Background WavePink WaveYellow Wave

S-TECH INSURANCE SERVICES LIMITED (01655142)

S-TECH INSURANCE SERVICES LIMITED (01655142) is an active UK company. incorporated on 29 July 1982. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. S-TECH INSURANCE SERVICES LIMITED has been registered for 43 years. Current directors include BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John and 1 others.

Company Number
01655142
Status
active
Type
ltd
Incorporated
29 July 1982
Age
43 years
Address
Prospect House, Norwich, NR1 1RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOSWELL, Alan Charles, DREW, Alastair Fitzroy, GIBBS, Christopher John, THORPE, Philip Andrew
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S-TECH INSURANCE SERVICES LIMITED

S-TECH INSURANCE SERVICES LIMITED is an active company incorporated on 29 July 1982 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. S-TECH INSURANCE SERVICES LIMITED was registered 43 years ago.(SIC: 66220)

Status

active

Active since 43 years ago

Company No

01655142

LTD Company

Age

43 Years

Incorporated 29 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Prospect House Rouen Road Norwich, NR1 1RE,

Previous Addresses

Harbour House 126 Thorpe Road Norwich Norfolk NR1 1UL England
From: 21 November 2016To: 1 April 2021
154-156 Victoria Road Cambridge CB4 3DZ
From: 29 July 1982To: 21 November 2016
Timeline

22 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jul 82
Director Left
Nov 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Capital Reduction
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Loan Secured
Mar 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Left
Mar 19
Loan Secured
Jan 20
Director Left
Sept 22
Loan Cleared
Aug 24
Director Left
Jan 25
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOSWELL, Alan Charles

Active
Thorpe Road, NorwichNR1 1UL
Born June 1948
Director
Appointed 18 Nov 2016

DREW, Alastair Fitzroy

Active
Thorpe Road, NorwichNR1 1UL
Born August 1985
Director
Appointed 18 Nov 2016

GIBBS, Christopher John

Active
Thorpe Road, NorwichNR1 1UL
Born March 1966
Director
Appointed 18 Nov 2016

THORPE, Philip Andrew

Active
Rouen Road, NorwichNR1 1RE
Born May 1957
Director
Appointed 04 Dec 2017

WALKER, Dawn Lesley

Resigned
Victoria Road, CambridgeCB4 3DZ
Secretary
Appointed N/A
Resigned 05 Apr 2012

BROWN, Kevin

Resigned
Victoria Road, CambridgeCB4 3DZ
Born October 1956
Director
Appointed N/A
Resigned 06 Nov 2015

HILL, Laurence Kenrick

Resigned
Rouen Road, NorwichNR1 1RE
Born October 1962
Director
Appointed 01 Jul 2000
Resigned 10 Jan 2025

MATTHEWSON, Desmond

Resigned
126 Thorpe Road, NorwichNR1 1UL
Born June 1960
Director
Appointed N/A
Resigned 28 Mar 2019

MOLD, Terence Clive

Resigned
Victoria Road, CambridgeCB4 3DZ
Born August 1942
Director
Appointed N/A
Resigned 18 Nov 2016

WALKER, Shaun James

Resigned
Rouen Road, NorwichNR1 1RE
Born October 1958
Director
Appointed N/A
Resigned 06 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
126 Thorpe Road, NorwichNR1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Notified 18 Nov 2016

Mr Terence Clive Mold

Ceased
126 Thorpe Road, NorwichNR1 1UL
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016

Mr Shaun James Walker

Ceased
126 Thorpe Road, NorwichNR1 1UL
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
13 March 2017
SH06Cancellation of Shares
Capital Cancellation Shares
13 March 2017
SH06Cancellation of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 March 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2017
MR01Registration of a Charge
Auditors Resignation Company
29 December 2016
AUDAUD
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Legacy
29 November 2016
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 April 2016
AAAnnual Accounts
Capital Cancellation Shares
4 December 2015
SH06Cancellation of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Medium
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Medium
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Made Up Date
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Accounts With Made Up Date
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Made Up Date
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
6 March 2009
287Change of Registered Office
Accounts With Made Up Date
27 January 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Made Up Date
11 December 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Made Up Date
5 April 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Legacy
13 November 2006
287Change of Registered Office
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 February 2006
AAAnnual Accounts
Legacy
25 November 2005
88(2)R88(2)R
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Accounts With Made Up Date
1 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 2004
AAAnnual Accounts
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 2000
AAAnnual Accounts
Accounts With Made Up Date
16 October 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
88(2)R88(2)R
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 February 1998
AAAnnual Accounts
Legacy
19 August 1997
287Change of Registered Office
Accounts With Made Up Date
30 June 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1994
AAAnnual Accounts
Accounts With Made Up Date
7 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 December 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 April 1992
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Legacy
11 January 1991
363363
Accounts With Made Up Date
3 January 1991
AAAnnual Accounts
Legacy
28 March 1990
288288
Resolution
28 March 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
1 March 1989
288288
Accounts With Made Up Date
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Made Up Date
9 March 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
363363
Incorporation Company
29 July 1982
NEWINCIncorporation