Insurestreet Limited SEVENOAKS


Founded in 2016, Insurestreet, classified under reg no. 10287920 is an active company. Currently registered at 1st Floor TN13 1YL, Sevenoaks the company has been in the business for 8 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 6th December 2016 Insurestreet Limited is no longer carrying the name Tenancypass.

The firm has 4 directors, namely Scott W., Christopher H. and Mark W. and others. Of them, Christopher H., Mark W., Alexander U. have been with the company the longest, being appointed on 15 October 2021 and Scott W. has been with the company for the least time - from 17 May 2022. As of 5 May 2024, there were 4 ex directors - Sabine V., Robert W. and others listed below. There were no ex secretaries.

Insurestreet Limited Address / Contact

Office Address 1st Floor
Office Address2 One Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10287920
Date of Incorporation Wed, 20th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Scott W.

Position: Director

Appointed: 17 May 2022

Christopher H.

Position: Director

Appointed: 15 October 2021

Mark W.

Position: Director

Appointed: 15 October 2021

Alexander U.

Position: Director

Appointed: 15 October 2021

Eriska Secretaries Limited

Position: Corporate Secretary

Appointed: 05 December 2016

Sabine V.

Position: Director

Appointed: 15 October 2021

Resigned: 02 May 2023

Robert W.

Position: Director

Appointed: 30 November 2017

Resigned: 25 June 2018

Neil C.

Position: Director

Appointed: 20 March 2017

Resigned: 21 October 2020

Mohammad F.

Position: Director

Appointed: 20 July 2016

Resigned: 28 April 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Aldbridge Services London Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Mohammad F. This PSC owns 25-50% shares and has 25-50% voting rights.

Aldbridge Services London Limited

7th Floor 52/54 Gracechurch Street, London, EC3B 0EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04852087
Notified on 27 September 2019
Ceased on 5 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mohammad F.

Notified on 20 July 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tenancypass December 6, 2016
Insurestreet October 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand23 8651 277 993123 645424 4761 647 342709 11921 466
Current Assets52 1491 293 285188 614695 0801 857 9801 524 549737 472
Debtors28 28415 29264 969270 604210 638815 430716 006
Other Debtors28 28415 29244 036258 604195 655716 037667 899
Property Plant Equipment 2 95219 26423 37519 01817 78420 175
Net Assets Liabilities    1 575 096409 849-1 154 664
Other
Amount Specific Advance Or Credit Directors10015 29225 430 5 379  
Amount Specific Advance Or Credit Made In Period Directors10016 33543 10643 5305 3792 381 
Amount Specific Advance Or Credit Repaid In Period Directors 1 06332 96840 754   
Accumulated Amortisation Impairment Intangible Assets 6672 6674 667   
Accumulated Depreciation Impairment Property Plant Equipment 1047 39516 32829 89144 08258 462
Average Number Employees During Period24141192440
Bank Borrowings Overdrafts 3 385     
Creditors157 740837 678400 712576 641301 902234 073177 872
Fixed Assets 22 28536 59738 70819 018  
Increase From Amortisation Charge For Year Intangible Assets 6672 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1047 2918 93313 56314 19114 380
Intangible Assets 19 33317 33315 333   
Intangible Assets Gross Cost 20 00020 00020 000   
Net Current Assets Liabilities-105 591455 607-292 828118 4391 556 078626 138-996 967
Nominal Value Shares Issued Specific Share Issue 0     
Number Shares Issued Fully Paid10343 818     
Number Shares Issued Specific Share Issue 343 818     
Other Creditors1 8007 35526 13630 08789 226234 073177 872
Other Taxation Social Security Payable1 823120 262152 820125 567-304 406310 918182 242
Par Value Share100     
Profit Loss -1 139 017     
Property Plant Equipment Gross Cost 3 05626 65939 70348 90961 86678 637
Total Additions Including From Business Combinations Intangible Assets 20 000     
Total Additions Including From Business Combinations Property Plant Equipment 3 05623 60313 0449 20612 95717 617
Total Assets Less Current Liabilities-105 591477 892-256 231157 1471 575 096643 922-976 792
Trade Creditors Trade Payables154 117706 676221 756420 987517 082409 005980 042
Trade Debtors Trade Receivables  7 82812 00014 98399 39348 107
Disposals Decrease In Amortisation Impairment Intangible Assets    4 667  
Disposals Intangible Assets    20 000  
Disposals Property Plant Equipment      846

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 19th December 2023: 969.20 GBP
filed on: 1st, February 2024
Free Download (3 pages)

Company search