Atom Insurance Brokers Ltd. TAUNTON


Atom Insurance Brokers started in year 2002 as Private Limited Company with registration number 04499126. The Atom Insurance Brokers company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Taunton at Blackdown House. Postal code: TA1 2PX. Since Thu, 15th May 2003 Atom Insurance Brokers Ltd. is no longer carrying the name W A Trump Insurance Brokers.

The firm has one director. Clive T., appointed on 30 July 2002. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Douglas R. who worked with the the firm until 4 October 2014.

Atom Insurance Brokers Ltd. Address / Contact

Office Address Blackdown House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499126
Date of Incorporation Tue, 30th Jul 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Clive T.

Position: Director

Appointed: 30 July 2002

Paul H.

Position: Director

Appointed: 02 October 2002

Resigned: 15 January 2007

Robert C.

Position: Director

Appointed: 02 October 2002

Resigned: 04 September 2023

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2002

Resigned: 30 July 2002

Douglas R.

Position: Director

Appointed: 30 July 2002

Resigned: 04 October 2014

Douglas R.

Position: Secretary

Appointed: 30 July 2002

Resigned: 04 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Assuredpartners International Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Clive T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Alison T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Assuredpartners International Limited

45 Gresham Street, London, EC2V 7BG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Register For England And Wales
Registration number 08116277
Notified on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Clive T.

Notified on 6 April 2016
Ceased on 1 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alison T.

Notified on 27 January 2023
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

W A Trump Insurance Brokers May 15, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth104 215123 562107 608       
Balance Sheet
Cash Bank On Hand  166 751145 64464 022100 262138 411121 691151 600150 075
Current Assets127 133159 762180 991246 742190 701124 529159 171142 843176 515180 829
Debtors34 04215 56114 240101 098126 67924 26720 76021 15224 91530 754
Net Assets Liabilities  107 608158 014150 49487 26457 10451 14071 878122 901
Other Debtors      414   
Property Plant Equipment  6 2858 0517 1985 25019 09113 10010 8377 484
Cash Bank In Hand93 091144 201166 751       
Net Assets Liabilities Including Pension Asset Liability104 215123 562107 608       
Tangible Fixed Assets7 5006 0526 285       
Reserves/Capital
Called Up Share Capital1 0001 0001 100       
Profit Loss Account Reserve103 215122 562106 508       
Shareholder Funds104 215123 562107 608       
Other
Accumulated Depreciation Impairment Property Plant Equipment  94 92998 490101 288103 238104 608110 599115 545118 898
Additions Other Than Through Business Combinations Property Plant Equipment   5 3281 945 15 211 2 683 
Amounts Owed To Related Parties  32 83824 9811 77133602639 
Average Number Employees During Period  121213121211109
Balances Amounts Owed To Related Parties  24 63024 9821 7713360   
Bank Borrowings      47 50038 89029 116 
Creditors  78 89395 49946 36441 77347 50038 89041 11663 641
Financial Commitments Other Than Capital Commitments  64 00016 000286 571307 040270 195233 350196 506107 363
Financial Liabilities        12 000 
Fixed Assets7 5016 0536 2868 051      
Further Item Creditors Component Total Creditors      7 500   
Increase From Depreciation Charge For Year Property Plant Equipment   3 5612 7981 9481 3705 9914 9463 353
Investments Fixed Assets111       
Investments In Subsidiaries  1-1      
Net Current Assets Liabilities97 379118 089102 098151 243144 33782 75689 00379 306104 123117 188
Other Creditors  1 73142466994 1 736933136
Other Payables Accrued Expenses      41 98918 86619 67410 974
Prepayments     24 26720 34621 15224 91530 754
Property Plant Equipment Gross Cost  101 213106 541108 488108 488123 699123 699126 382126 382
Provisions For Liabilities Balance Sheet Subtotal  7761 2801 0417423 4902 3761 9661 771
Taxation Social Security Payable  42 40947 52420 9347 51012 2864 7693 1195 707
Total Assets Less Current Liabilities104 880124 142108 384159 294151 53588 006108 09492 406114 960124 672
Total Borrowings      47 50038 89029 116 
Trade Creditors Trade Payables   19 49618 4916 71513 33312 02615 55914 748
Company Contributions To Money Purchase Plans Directors  23 0004 200      
Director Remuneration  24 05818 066      
Number Directors Accruing Benefits Under Money Purchase Scheme  11      
Consideration For Shares Issued  20       
Creditors Due Within One Year29 75441 67378 893       
Nominal Value Shares Issued  20       
Number Shares Allotted1 0001 0001 100       
Number Shares Issued  20       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Provisions For Liabilities Charges665580776       
Value Shares Allotted1 0001 0001 100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements