Company NameWithin Sure Limited
Company StatusDissolved
Company Number08615461
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Mark Grainger
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleActuary, Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, The Hamilton Centre Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Richard Edward Purcell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Dorian Rhodri Hicks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Farm Ingatestone Road
Highwood
Essex
CM1 3QY

Contact

Websitewww.withinsure.com/

Location

Registered AddressSuite 3 The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Nicholas Mark Grainger
70.00%
Ordinary
30 at £1Richard Edward Purcell
30.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
30 July 2020Cessation of Dorian Rhodri Hicks as a person with significant control on 5 May 2020 (1 page)
30 July 2020Termination of appointment of Dorian Rhodri Hicks as a director on 5 May 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
5 September 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
5 September 2019Cessation of Richard Edward Purcell as a person with significant control on 21 September 2018 (1 page)
5 September 2019Notification of Dorian Rhodri Hicks as a person with significant control on 21 September 2018 (2 pages)
5 September 2019Change of details for Mr Nicholas Mark Grainger as a person with significant control on 21 September 2018 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
9 October 2018Appointment of Mr Dorian Rhodri Hicks as a director on 21 September 2018 (2 pages)
9 October 2018Termination of appointment of Richard Edward Purcell as a director on 21 September 2018 (1 page)
11 September 2018Director's details changed for Mr Richard Edward Purcell on 15 August 2018 (2 pages)
11 September 2018Registered office address changed from C/O Cbhc Llp Carlton House 101 New London Road Chelmsford London CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018 (1 page)
11 September 2018Director's details changed for Mr Nicholas Mark Grainger on 2 August 2018 (2 pages)
11 September 2018Change of details for Mr Nicholas Mark Grainger as a person with significant control on 2 August 2018 (2 pages)
11 September 2018Change of details for Mr Richard Edward Purcell as a person with significant control on 15 August 2018 (2 pages)
28 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 January 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)