ONE BROKER (CAMBRIDGE) LTD
Overview
Company Name | ONE BROKER (CAMBRIDGE) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01149934 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ONE BROKER (CAMBRIDGE) LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is ONE BROKER (CAMBRIDGE) LTD located?
Registered Office Address | Nautilus House 10 Central Avenue St Andrews Business Park NR7 0HR Norwich United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ONE BROKER (CAMBRIDGE) LTD?
Company Name | From | Until |
---|---|---|
NWBIB LIMITED | May 28, 2015 | May 28, 2015 |
N W BROWN INSURANCE BROKERS LIMITED | Mar 11, 1999 | Mar 11, 1999 |
N.W. BROWN & COMPANY LIMITED | Dec 07, 1973 | Dec 07, 1973 |
What are the latest accounts for ONE BROKER (CAMBRIDGE) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ONE BROKER (CAMBRIDGE) LTD?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for ONE BROKER (CAMBRIDGE) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for One Broker Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6DJ England to Nautilus House 10 Central Avenue St Andrews Business Park Norwich NR7 0HR on Aug 01, 2025 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP | 1 pages | AD02 | ||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Robin Cameron Thomson as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Charles William Organ as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 011499340002 in full | 1 pages | MR04 | ||||||||||
Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Robin Cameron Thomson as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott James Jarvis as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from May 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Lawrence Stratton as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rory Charles Mcphail as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allison Nina Partlett as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shaun Paul Lenton as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Edward Plaster as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of ONE BROKER (CAMBRIDGE) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
CLARK, Sean | Director | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | England | British | Group Broking Director | 242373910002 | ||||||||
HANNAN, Edward George Fitzgerald | Director | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | England | British | Chief Financial Officer | 287581330002 | ||||||||
LALLEY, Graeme Neal | Director | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | United Kingdom | British | Chief Operating Officer | 306312560001 | ||||||||
BROWN, Nigel Wooldridge | Secretary | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | British | 6756350001 | ||||||||||
HARRIS, Kevin Stuart | Secretary | 2 Millers Road Toft CB3 7RX Cambridge | British | Chartered Accountant | 61369770002 | |||||||||
TOLOND, Michael James | Secretary | The Pinfold High Street Somerby LE14 2QB Melton Mowbray Leicestershire | British | 2173860001 | ||||||||||
BEER, Andrew John | Director | 139 Limes Road Hardwick CB23 7XU Cambridge Cambs | United Kingdom | British | Mortgage Consultant | 123890180001 | ||||||||
BOON, Mark John | Director | 16 High Street Waterbeach CB5 9JU Cambridge | England | British | Insurance Broker | 43006360002 | ||||||||
BROWN, Fiona Mary Campbell | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | Company Director | 6756360001 | ||||||||
BROWN, James Gordon | Director | 18 Playsteds Lane CB3 6GA Great Cambourne Cambridge | England | British | Artists Manager | 104011820001 | ||||||||
BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | Chairman | 6756350001 | ||||||||
BURKE, Philip Brian | Director | 59 Brooklane Field CM18 7AT Harlow Essex | England | British | Accountant | 29135170001 | ||||||||
CARTER, Brian Charles | Director | 5 Derby Way CB8 0DD Newmarket Suffolk | Uk | British | Financial Adviser | 6756370001 | ||||||||
CLARKE, John Otway, Dr | Director | 49 Mercers Road N19 4PP London | British | Financial Planner | 62390490001 | |||||||||
DART, Ronald James | Director | 4 Grove Park Fordham CB7 5ND Ely Cambridgeshire | Uk | British | Pension Adviser | 13251610001 | ||||||||
GREEN, Terence George | Director | 5 Priory Close Needingworth PE27 4SQ Huntingdon Cambridgeshire | England | British | Insurance Broker | 150838470001 | ||||||||
GRUNDY, Charlotte | Director | Merton Road Histon CB24 9JW Cambridge 20 Cambridgeshire | United Kingdom | British | Chartered Accountant | 180557920001 | ||||||||
HARRIS, Kevin Stuart | Director | 92 The Rowans Milton CB4 6YU Cambridge | British | Chartered Accountant | 61369770001 | |||||||||
HENNELL, Martin John | Director | Sterling Way Cambourne CB23 6HR Cambridge 26 Cambs | Uk | British | Insurance Broker | 148858200001 | ||||||||
JARVIS, Rona Christine | Director | 10 Parsonage Street CB5 8DN Cambridge | British | Company Director | 33099460001 | |||||||||
JARVIS, Scott James | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | Director | 210086620002 | ||||||||
JOHNSON, Marcus Walter | Director | 11 Luard Road CB2 2PJ Cambridge Cambridgeshire | United Kingdom | British | Chief Executive | 212839210001 | ||||||||
JONES, Ashley | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | Finance Director | 246955240002 | ||||||||
KNOWLDEN, John William | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | Director | 178144130001 | ||||||||
LENTON, Shaun Paul | Director | 5 The Maltings Eaton Socon PE19 8ES St. Neots Cambridgeshire | United Kingdom | British | Insurance Broker | 82236360002 | ||||||||
MCPHAIL, Rory Charles | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | United Kingdom | British | Insurance Broker | 132734780002 | ||||||||
MULLEE, Matthew David | Director | 12 Moat Way Swavesey CB4 5TR Cambridge Cambridgeshire | United Kingdom | British | Insurance Broker | 65153940001 | ||||||||
ORGAN, Robert Charles William | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | United Kingdom | British | Director | 124219190005 | ||||||||
PARNELL, Hugh Robert | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | Director | 123520680001 | ||||||||
PARNELL, Hugh Robert | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | Director | 123520680001 | ||||||||
PARTLETT, Allison Nina | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | Director | 79277210002 | ||||||||
PLASTER, Robin Edward | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | Company Director | 100978450006 | ||||||||
PUCKRIDGE, Anthony | Director | 80 Chesterton Road CB4 1ER Cambridge Cambridgeshire | United Kingdom | British | Investment Manager | 6756380001 | ||||||||
PUCKRIDGE, Anthony | Director | 80 Chesterton Road CB4 1ER Cambridge Cambridgeshire | United Kingdom | British | Financial Advisor | 6756380001 |
Who are the persons with significant control of ONE BROKER (CAMBRIDGE) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Robin Edward Plaster | Jul 01, 2016 | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
One Broker Limited | Apr 06, 2016 | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0