ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Asset Insurance Solutions Ltd

Asset Insurance Solutions Ltd is an active company incorporated on 2 April 2013 with the registered office located in Northampton, Northamptonshire. Asset Insurance Solutions Ltd was registered 12 years ago.
Status
Active
Active since 9 years ago
Company No
08467212
Private limited company
Age
12 years
Incorporated 2 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 April 2025 (5 months ago)
Next confirmation dated 2 April 2026
Due by 16 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Floor 4 11 Leadenhall St
London
Ec3v 1lp
NN4 5EZ
United Kingdom
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom
Telephone
08443755548
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1960
Director • British • Lives in England • Born in Nov 1978
Director • Chief Financial Officer • British • Lives in England • Born in May 1973
Grange Mortgage And Protection Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grange Mortgage And Protection Services Limited
Daniel Richard Mumford, , and 1 more are mutual people.
Active
More Choice Financial Ltd
Jeremy Paul Gibson, Daniel Richard Mumford, and 1 more are mutual people.
Active
Grange Portfolio Holdings Limited
Daniel Richard Mumford, Simon David Embley, and 1 more are mutual people.
Active
Insurance First Brokers Ltd
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Watts Commercial Finance Limited
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
Morrison Ward Associates Limited
Jeremy Paul Gibson and Simon David Embley are mutual people.
Active
John Charcol Mortgages Limited
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Mortgages First Ltd
Simon David Embley and Jeremy Paul Gibson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£160.18K
Increased by £60.75K (+61%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£160.18K
Increased by £60.75K (+61%)
Total Liabilities
-£53.82K
Increased by £249 (0%)
Net Assets
£106.36K
Increased by £60.51K (+132%)
Debt Ratio (%)
34%
Decreased by 20.28% (-38%)
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Small Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Mr Simon David Embley Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Grange Mortgage and Protection Services Limited (PSC) Details Changed
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 15 Apr 2024
Mr Jeremy Paul Gibson Appointed
1 Year 5 Months Ago on 20 Mar 2024
Charge Satisfied
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 12 Apr 2023
Get Credit Report
Discover Asset Insurance Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 April 2025 with updates
Submitted on 9 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 23 Dec 2024
Change of details for Grange Mortgage and Protection Services Limited as a person with significant control on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Simon David Embley on 12 June 2024
Submitted on 12 Jun 2024
Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP NN4 5EZ on 12 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 2 April 2024 with updates
Submitted on 15 Apr 2024
Appointment of Mr Jeremy Paul Gibson as a director on 20 March 2024
Submitted on 12 Apr 2024
Satisfaction of charge 084672120001 in full
Submitted on 19 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Confirmation statement made on 2 April 2023 with updates
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year