UKBizDB.co.uk

ONE BROKER (CAMBRIDGE) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Broker (cambridge) Ltd. The company was founded 50 years ago and was given the registration number 01149934. The firm's registered office is in NORWICH. You can find them at Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ONE BROKER (CAMBRIDGE) LTD
Company Number:01149934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1973
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary31 October 2023Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director22 January 2018Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director31 October 2023Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director31 October 2023Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director31 October 2023Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director15 December 2023Active
2 Pretoria Road, Cambridge, CB4 1HE

Secretary-Active
2 Millers Road, Toft, Cambridge, CB3 7RX

Secretary13 January 1999Active
The Pinfold High Street, Somerby, Melton Mowbray, LE14 2QB

Secretary16 December 2005Active
139 Limes Road, Hardwick, Cambridge, CB23 7XU

Director29 August 2006Active
16 High Street, Waterbeach, Cambridge, CB5 9JU

Director01 May 1995Active
2 Pretoria Road, Cambridge, CB4 1HE

Director-Active
18 Playsteds Lane, Great Cambourne, CB3 6GA

Director01 May 1993Active
2 Pretoria Road, Cambridge, CB4 1HE

Director-Active
59 Brooklane Field, Harlow, CM18 7AT

Director20 February 2007Active
5 Derby Way, Newmarket, CB8 0DD

Director-Active
49 Mercers Road, London, N19 4PP

Director-Active
4 Grove Park, Fordham, Ely, CB7 5ND

Director-Active
5 Priory Close, Needingworth, Huntingdon, PE27 4SQ

Director01 February 2002Active
20, Merton Road, Histon, Cambridge, CB24 9JW

Director10 July 2013Active
92 The Rowans, Milton, Cambridge, CB4 6YU

Director13 January 1999Active
26, Sterling Way, Cambourne, Cambridge, CB23 6HR

Director19 September 2000Active
10 Parsonage Street, Cambridge, CB5 8DN

Director01 May 1992Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director06 June 2023Active
11 Luard Road, Cambridge, CB2 2PJ

Director22 February 2006Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director01 June 2018Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director15 May 2014Active
5 The Maltings, Eaton Socon, St. Neots, PE19 8ES

Director01 May 2002Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director01 October 2017Active
12 Moat Way, Swavesey, Cambridge, CB4 5TR

Director01 May 1996Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director01 October 2018Active
Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG

Director31 August 2018Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director23 July 2018Active
Discovery House, 4 Norwich Business Park, Whiting Road, Norwich, England, NR4 6DJ

Director15 May 2014Active
80 Chesterton Road, Cambridge, CB4 1ER

Director13 January 1999Active

People with Significant Control

Mr Robin Edward Plaster
Notified on:01 July 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Discovery House, 4 Norwich Business Park, Norwich, England, NR4 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
One Broker Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Discovery House, Norwich Business Park, Norwich, England, NR4 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-11-13Incorporation

Memorandum articles.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-07Accounts

Change account reference date company current shortened.

Download
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint corporate secretary company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Incorporation

Memorandum articles.

Download
2023-04-24Change of constitution

Statement of companys objects.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.