ONE BROKER (CAMBRIDGE) LTD

ONE BROKER (CAMBRIDGE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONE BROKER (CAMBRIDGE) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01149934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ONE BROKER (CAMBRIDGE) LTD?

    Previous Company Names
    Company NameFromUntil
    NWBIB LIMITEDMay 28, 2015May 28, 2015
    N W BROWN INSURANCE BROKERS LIMITEDMar 11, 1999Mar 11, 1999
    N.W. BROWN & COMPANY LIMITEDDec 07, 1973Dec 07, 1973

    What are the latest accounts for ONE BROKER (CAMBRIDGE) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ONE BROKER (CAMBRIDGE) LTD?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for ONE BROKER (CAMBRIDGE) LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for One Broker Limited as a person with significant control on Jul 31, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD02

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Robin Cameron Thomson as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Robert Charles William Organ as a director on Jun 05, 2024

    1 pagesTM01

    Satisfaction of charge 011499340002 in full

    1 pagesMR04

    Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH

    1 pagesAD02

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Appointment of Mr Robin Cameron Thomson as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Scott James Jarvis as a director on Oct 31, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from May 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Accounts for a small company made up to May 31, 2023

    9 pagesAA

    Termination of appointment of Mark Lawrence Stratton as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Rory Charles Mcphail as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Allison Nina Partlett as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Shaun Paul Lenton as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Robin Edward Plaster as a director on Oct 31, 2023

    1 pagesTM01

    Who are the officers of ONE BROKER (CAMBRIDGE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3206137
    76282680012
    CLARK, Sean
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    Director
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    EnglandBritishGroup Broking Director242373910002
    HANNAN, Edward George Fitzgerald
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    Director
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    EnglandBritishChief Financial Officer287581330002
    LALLEY, Graeme Neal
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    Director
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    United KingdomBritishChief Operating Officer306312560001
    BROWN, Nigel Wooldridge
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    Secretary
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    British6756350001
    HARRIS, Kevin Stuart
    2 Millers Road
    Toft
    CB3 7RX Cambridge
    Secretary
    2 Millers Road
    Toft
    CB3 7RX Cambridge
    BritishChartered Accountant61369770002
    TOLOND, Michael James
    The Pinfold High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    Secretary
    The Pinfold High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    British2173860001
    BEER, Andrew John
    139 Limes Road
    Hardwick
    CB23 7XU Cambridge
    Cambs
    Director
    139 Limes Road
    Hardwick
    CB23 7XU Cambridge
    Cambs
    United KingdomBritishMortgage Consultant123890180001
    BOON, Mark John
    16 High Street
    Waterbeach
    CB5 9JU Cambridge
    Director
    16 High Street
    Waterbeach
    CB5 9JU Cambridge
    EnglandBritishInsurance Broker43006360002
    BROWN, Fiona Mary Campbell
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    Director
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    EnglandBritishCompany Director6756360001
    BROWN, James Gordon
    18 Playsteds Lane
    CB3 6GA Great Cambourne
    Cambridge
    Director
    18 Playsteds Lane
    CB3 6GA Great Cambourne
    Cambridge
    EnglandBritishArtists Manager104011820001
    BROWN, Nigel Wooldridge
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    Director
    2 Pretoria Road
    CB4 1HE Cambridge
    Cambridgeshire
    EnglandBritishChairman6756350001
    BURKE, Philip Brian
    59 Brooklane Field
    CM18 7AT Harlow
    Essex
    Director
    59 Brooklane Field
    CM18 7AT Harlow
    Essex
    EnglandBritishAccountant29135170001
    CARTER, Brian Charles
    5 Derby Way
    CB8 0DD Newmarket
    Suffolk
    Director
    5 Derby Way
    CB8 0DD Newmarket
    Suffolk
    UkBritishFinancial Adviser6756370001
    CLARKE, John Otway, Dr
    49 Mercers Road
    N19 4PP London
    Director
    49 Mercers Road
    N19 4PP London
    BritishFinancial Planner62390490001
    DART, Ronald James
    4 Grove Park
    Fordham
    CB7 5ND Ely
    Cambridgeshire
    Director
    4 Grove Park
    Fordham
    CB7 5ND Ely
    Cambridgeshire
    UkBritishPension Adviser13251610001
    GREEN, Terence George
    5 Priory Close
    Needingworth
    PE27 4SQ Huntingdon
    Cambridgeshire
    Director
    5 Priory Close
    Needingworth
    PE27 4SQ Huntingdon
    Cambridgeshire
    EnglandBritishInsurance Broker150838470001
    GRUNDY, Charlotte
    Merton Road
    Histon
    CB24 9JW Cambridge
    20
    Cambridgeshire
    Director
    Merton Road
    Histon
    CB24 9JW Cambridge
    20
    Cambridgeshire
    United KingdomBritishChartered Accountant180557920001
    HARRIS, Kevin Stuart
    92 The Rowans
    Milton
    CB4 6YU Cambridge
    Director
    92 The Rowans
    Milton
    CB4 6YU Cambridge
    BritishChartered Accountant61369770001
    HENNELL, Martin John
    Sterling Way
    Cambourne
    CB23 6HR Cambridge
    26
    Cambs
    Director
    Sterling Way
    Cambourne
    CB23 6HR Cambridge
    26
    Cambs
    UkBritishInsurance Broker148858200001
    JARVIS, Rona Christine
    10 Parsonage Street
    CB5 8DN Cambridge
    Director
    10 Parsonage Street
    CB5 8DN Cambridge
    BritishCompany Director33099460001
    JARVIS, Scott James
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    EnglandBritishDirector210086620002
    JOHNSON, Marcus Walter
    11 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    11 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    United KingdomBritishChief Executive212839210001
    JONES, Ashley
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    EnglandBritishFinance Director246955240002
    KNOWLDEN, John William
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    EnglandBritishDirector178144130001
    LENTON, Shaun Paul
    5 The Maltings
    Eaton Socon
    PE19 8ES St. Neots
    Cambridgeshire
    Director
    5 The Maltings
    Eaton Socon
    PE19 8ES St. Neots
    Cambridgeshire
    United KingdomBritishInsurance Broker82236360002
    MCPHAIL, Rory Charles
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    United KingdomBritishInsurance Broker132734780002
    MULLEE, Matthew David
    12 Moat Way
    Swavesey
    CB4 5TR Cambridge
    Cambridgeshire
    Director
    12 Moat Way
    Swavesey
    CB4 5TR Cambridge
    Cambridgeshire
    United KingdomBritishInsurance Broker65153940001
    ORGAN, Robert Charles William
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    United KingdomBritishDirector124219190005
    PARNELL, Hugh Robert
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    EnglandBritishDirector123520680001
    PARNELL, Hugh Robert
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    EnglandBritishDirector123520680001
    PARTLETT, Allison Nina
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    EnglandBritishDirector79277210002
    PLASTER, Robin Edward
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    Director
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    EnglandBritishCompany Director100978450006
    PUCKRIDGE, Anthony
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    Director
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    United KingdomBritishInvestment Manager6756380001
    PUCKRIDGE, Anthony
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    Director
    80 Chesterton Road
    CB4 1ER Cambridge
    Cambridgeshire
    United KingdomBritishFinancial Advisor6756380001

    Who are the persons with significant control of ONE BROKER (CAMBRIDGE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robin Edward Plaster
    4 Norwich Business Park
    Whiting Road
    NR4 6DJ Norwich
    Discovery House
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    One Broker Limited
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    Apr 06, 2016
    10 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Nautilus House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06936799
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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