Get an alert when CONQUEST HOUSE 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

2026-08-22 (in 3mo)

Last made up 2025-08-08

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation

  1. CONQUEST HOUSE LIMITED 2009-03-16 → present
  2. IAG CONQUEST HOUSE LIMITED 2006-09-26 → 2009-03-16
  3. MINMAR (786) LIMITED 2006-08-08 → 2006-09-26

Accounts

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

Metric Trend 2023-12-312024-12-31
Turnover £343,750
Operating profit
Profit before tax £347,058
Net profit £257,287
Cash £645,009
Total assets less current liabilities
Net assets
Equity £2£2
Average employees
Wages

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 74.8%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Going concern
Affirmed

“the Directors do not intend to liquidate the Company within the next twelve months so the going concern basis of preparing the Financial Statements has continued to be adopted.”

Significant events

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

People

3 active · 16 resigned

Name Role Appointed Born Nationality
MIDDLETON, Pamela Anne Secretary 2024-08-31
HAY, James John Director 2024-07-01 May 1987 British
VAN DER MEER, Tobias Adriaan Director 2018-03-01 Mar 1977 Dutch
Show 16 resigned officers
Name Role Appointed Resigned
CUGGY, Victoria Louise Secretary 2007-06-21 2009-04-30
GRIFFIN, Steven Terence Hunter Secretary 2007-08-31 2008-11-03
LEPPARD, Anthony Stephen Secretary 2009-04-30 2024-08-31
CLYDE SECRETARIES LIMITED Corporate Secretary 2006-08-08 2007-06-21
BREWSTER, Richard Mark Director 2007-06-25 2013-12-18
CUGGY, Victoria Louise Director 2007-06-25 2007-08-31
DUFFY, Christopher William Nominee Director 2006-08-08 2006-09-28
FITZMAURICE, Edward Martin Director 2012-02-16 2013-12-18
GRIFFIN, Steven Terence Hunter Director 2007-08-31 2008-08-29
HAWKER, Michael John Director 2006-09-28 2007-07-18
HOFFMAN, Gary Andrew Director 2013-12-18 2018-03-01
HOSKINS, Richard Director 2015-06-25 2019-05-21
MONEY, Timothy John Director 2013-12-18 2015-06-25
PILCHER, Robert Eric Director 2006-08-08 2006-09-28
UTLEY, Neil Alan Director 2007-06-25 2013-12-18
WORTH, John Alexander Director 2019-05-21 2024-07-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hastings Insurance Services Limited Corporate entity Significant influence 2023-12-14 Active
Hastings Group Holdings Limited Corporate entity Significant influence 2023-02-10 Ceased 2023-12-14
Advantage Insurance Company Limited Corporate entity Shares 75–100% 2021-08-10 Ceased 2023-02-10
Hastings Group Holdings Plc Corporate entity Significant influence 2018-01-25 Ceased 2021-08-10
Advantage Insurance Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2018-01-25

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-01-14 MA Memorandum articles
  • 2023-12-30 RESOLUTIONS Resolution
  • 2023-12-15 RESOLUTIONS Resolution
Date Type Category Description
2025-09-16 AA accounts Accounts with accounts type full
2025-08-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-22 AA accounts Accounts with accounts type full
2024-09-02 TM02 officers Termination secretary company with name termination date PDF
2024-09-02 AP03 officers Appoint person secretary company with name date PDF
2024-08-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-03 TM01 officers Termination director company with name termination date PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-01-14 MA incorporation Memorandum articles
2023-12-30 RESOLUTIONS resolution Resolution
2023-12-15 SH19 capital Capital statement capital company with date currency figure
2023-12-15 SH20 capital Legacy
2023-12-15 CAP-SS insolvency Legacy
2023-12-15 RESOLUTIONS resolution Resolution
2023-12-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-12-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-08-16 AA accounts Accounts with accounts type full
2023-08-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-02-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page