You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40tude Ltd COLINDALE


40tude started in year 1995 as Private Limited Company with registration number 03093816. The 40tude company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Colindale at 5 Technology Park. Postal code: NW9 6BX. Since Thursday 2nd September 2021 40tude Ltd is no longer carrying the name J & M Insurance Services (UK).

The company has one director. Paul D., appointed on 1 January 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40tude Ltd Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03093816
Date of Incorporation Tue, 22nd Aug 1995
Industry Non-life insurance
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Paul D.

Position: Director

Appointed: 01 January 2007

Robert H.

Position: Director

Appointed: 13 May 2019

Resigned: 05 May 2021

Richard C.

Position: Director

Appointed: 01 July 2014

Resigned: 10 October 2023

Justine P.

Position: Director

Appointed: 01 July 2014

Resigned: 31 December 2015

Farzana B.

Position: Director

Appointed: 01 July 2014

Resigned: 05 November 2018

Martin H.

Position: Secretary

Appointed: 31 December 2006

Resigned: 13 December 2023

Kenneth W.

Position: Director

Appointed: 01 November 2005

Resigned: 31 December 2011

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1995

Resigned: 22 August 1995

Jeffrey H.

Position: Director

Appointed: 22 August 1995

Resigned: 31 December 2013

Alan L.

Position: Secretary

Appointed: 22 August 1995

Resigned: 31 December 2006

Martin H.

Position: Director

Appointed: 22 August 1995

Resigned: 13 December 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Paul D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Capital Underwriting Agencies Group Limited that entered Colindale, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Martin H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Capital Underwriting Agencies Group Limited

5 Technology Park Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

Legal authority Cpmpanies Act
Legal form Ltd
Country registered Not Specified/Other
Place registered England And Wales
Registration number 05462364
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin H.

Notified on 6 April 2016
Ceased on 13 December 2023
Nature of control: significiant influence or control

Company previous names

J & M Insurance Services (UK) September 2, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 837 9192 526 6973 748 625459 69071 912556
Current Assets10 709 08915 577 6459 554 0703 849 634304 5802 160
Debtors5 871 17013 050 9485 805 4453 389 944232 6681 604
Net Assets Liabilities1 828 678687 732921 099813 210-626 897-751 954
Other Debtors9 2457 715 782 1 260 9303 311 
Property Plant Equipment126 30642 673209 497178 786  
Other
Accumulated Amortisation Impairment Intangible Assets728 684728 684703 686736 146  
Accumulated Depreciation Impairment Property Plant Equipment1 091 0321 123 974511 540545 756  
Amounts Owed By Group Undertakings4 853 2904 443 9054 987 1331 911 179187 388 
Amounts Owed By Related Parties   1 911 179187 388 
Amounts Owed To Group Undertakings214 396 968 789 192 515
Average Number Employees During Period46413726193
Bank Borrowings Overdrafts   70 000329 683173 503
Creditors8 812 07514 791 6858 785 895406 000554 683286 003
Fixed Assets130 40846 773296 077249 0294 099 
Further Item Creditors Component Total Creditors    225 000112 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases207 700163 977108 633108 633  
Increase From Amortisation Charge For Year Intangible Assets  1 22232 46021 962 
Increase From Depreciation Charge For Year Property Plant Equipment 32 94227 54634 21619 750 
Intangible Assets1182 48166 144  
Intangible Assets Gross Cost728 685728 685786 167802 290  
Investments Fixed Assets4 1014 0994 0994 0994 0994 099
Net Current Assets Liabilities1 897 014785 960768 1751 116 621-76 313-470 050
Other Creditors26 33512 136 3655 691 153600 230225 000177 370
Other Disposals Decrease In Amortisation Impairment Intangible Assets    702 464 
Other Disposals Intangible Assets    702 464 
Other Investments Other Than Loans4 0994 0994 0994 0994 0994 099
Other Taxation Social Security Payable  66 300178 105  
Prepayments Accrued Income58 878146 944125 407159 8353 3111 604
Property Plant Equipment Gross Cost1 217 3381 166 647721 037724 542  
Provisions For Liabilities Balance Sheet Subtotal198 744145 001143 153146 440  
Total Assets Less Current Liabilities2 027 422832 7331 064 2521 365 650-72 214-465 951
Trade Creditors Trade Payables8 458 1022 601 1972 882 742885 05072 16118 325
Trade Debtors Trade Receivables845 431550 521624 15958 00041 969 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets    99 826 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    724 542 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets    55 644 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment    565 506 
Accrued Liabilities256 32939 727145 70086 839  
Corporation Tax Payable71 307     
Investments In Group Undertakings2-2    
Total Additions Including From Business Combinations Property Plant Equipment 6 809202 4563 662  
Disposals Decrease In Amortisation Impairment Intangible Assets  26 220   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  639 980   
Disposals Intangible Assets  26 221   
Disposals Property Plant Equipment  648 066157  
Total Additions Including From Business Combinations Intangible Assets  83 70316 123  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 10th, May 2023
Free Download (10 pages)

Company search

Advertisements