Background WavePink WaveYellow Wave

KINGFISHER INSURANCE SERVICES LIMITED (01469545)

KINGFISHER INSURANCE SERVICES LIMITED (01469545) is an active UK company. incorporated on 28 December 1979. with registered office in Rubery. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. KINGFISHER INSURANCE SERVICES LIMITED has been registered for 46 years.

Company Number
01469545
Status
active
Type
ltd
Incorporated
28 December 1979
Age
46 years
Address
First Floor 2 Parklands, Rubery, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER INSURANCE SERVICES LIMITED

KINGFISHER INSURANCE SERVICES LIMITED is an active company incorporated on 28 December 1979 with the registered office located in Rubery. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. KINGFISHER INSURANCE SERVICES LIMITED was registered 46 years ago.(SIC: 66220)

Status

active

Active since 46 years ago

Company No

01469545

LTD Company

Age

46 Years

Incorporated 28 December 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

STEWART MILLER MCCULLOCH & CO (INSURANCE BROKERS) LIMITED
From: 25 January 2023To: 21 July 2023
STEWART MILLER, MCCULLOCH & CO. LIMITED
From: 28 December 1979To: 25 January 2023
Contact
Address

First Floor 2 Parklands Parklands Business Park Rubery, B45 9PZ,

Previous Addresses

768 Hagley Road West Oldbury Warley West Midlands B68 0PJ
From: 28 December 1979To: 15 March 2024
Timeline

27 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Aug 11
Director Left
Aug 14
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
May 23
Funding Round
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Funding Round
Oct 24
Funding Round
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
13 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Of Name Request Comments
21 July 2023
NM06NM06
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2023
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
25 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 January 2023
NM06NM06
Change Of Name Notice
25 January 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 October 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Termination Director Company
19 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Legacy
13 March 2007
190190
Legacy
13 March 2007
353353
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
190190
Legacy
12 June 2006
353353
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
21 August 2001
88(2)R88(2)R
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
25 July 1998
363b363b
Accounts With Accounts Type Small
30 May 1998
AAAnnual Accounts
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Memorandum Articles
4 April 1996
MEM/ARTSMEM/ARTS
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
4 April 1996
123Notice of Increase in Nominal Capital
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 June 1994
403aParticulars of Charge Subject to s859A
Legacy
28 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Legacy
22 March 1991
88(2)R88(2)R
Legacy
11 March 1991
363aAnnual Return
Legacy
5 March 1991
88(2)R88(2)R
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Small Group
29 January 1990
AAAnnual Accounts
Legacy
20 October 1989
363363
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
8 September 1987
363363
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 August 1986
224224
Legacy
12 July 1986
363363
Accounts With Accounts Type Small
24 May 1986
AAAnnual Accounts
Incorporation Company
28 December 1979
NEWINCIncorporation