Background WavePink WaveYellow Wave

AXCO INSURANCE INFORMATION SERVICES LIMITED (03073807)

AXCO INSURANCE INFORMATION SERVICES LIMITED (03073807) is an active UK company. incorporated on 28 June 1995. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding and 1 other business activities. AXCO INSURANCE INFORMATION SERVICES LIMITED has been registered for 30 years. Current directors include MILLWARD, Guy Leighton, MILNER, Mark Francis.

Company Number
03073807
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, B24 9FD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MILLWARD, Guy Leighton, MILNER, Mark Francis
SIC Codes
66290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXCO INSURANCE INFORMATION SERVICES LIMITED

AXCO INSURANCE INFORMATION SERVICES LIMITED is an active company incorporated on 28 June 1995 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding and 1 other business activity. AXCO INSURANCE INFORMATION SERVICES LIMITED was registered 30 years ago.(SIC: 66290, 82990)

Status

active

Active since 30 years ago

Company No

03073807

LTD Company

Age

30 Years

Incorporated 28 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

TEMPLECO 262 LIMITED
From: 28 June 1995To: 4 January 1996
Contact
Address

Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 2 December 2024
6-14 Underwood Street London England N1 7JQ
From: 24 December 2012To: 15 December 2017
19-21 Christopher Street London EC2A 2BS
From: 12 October 2010To: 24 December 2012
39 Cornhill London EC3V 3NU
From: 28 June 1995To: 12 October 2010
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Feb 11
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 16
Director Left
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Nov 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MILLWARD, Guy Leighton

Active
Fort Parkway, BirminghamB24 9FD
Born October 1965
Director
Appointed 10 Dec 2020

MILNER, Mark Francis

Active
10 Whitechapel High Street, LondonE1 8QS
Born December 1967
Director
Appointed 27 Aug 2019

BARTON, Daniel Carl

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 10 Oct 2014
Resigned 17 May 2019

COCKTON, Richard Edward

Resigned
Christopher Street, LondonEC2A 2BS
Secretary
Appointed 21 Sept 2010
Resigned 05 Nov 2013

CORBALLY, Marcus

Resigned
Little Flaneswood Stone Street, SevenoaksTN15 0LQ
Secretary
Appointed 08 Apr 1999
Resigned 28 Sept 2000

HARLEY, Nigel Richard Henry Osborne

Resigned
Pentlow, Nr SudburyCO10 7JT
Secretary
Appointed 01 Apr 2008
Resigned 21 Sept 2010

ISSAIAS, Michael Demetrius

Resigned
Flat 3, LondonSW1V 4LZ
Secretary
Appointed 14 Dec 1995
Resigned 08 Apr 1999

TAHIR, Saira Jamil Hussain

Resigned
10 Whitechapel High Street, LondonE1 8QS
Secretary
Appointed 17 May 2019
Resigned 31 Jul 2022

TANEJA, Ajay

Resigned
Underwood Street, LondonN1 7JQ
Secretary
Appointed 05 Nov 2013
Resigned 10 Oct 2014

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Nominee secretary
Appointed 28 Jun 1995
Resigned 14 Dec 1995

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 31 Oct 2005
Resigned 01 Apr 2008

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 28 Sept 2000
Resigned 31 Oct 2005

AMOS, Richard John

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1967
Director
Appointed 29 Mar 2018
Resigned 10 Dec 2020

BAGWELL, William Henry

Resigned
1 Beltran Road, LondonSW6 3AL
Born August 1960
Director
Appointed 22 May 2001
Resigned 21 Sept 2010

BRADY, Charles John

Resigned
Christopher Street, LondonEC2A 2BS
Born August 1956
Director
Appointed 21 Sept 2010
Resigned 31 Jul 2014

BRODE, Andrew Stephen

Resigned
Walkwood House, BeaconsfieldHP9 1PW
Born September 1940
Director
Appointed 18 Dec 1995
Resigned 21 Sept 2010

BROOKES, Richard Basil

Resigned
Christopher Street, LondonEC2A 2BS
Born December 1957
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2012

CORBALLY, Marcus

Resigned
Little Flaneswood Stone Street, SevenoaksTN15 0LQ
Born July 1946
Director
Appointed 14 Dec 1995
Resigned 21 Sept 2010

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 28 Jun 1995
Resigned 25 Sept 1995

FOYE, Anthony Martin

Resigned
White Lane, HampshireRG26 5TN
Born July 1962
Director
Appointed 12 Dec 2012
Resigned 29 Mar 2018

FREEMAN, Simon

Resigned
Christopher Street, LondonEC2A 2BS
Born May 1951
Director
Appointed 21 Sept 2010
Resigned 18 May 2016

GEBBIE, David Alexander

Resigned
81a Highgate West Hill, LondonN6 6LU
Born December 1963
Director
Appointed 25 Sept 1995
Resigned 14 Dec 1995

HARLEY, Nigel Richard Henry Osborne

Resigned
Simpsons Farm, SudburyCO10 7JT
Born September 1945
Director
Appointed 14 Dec 1995
Resigned 21 Sept 2010

ISSAIAS, Michael Demetrius

Resigned
Flat 3, LondonSW1V 4LZ
Born August 1954
Director
Appointed 14 Dec 1995
Resigned 08 Apr 1999

MORGAN, Martin William Howard

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born February 1950
Director
Appointed 12 Apr 2019
Resigned 27 Aug 2019

ROS, Pedro

Resigned
Underwood Street, LondonN1 7JQ
Born November 1961
Director
Appointed 31 Jul 2014
Resigned 12 Apr 2019

SANDEMAN, David John

Resigned
Underwood Street, LondonN1 7JQ
Born May 1961
Director
Appointed 31 Jan 2011
Resigned 28 Jan 2015

SMITH, Neil Edwin

Resigned
Christopher Street, LondonEC2A 2BS
Born March 1971
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2014

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 28 Jun 1995
Resigned 25 Sept 1995

WAKE, Linda Anne

Resigned
Christopher Street, LondonEC2A 2BS
Born October 1976
Director
Appointed 21 Sept 2010
Resigned 29 Apr 2016

YEATES, Timothy Aymard Robinson

Resigned
10 Whitechapel High Street, LondonE1 8QS
Born October 1954
Director
Appointed 31 Jan 2011
Resigned 14 May 2018

Persons with significant control

1

10 Whitechapel High Street, LondonE1 8QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
1 March 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Resolution
28 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
16 September 2008
353a353a
Legacy
16 September 2008
288cChange of Particulars
Legacy
22 August 2008
403aParticulars of Charge Subject to s859A
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
169169
Legacy
18 May 2006
122122
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
18 May 2006
88(2)R88(2)R
Legacy
18 May 2006
123Notice of Increase in Nominal Capital
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
17 July 2001
363aAnnual Return
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
6 April 1998
287Change of Registered Office
Legacy
3 March 1998
287Change of Registered Office
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Resolution
25 September 1996
RESOLUTIONSResolutions
Legacy
25 September 1996
225Change of Accounting Reference Date
Resolution
25 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 1996
AAAnnual Accounts
Legacy
25 September 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
363aAnnual Return
Legacy
26 March 1996
224224
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Resolution
10 January 1996
RESOLUTIONSResolutions
Memorandum Articles
8 January 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
2 January 1996
88(2)R88(2)R
Legacy
2 January 1996
123Notice of Increase in Nominal Capital
Legacy
2 January 1996
288288
Legacy
2 January 1996
288288
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Incorporation Company
28 June 1995
NEWINCIncorporation