Background WavePink WaveYellow Wave

W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED (02851265)

W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED (02851265) is an active UK company. incorporated on 7 September 1993. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED has been registered for 32 years. Current directors include DE'LEMOS PRATT, Stephen Edward, HARE, Mark David Thomas.

Company Number
02851265
Status
active
Type
ltd
Incorporated
7 September 1993
Age
32 years
Address
Trident Court, Chessington, KT9 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DE'LEMOS PRATT, Stephen Edward, HARE, Mark David Thomas
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED

W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED is an active company incorporated on 7 September 1993 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. W.E. BEDFORD INSURANCE SERVICES (WIMBLEDON) LIMITED was registered 32 years ago.(SIC: 65120)

Status

active

Active since 32 years ago

Company No

02851265

LTD Company

Age

32 Years

Incorporated 7 September 1993

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Trident Court Oakcroft Road Chessington, KT9 1BD,

Previous Addresses

Argent House Argent Court Hook Rise South Tolworth Surrey KT6 7LD
From: 29 May 2014To: 20 October 2021
Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW
From: 7 September 1993To: 29 May 2014
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARE, Mark David Thomas

Active
Oakcroft Road, ChessingtonKT9 1BD
Secretary
Appointed 07 Sept 1993

DE'LEMOS PRATT, Stephen Edward

Active
Oakcroft Road, ChessingtonKT9 1BD
Born July 1969
Director
Appointed 30 Sept 2005

HARE, Mark David Thomas

Active
Oakcroft Road, ChessingtonKT9 1BD
Born August 1962
Director
Appointed 15 May 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Sept 1993
Resigned 07 Sept 1993

HARE, David George Harben

Resigned
Meadow View, OxshottKT22 0HS
Born June 1939
Director
Appointed 07 Sept 1993
Resigned 30 Sept 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Sept 1993
Resigned 07 Sept 1993

Persons with significant control

1

Hook Rise South Industrial Park, Hook Rise South, SurbitonKT6 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Made Up Date
10 August 2012
AAAnnual Accounts
Legacy
15 March 2012
MG02MG02
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Made Up Date
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Made Up Date
21 July 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Made Up Date
6 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Made Up Date
8 August 2008
AAAnnual Accounts
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Auditors Resignation Company
17 October 2005
AUDAUD
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Auditors Resignation Company
26 July 2005
AUDAUD
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2004
AAAnnual Accounts
Legacy
18 September 2003
225Change of Accounting Reference Date
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 March 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 April 2001
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 2000
AAAnnual Accounts
Legacy
7 December 1999
395Particulars of Mortgage or Charge
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1998
AAAnnual Accounts
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 July 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
224224
Legacy
15 December 1993
88(2)R88(2)R
Legacy
23 September 1993
287Change of Registered Office
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Incorporation Company
7 September 1993
NEWINCIncorporation