMENT OF CAPITAL GBP 1000.5366
2024-02-0119/12/23 STATEMENT OF CAPITAL GBP 969.2016
2024-02-0120/12/23 STATEMENT OF CAPITAL GBP 958.8016
2023-09-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-09-27Memorandum articles filed
2023-09-21Second filing of capital allotment of shares GBP785.9196
2023-09-21Second filing of capital allotment of shares GBP785.9196
2023-09-1903/05/23 STATEMENT OF CAPITAL GBP 710.6761
2023-09-1910/05/23 STATEMENT OF CAPITAL GBP 7859196
2023-09-1924/05/23 STATEMENT OF CAPITAL GBP 858.2668
2023-09-1907/06/23 STATEMENT OF CAPITAL GBP 898.1227
2023-09-1921/07/23 STATEMENT OF CAPITAL GBP 909.357
2023-09-1925/08/23 STATEMENT OF CAPITAL GBP 918.8316
2023-09-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-09-08CESSATION OF ALDBRIDGE SERVICES LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-08Notification of a person with significant control statement
2023-07-31APPOINTMENT TERMINATED, DIRECTOR SABINE LAURENCE VANDER LINDEN
2023-06-0228/01/22 STATEMENT OF CAPITAL GBP 686.2328
2023-02-0321/12/22 STATEMENT OF CAPITAL GBP 670.6772
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-08-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-08-15PSC05Change of details for Aldbridge Services London Limited as a person with significant control on 2021-10-28
2022-08-15SH0112/08/22 STATEMENT OF CAPITAL GBP 610.3479
2022-08-12PSC07CESSATION OF MOHAMMAD TAHIR FAROOQUI AS A PERSON OF SIGNIFICANT CONTROL
2022-08-12SH0107/03/22 STATEMENT OF CAPITAL GBP 512.9502
2022-07-28AP01DIRECTOR APPOINTED MR SCOTT ALLEN WALCHEK
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD TAHIR FAROOQUI
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102879200001
2022-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 102879200001
2022-03-01SH0129/10/21 STATEMENT OF CAPITAL GBP 510.7276
2022-02-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04SH0128/10/21 STATEMENT OF CAPITAL GBP 482.7887
2021-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER HUTCHINSON
2021-08-12SH0121/07/21 STATEMENT OF CAPITAL GBP 374.4382
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES
2021-07-15PSC04Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 2018-07-09
2021-02-24PSC02Notification of Aldbridge Services London Limited as a person with significant control on 2019-09-27
2020-12-22SH0103/09/20 STATEMENT OF CAPITAL GBP 356.9382
2020-12-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM CARNAFFAN
2020-10-02PSC04Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 2017-11-11
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-10-01CH01Director's details changed for Mr Mohammad Tahir Farooqui on 2017-11-11
2020-10-01PSC04Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 2020-10-01
2020-08-25SH0107/07/20 STATEMENT OF CAPITAL GBP 330.6592
2020-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-15SH0126/06/20 STATEMENT OF CAPITAL GBP 322.4804
2020-01-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24SH0130/10/19 STATEMENT OF CAPITAL GBP 295.17
2019-12-24SH0130/10/19 STATEMENT OF CAPITAL GBP 295.17
2019-10-30SH0118/10/19 STATEMENT OF CAPITAL GBP 294.27
2019-10-30SH0118/10/19 STATEMENT OF CAPITAL GBP 294.27
2019-10-01SH0127/09/19 STATEMENT OF CAPITAL GBP 274.67
2019-10-01SH0127/09/19 STATEMENT OF CAPITAL GBP 274.67
2019-08-28SH0122/08/19 STATEMENT OF CAPITAL GBP 263.17
2019-08-28SH0122/08/19 STATEMENT OF CAPITAL GBP 263.17
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-30SH0117/07/19 STATEMENT OF CAPITAL GBP 255.82
2019-07-30SH0117/07/19 STATEMENT OF CAPITAL GBP 255.82
2019-06-28AAMDAmended account full exemption
2019-06-28AAMDAmended account full exemption
2019-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-17SH0114/06/19 STATEMENT OF CAPITAL GBP 242.19
2019-06-17SH0114/06/19 STATEMENT OF CAPITAL GBP 242.19
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-08SH0101/04/19 STATEMENT OF CAPITAL GBP 220.67
2019-04-08SH0101/04/19 STATEMENT OF CAPITAL GBP 220.67
2019-03-25SH0122/03/19 STATEMENT OF CAPITAL GBP 219.57
2019-03-25SH0122/03/19 STATEMENT OF CAPITAL GBP 219.57
2019-03-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-03-15SH0120/02/19 STATEMENT OF CAPITAL GBP 218.2
2019-03-15SH0120/02/19 STATEMENT OF CAPITAL GBP 218.2
2019-01-16SH0104/12/18 STATEMENT OF CAPITAL GBP 213.5311
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM Wework South Bank Central 33 Stamford Street London SE1 9PY England
2019-01-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-20SH0118/12/18 STATEMENT OF CAPITAL GBP 216.0237
2018-12-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-21SH0109/11/18 STATEMENT OF CAPITAL GBP 212.72
2018-11-08AD03Registers moved to registered inspection location of Third Floor 20 Old Bailey London EC4M 7AN
2018-11-08AD02Register inspection address changed to Third Floor 20 Old Bailey London EC4M 7AN
2018-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-25SH0124/10/18 STATEMENT OF CAPITAL GBP 209.4102
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM C/O Wework South Bank, 22 Upper Ground London SE1 9PD England
2018-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-23PSC04Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 2018-07-09
2018-07-16SH0109/07/18 STATEMENT OF CAPITAL GBP 203.7754
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL WIRSZYCZ
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM C/O Jag Shaw Baker 5th Floor Berners House 47-48 Berners Street London W1T 3NF
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 188.1
2018-06-04SH0130/04/18 STATEMENT OF CAPITAL GBP 188.1
2018-06-04AP01DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ
2018-05-16MEM/ARTSARTICLES OF ASSOCIATION
2018-01-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07PSC04Change of details for Mr Mohammad Tahir Farooqui as a person with significant control on 2017-11-03
2017-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-30RES01ADOPT ARTICLES 29/09/2017
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 177.1
2017-10-30SH0129/09/17 STATEMENT OF CAPITAL GBP 177.10
2017-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-19RP04SH01Second filing of capital allotment of shares GBP142.72
2017-10-19AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2017-10-19ANNOTATIONClarification
2017-10-06SH0125/09/17 STATEMENT OF CAPITAL GBP 142.72
2017-08-31SH0130/08/17 STATEMENT OF CAPITAL GBP 138.52
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-27PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD TAHIR FAROOQUI / 05/04/2017
2017-06-17SH0110/04/17 STATEMENT OF CAPITAL GBP 135.8936
2017-06-17SH0105/04/17 STATEMENT OF CAPITAL GBP 111.2755
2017-06-17SH02SUB-DIVISION 29/09/16
2017-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-12RES01ADOPT ARTICLES 05/04/2017
2017-06-12RES13SUB DIVISION 29/09/2016
2017-03-24AP01DIRECTOR APPOINTED MR NEIL WILLIAM CARNAFFAN
2017-02-28AA31/12/16 TOTAL EXEMPTION FULL
2017-01-24AA01PREVSHO FROM 31/07/2017 TO 31/12/2016
2016-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2016-12-29AP04CORPORATE SECRETARY APPOINTED ERISKA SECRETARIES LIMITED
2016-12-06RES15CHANGE OF NAME 25/11/2016
2016-12-06CERTNMCOMPANY NAME CHANGED TENANCYPASS LIMITED CERTIFICATE ISSUED ON 06/12/16
2016-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TAHIR FAROOQUI / 17/10/2016
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 146 STONHOUSE STREET 146 LONDON LONDON SW4 6BE ENGLAND
2016-10-13RES15CHANGE OF NAME 13/10/2016
2016-10-13CERTNMCOMPANY NAME CHANGED INSURESTREET LTD CERTIFICATE ISSUED ON 13/10/16
2016-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSURESTREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSURESTREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INSURESTREET LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSURESTREET LIMITED

Intangible Assets
Patents
We have not found any records of INSURESTREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSURESTREET LIMITED
Trademarks
We have not found any records of INSURESTREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSURESTREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INSURESTREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSURESTREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSURESTREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSURESTREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.