Get an alert when ACTIVE UNDERWRITING SPECIALISTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-30 (in 10mo)

Last made up 2026-03-16

Watchouts

None on the register

Cash

£918

-15.3% vs 2023

Net assets

£173K

+8.7% vs 2023

Employees

4

+33.3% vs 2023

Profit before tax

£15K

-68.2% vs 2023

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £47,420£15,085
Net profit £52,053£13,857
Cash £1,084£918
Total assets less current liabilities
Net assets £159,542£173,399
Equity £50,253£18,921£159,542£173,399
Average employees 34
Wages £108,506£89,188

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Affinia (Stratford)
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The business continues to operate on a Going Concern basis on a cash positive position during this period.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 15 resigned

Name Role Appointed Born Nationality
CRANNIS, Martin John Director 2015-06-17 Jan 1963 British
GOWLAND, Steven Charles Director 2021-05-07 Oct 1969 British
MORPETH, Andrew Graham Director 2024-01-30 Sep 1964 British
SINGH, Charles Wesley Director 2023-01-01 Aug 1964 British
Show 15 resigned officers
Name Role Appointed Resigned
CRANNIS, Martin John Secretary 2015-06-17 2016-03-16
FORD, Dominic Victor Thomas Secretary 2014-06-13 2015-03-01
LOBSANG, Pempa Secretary 2015-04-01 2015-06-02
TAYLOR, Belinda Julie Secretary 2006-01-10 2014-06-13
WATSON, Nicola Secretary 2021-11-04 2022-11-15
HARMAN, Christopher Gill Director 2021-05-07 2023-10-05
HAYES, Richard Charles Director 2021-05-07 2023-10-05
HOOTTON, Alan John Director 2010-01-31 2013-12-31
MORPETH, Andrew Graham Director 2021-05-07 2023-01-01
NASH, Christopher Peter Director 2006-08-15 2021-05-07
NASH, Timothy John Director 2006-01-10 2016-07-15
RILEY, Matthew Saxon Director 2014-07-01 2015-03-30
RILEY, Matthew Saxon Director 2008-09-01 2014-01-06
TAYLOR, Belinda Julie Director 2014-06-13 2015-04-01
THOMAS, Paul George Director 2008-10-28 2014-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Activerisk Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm 2022-10-20 Active
Spvsce Limited Corporate entity Shares 75–100%, Voting 75–100% 2021-05-07 Ceased 2022-10-20
Mr Christopher Peter Nash Individual Significant influence 2016-04-06 Ceased 2021-05-07
Mr Martin John Crannis Individual Significant influence 2016-04-06 Ceased 2021-05-07
Mr Peter Nash Individual Shares 25–50% 2016-04-06 Ceased 2021-05-07

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2026-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-26 AA accounts Accounts with accounts type full PDF
2025-07-31 AD01 address Change registered office address company with date old address new address PDF
2025-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-12 AA accounts Accounts with accounts type full PDF
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-31 AP01 officers Appoint person director company with name date PDF
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-10-09 TM01 officers Termination director company with name termination date PDF
2023-08-11 AA accounts Accounts with accounts type full PDF
2023-03-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-13 AP01 officers Appoint person director company with name date PDF
2023-01-13 TM01 officers Termination director company with name termination date PDF
2022-12-21 AA accounts Accounts with accounts type full PDF
2022-11-23 TM02 officers Termination secretary company with name termination date PDF
2022-11-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-03-16 CS01 confirmation-statement Confirmation statement with updates PDF
2022-03-16 AD01 address Change registered office address company with date old address new address PDF
2021-11-04 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page