ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Association Of Insurtech UK Ltd

The Association Of Insurtech UK Ltd is an active company incorporated on 10 June 2019 with the registered office located in Farnham, Surrey. The Association Of Insurtech UK Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12040903
Private limited by guarantee without share capital
Age
6 years
Incorporated 10 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (2 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
7a Abbey Business Park
Monks Walk
Farnham
GU9 8HT
England
Address changed on 22 Aug 2025 (15 days ago)
Previous address was 7a Monks Walk Farnham GU9 8HT England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • PSC • Managing Director • British • Lives in England • Born in Dec 1971
Director • Ceo • British • Lives in England • Born in Aug 1981
Director • British • Lives in England • Born in Apr 1981
Director • Ceo • British • Lives in England • Born in Sep 1957
Director • Chief Financial Officer • Italian,british • Lives in UK • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pancentric Limited
William James Michael Downes is a mutual person.
Active
Konsileo (Trading) Limited
Mr John Charles Warburton is a mutual person.
Active
Pikl Insurance Services Limited
Louise Sarah Birritteri is a mutual person.
Active
UK Short Term Accommodation Association
Louise Sarah Birritteri is a mutual person.
Active
House Of Insurtech Limited
William James Michael Downes is a mutual person.
Active
Insurforce Limited
William James Michael Downes is a mutual person.
Active
Pikl Underwriting Limited
Louise Sarah Birritteri is a mutual person.
Active
Jemse Limited
William James Michael Downes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£348.93K
Increased by £38.6K (+12%)
Total Liabilities
-£262.39K
Increased by £25.41K (+11%)
Net Assets
£86.53K
Increased by £13.19K (+18%)
Debt Ratio (%)
75%
Decreased by 1.17% (-2%)
Latest Activity
Registered Address Changed
15 Days Ago on 22 Aug 2025
Registered Address Changed
15 Days Ago on 22 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
8 Months Ago on 17 Dec 2024
Registered Address Changed
8 Months Ago on 12 Dec 2024
Micro Accounts Submitted
11 Months Ago on 25 Sep 2024
John Charles Warburton (PSC) Appointed
11 Months Ago on 24 Sep 2024
Mr William James Michael Downes Appointed
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover The Association Of Insurtech UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 7a Monks Walk Farnham GU9 8HT England to 7a Abbey Business Park Monks Walk Farnham GU9 8HT on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to 7a Monks Walk Farnham GU9 8HT on 22 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 30 Jun 2025
Registered office address changed from 34-40 High Street Wasntead London E11 2RJ England to 34-40 High Street Wanstead London E11 2RJ on 24 February 2025
Submitted on 24 Feb 2025
Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wasntead London E11 2RJ on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ England to Zetland House 5-25 Scrutton Street London EC2A 4HJ on 17 December 2024
Submitted on 17 Dec 2024
Registered office address changed from Zetland House 5- 25 Scrutton Street London EC2A 4HJ England to 34-40 High Street Wanstead London E11 2RJ on 12 December 2024
Submitted on 12 Dec 2024
Notification of John Charles Warburton as a person with significant control on 24 September 2024
Submitted on 1 Oct 2024
Appointment of Mr William James Michael Downes as a director on 24 September 2024
Submitted on 1 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year