Background WavePink WaveYellow Wave

CONNOISSEUR POLICIES LIMITED (03174402)

CONNOISSEUR POLICIES LIMITED (03174402) is an active UK company. incorporated on 18 March 1996. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CONNOISSEUR POLICIES LIMITED has been registered for 30 years. Current directors include COLE, Andrew, WAKEFIELD, Cyrus, WAKEFIELD, Frank John Montague.

Company Number
03174402
Status
active
Type
ltd
Incorporated
18 March 1996
Age
30 years
Address
Holmbury The Dorking Business Park, Dorking, RH4 1HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COLE, Andrew, WAKEFIELD, Cyrus, WAKEFIELD, Frank John Montague
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNOISSEUR POLICIES LIMITED

CONNOISSEUR POLICIES LIMITED is an active company incorporated on 18 March 1996 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CONNOISSEUR POLICIES LIMITED was registered 30 years ago.(SIC: 65120)

Status

active

Active since 30 years ago

Company No

03174402

LTD Company

Age

30 Years

Incorporated 18 March 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

MILLENNIUM IMS LIMITED
From: 4 April 1996To: 31 July 2002
DELECTABLES LIMITED
From: 18 March 1996To: 4 April 1996
Contact
Address

Holmbury The Dorking Business Park Station Road Dorking, RH4 1HJ,

Previous Addresses

4 Guildford Road Westcott Dorking Surrey RH4 3NR
From: 18 March 1996To: 26 November 2025
Timeline

4 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COLE, Andrew

Active
Pixham, DorkingRH4 1PR
Born September 1963
Director
Appointed 27 Sept 2021

WAKEFIELD, Cyrus

Active
Ridgeway Road, DorkingRH4 3AJ
Born August 1996
Director
Appointed 16 Sept 2021

WAKEFIELD, Frank John Montague

Active
The Lodge, DorkingRH4 3AJ
Born May 1946
Director
Appointed 01 Feb 2003

STEVENS, John Richard

Resigned
134 Peperharow Road, GodalmingGU7 2PW
Secretary
Appointed 18 Mar 1996
Resigned 28 Feb 2007

WAKEFIELD, Janet Frances

Resigned
The Lodge, DorkingRH4 3AJ
Secretary
Appointed 28 Feb 2007
Resigned 31 Mar 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Mar 1996
Resigned 18 Mar 1996

QUARTERMAIN, Raymond

Resigned
39 Glory Mead, DorkingRH4 2ND
Born May 1933
Director
Appointed 01 Feb 2003
Resigned 27 Feb 2007

WAKEFIELD, Anthony Gordon Christopher

Resigned
Seymour Cottage 49 West Farm Avenue, AshteadKT21 2LD
Born June 1949
Director
Appointed 18 Mar 1996
Resigned 19 Aug 2020

WAKEFIELD, Frank John Montague

Resigned
4a Guildford Road, DorkingRH6 3NR
Born May 1946
Director
Appointed 18 Mar 1996
Resigned 10 Jan 1999

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Mar 1996
Resigned 18 Mar 1996

Persons with significant control

1

The Dorking Business Park, DorkingRH4 1HJ

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

84

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Resolution
13 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
363b363b
Legacy
2 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
26 June 1997
MEM/ARTSMEM/ARTS
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Resolution
4 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1996
NEWINCIncorporation