Company NameCentury Underwriting Limited
DirectorGuy Fraser
Company StatusActive
Company Number07596141
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameFraser Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Guy Fraser
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameDomini Fraser
StatusCurrent
Appointed22 January 2018(6 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Domini Louise Fraser
50.00%
Ordinary
50 at £1Guy Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£86,245
Cash£24,832
Current Liabilities£55,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 June 2023Confirmation statement made on 8 June 2023 with updates (5 pages)
16 June 2023Director's details changed for Mr Guy Fraser on 16 June 2023 (2 pages)
16 June 2023Change of details for Mrs Domini Fraser as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Change of details for Mr Guy Fraser as a person with significant control on 16 June 2023 (2 pages)
15 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
10 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 June 2020Confirmation statement made on 8 June 2020 with updates (5 pages)
17 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
25 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 102
(3 pages)
22 January 2018Appointment of Domini Fraser as a secretary on 22 January 2018 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Onslow House Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
8 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
13 August 2014Change of name with request to seek comments from relevant body (2 pages)
13 August 2014Change of name with request to seek comments from relevant body (2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Company name changed fraser investments LIMITED\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
13 August 2014Company name changed fraser investments LIMITED\certificate issued on 13/08/14 (2 pages)
13 August 2014Change of name notice (2 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
26 April 2013Director's details changed for Guy Fraser on 26 April 2013 (2 pages)
26 April 2013Director's details changed for Guy Fraser on 26 April 2013 (2 pages)
15 April 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 15 April 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation (43 pages)
7 April 2011Incorporation (43 pages)