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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ONE BROKER (CAMBRIDGE) LTD?
| Overdue | Yes |
|---|---|
| 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 | Yes |
What are the latest filings for ONE BROKER (CAMBRIDGE) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
legacy | 64 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 | ||||||||||
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 | 242373910002 | |||||||||
| HANNAN, Edward George Fitzgerald | Director | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | England | British | 287581330002 | |||||||||
| LALLEY, Graeme Neal | Director | 10 Central Avenue St Andrews Business Park NR7 0HR Norwich Nautilus House United Kingdom | United Kingdom | British | 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 | 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 | 123890180001 | |||||||||
| BOON, Mark John | Director | 16 High Street Waterbeach CB5 9JU Cambridge | England | British | 43006360002 | |||||||||
| BROWN, Fiona Mary Campbell | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | 6756360001 | |||||||||
| BROWN, James Gordon | Director | 18 Playsteds Lane CB3 6GA Great Cambourne Cambridge | England | British | 104011820001 | |||||||||
| BROWN, Nigel Wooldridge | Director | 2 Pretoria Road CB4 1HE Cambridge Cambridgeshire | England | British | 6756350001 | |||||||||
| BURKE, Philip Brian | Director | 59 Brooklane Field CM18 7AT Harlow Essex | England | British | 29135170001 | |||||||||
| CARTER, Brian Charles | Director | 5 Derby Way CB8 0DD Newmarket Suffolk | Uk | British | 6756370001 | |||||||||
| CLARKE, John Otway, Dr | Director | 49 Mercers Road N19 4PP London | British | 62390490001 | ||||||||||
| DART, Ronald James | Director | 4 Grove Park Fordham CB7 5ND Ely Cambridgeshire | Uk | British | 13251610001 | |||||||||
| GREEN, Terence George | Director | 5 Priory Close Needingworth PE27 4SQ Huntingdon Cambridgeshire | England | British | 150838470001 | |||||||||
| GRUNDY, Charlotte | Director | Merton Road Histon CB24 9JW Cambridge 20 Cambridgeshire | United Kingdom | British | 180557920001 | |||||||||
| HARRIS, Kevin Stuart | Director | 92 The Rowans Milton CB4 6YU Cambridge | British | 61369770001 | ||||||||||
| HENNELL, Martin John | Director | Sterling Way Cambourne CB23 6HR Cambridge 26 Cambs | Uk | British | 148858200001 | |||||||||
| JARVIS, Rona Christine | Director | 10 Parsonage Street CB5 8DN Cambridge | British | 33099460001 | ||||||||||
| JARVIS, Scott James | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | 210086620002 | |||||||||
| JOHNSON, Marcus Walter | Director | 11 Luard Road CB2 2PJ Cambridge Cambridgeshire | United Kingdom | British | 212839210001 | |||||||||
| JONES, Ashley | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | 246955240002 | |||||||||
| KNOWLDEN, John William | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | 178144130001 | |||||||||
| LENTON, Shaun Paul | Director | 5 The Maltings Eaton Socon PE19 8ES St. Neots Cambridgeshire | United Kingdom | British | 82236360002 | |||||||||
| MCPHAIL, Rory Charles | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | United Kingdom | British | 132734780002 | |||||||||
| MULLEE, Matthew David | Director | 12 Moat Way Swavesey CB4 5TR Cambridge Cambridgeshire | United Kingdom | British | 65153940001 | |||||||||
| ORGAN, Robert Charles William | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | United Kingdom | British | 124219190005 | |||||||||
| PARNELL, Hugh Robert | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | 123520680001 | |||||||||
| PARNELL, Hugh Robert | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | 123520680001 | |||||||||
| PARTLETT, Allison Nina | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | 79277210002 | |||||||||
| PLASTER, Robin Edward | Director | 4 Norwich Business Park Whiting Road NR4 6DJ Norwich Discovery House England | England | British | 319577100001 | |||||||||
| PUCKRIDGE, Anthony | Director | 80 Chesterton Road CB4 1ER Cambridge Cambridgeshire | United Kingdom | British | 6756380001 | |||||||||
| PUCKRIDGE, Anthony | Director | 80 Chesterton Road CB4 1ER Cambridge Cambridgeshire | United Kingdom | British | 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