Allegiance Insure Limited MILTON KEYNES


Allegiance Insure started in year 2015 as Private Limited Company with registration number 09404673. The Allegiance Insure company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at 2 Manor Farm Court. Postal code: MK12 5NN.

The company has 3 directors, namely Warren D., Michael M. and Charles W.. Of them, Charles W. has been with the company the longest, being appointed on 26 January 2015 and Warren D. and Michael M. have been with the company for the least time - from 4 December 2024. As of 11 July 2025, there were 3 ex directors - Stuart R., Darren B. and others listed below. There were no ex secretaries.

Allegiance Insure Limited Address / Contact

Office Address 2 Manor Farm Court
Office Address2 Old Wolverton
Town Milton Keynes
Post code MK12 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09404673
Date of Incorporation Mon, 26th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Warren D.

Position: Director

Appointed: 04 December 2024

Michael M.

Position: Director

Appointed: 04 December 2024

Charles W.

Position: Director

Appointed: 26 January 2015

Stuart R.

Position: Director

Appointed: 17 April 2023

Resigned: 04 December 2024

Darren B.

Position: Director

Appointed: 23 June 2016

Resigned: 17 April 2023

Brian S.

Position: Director

Appointed: 26 January 2015

Resigned: 18 June 2021

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Howden Uk&I Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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 persons with significant control register is Aimee F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Howden Uk&I Holdings Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12875660
Notified on 17 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aimee F.

Notified on 4 July 2022
Ceased on 17 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Charles W.

Notified on 8 June 2016
Ceased on 17 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian S.

Notified on 6 April 2016
Ceased on 4 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth101 544       
Balance Sheet
Cash Bank On Hand65 206166 015163 894385 019386 0071 285 693797 0171 058 384
Current Assets109 339293 595431 026715 0931 024 7051 700 9211 195 0251 281 566
Debtors44 133121 241267 132330 074638 698415 228398 008223 182
Net Assets Liabilities    683 527929 925913 081 
Other Debtors 19 50427 00223 77429 47622 72341 33533 684
Property Plant Equipment3 3283 0816 1123 2401 47720 8523 528 
Cash Bank In Hand65 206       
Intangible Fixed Assets33 333       
Tangible Fixed Assets3 328       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve101 543       
Shareholder Funds101 544       
Other
Accumulated Amortisation Impairment Intangible Assets16 66733 33450 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment1 1092 5065 3788 25010 01315 20813 28214 394
Average Number Employees During Period   88888
Bank Borrowings Overdrafts    25953911 8881 014
Corporation Tax Payable25 18944 65138 055     
Creditors44 45699 266152 603285 370342 655400 000285 472189 114
Fixed Assets36 66119 7476 1123 2401 47720 8523 5282 416
Increase From Amortisation Charge For Year Intangible Assets 16 66716 667     
Increase From Depreciation Charge For Year Property Plant Equipment 1 3972 8722 8721 7635 1951 8111 207
Intangible Assets33 33316 666      
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 00050 000 
Net Current Assets Liabilities64 883187 990278 423429 723682 0501 309 073909 5531 092 452
Other Creditors4 1861 2152 385173 213143 387400 00090 5194 028
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 737 
Other Disposals Property Plant Equipment      19 250 
Other Taxation Social Security Payable5 6197 53048 49353 33080 037109 36393 27077 035
Property Plant Equipment Gross Cost4 4375 58711 49011 49011 49036 06016 810 
Total Additions Including From Business Combinations Property Plant Equipment 1 1505 903  24 570  
Total Assets Less Current Liabilities101 544207 737284 535432 963683 5271 329 925913 0811 094 868
Trade Creditors Trade Payables9 46252 209101 72558 827118 972115 94989 795107 037
Trade Debtors Trade Receivables44 133101 737233 791298 215601 205384 488356 673189 498
Creditors Due Within One Year44 456       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       95
Intangible Fixed Assets Additions50 000       
Intangible Fixed Assets Aggregate Amortisation Impairment16 667       
Intangible Fixed Assets Amortisation Charged In Period16 667       
Intangible Fixed Assets Cost Or Valuation50 000       
Number Shares Allotted100       
Number Shares Issued Fully Paid       1
Par Value Share0      1
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions4 437       
Tangible Fixed Assets Cost Or Valuation4 437       
Tangible Fixed Assets Depreciation1 109       
Tangible Fixed Assets Depreciation Charged In Period1 109       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2024-12-04
filed on: 11th, December 2024
Free Download (2 pages)

Company search