Background WavePink WaveYellow Wave

KEITH MILLER INSURANCE SERVICES LIMITED (02547031)

KEITH MILLER INSURANCE SERVICES LIMITED (02547031) is an active UK company. incorporated on 9 October 1990. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. KEITH MILLER INSURANCE SERVICES LIMITED has been registered for 35 years. Current directors include TAILOR, Ajay.

Company Number
02547031
Status
active
Type
ltd
Incorporated
9 October 1990
Age
35 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH MILLER INSURANCE SERVICES LIMITED

KEITH MILLER INSURANCE SERVICES LIMITED is an active company incorporated on 9 October 1990 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. KEITH MILLER INSURANCE SERVICES LIMITED was registered 35 years ago.(SIC: 65120)

Status

active

Active since 35 years ago

Company No

02547031

LTD Company

Age

35 Years

Incorporated 9 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SHERGLADE LIMITED
From: 9 October 1990To: 5 November 1996
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Crawford Accountants Ralls House Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP
From: 15 August 2013To: 12 March 2024
Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU
From: 9 October 1990To: 15 August 2013
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Capital Reduction
Nov 15
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 08 Mar 2024

MILLER, Peggy Elizabeth

Resigned
Parklands Business Park Forest Road, WaterloovillePO7 6XP
Secretary
Appointed 02 Oct 2000
Resigned 13 Dec 2014

MILLER, Wendy Rhianon

Resigned
Well Cottage West Street, WaterloovillePO7 4RW
Secretary
Appointed N/A
Resigned 02 Oct 2000

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 08 Mar 2024
Resigned 03 Jun 2025

CRAWFORD ACCOUNTANTS

Resigned
Parklands Business Park, Forest Road, WaterloovillePO7 6XP
Corporate secretary
Appointed 13 Jan 2015
Resigned 08 Mar 2024

MILLER, Keith Ian

Resigned
Parklands Business Park Forest Road, WaterloovillePO7 6XP
Born October 1954
Director
Appointed N/A
Resigned 08 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2024

Mr Keith Ian Miller

Ceased
Parklands Business Park Forest Road, WaterloovillePO7 6XP
Born October 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Capital Cancellation Shares
9 November 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Sail Address Company With Old Address
11 October 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
18 December 2002
287Change of Registered Office
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1993
AAAnnual Accounts
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Legacy
14 December 1990
123Notice of Increase in Nominal Capital
Legacy
14 December 1990
88(2)R88(2)R
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
14 December 1990
224224
Legacy
6 November 1990
288288
Legacy
6 November 1990
287Change of Registered Office
Incorporation Company
9 October 1990
NEWINCIncorporation