Background WavePink WaveYellow Wave

MEAD INSURANCE SERVICES LIMITED (03306613)

MEAD INSURANCE SERVICES LIMITED (03306613) is an active UK company. incorporated on 23 January 1997. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEAD INSURANCE SERVICES LIMITED has been registered for 29 years. Current directors include DERBYSHIRE, Jane Elizabeth.

Company Number
03306613
Status
active
Type
ltd
Incorporated
23 January 1997
Age
29 years
Address
27 Parklands Off Tylehost, Guildford, GU2 9JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DERBYSHIRE, Jane Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEAD INSURANCE SERVICES LIMITED

MEAD INSURANCE SERVICES LIMITED is an active company incorporated on 23 January 1997 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEAD INSURANCE SERVICES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03306613

LTD Company

Age

29 Years

Incorporated 23 January 1997

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

27 Parklands Off Tylehost Queen Elizabeth Park Guildford, GU2 9JX,

Previous Addresses

27 Parklands 27 Parklands, Off Tylehost Queen Elizabeth Park Guildford Surrey GU2 9JX United Kingdom
From: 13 August 2025To: 17 September 2025
27 Parklands Railton Road Queen Elizabeth Park Guildford Surrey GU2 9JX England
From: 5 March 2024To: 13 August 2025
Tannery House Tannery Lane Send Woking GU23 7EF England
From: 16 March 2021To: 5 March 2024
1 Tannery House Tannery Lane Send Guildford Surrey GU23 7EF England
From: 3 February 2017To: 16 March 2021
24 Bury Fields Guildford Surrey GU2 4AZ
From: 10 April 2013To: 3 February 2017
58 Meadrow Godalming Surrey GU7 3HT
From: 23 January 1997To: 10 April 2013
Timeline

3 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jan 97
Loan Cleared
Oct 16
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DERBYSHIRE, Anthony William

Active
Highbourne, GuildfordGU2 4HB
Secretary
Appointed 15 Jan 2002

DERBYSHIRE, Jane Elizabeth

Active
Highbourne, GuildfordGU2 4HB
Born November 1950
Director
Appointed 27 Jul 2001

DERBYSHIRE, Jane

Resigned
Crossways, GuildfordGU1 1UY
Secretary
Appointed 11 Feb 2001
Resigned 15 Jan 2002

DERBYSHIRE, Mark William

Resigned
79 Dawlish Road, BirminghamB29 7AF
Secretary
Appointed 01 Feb 1997
Resigned 13 Jul 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jan 1997
Resigned 23 Jan 1997

DERBYSHIRE, Kathryn Mary

Resigned
79 Dawlish Road, BirminghamB29 7AF
Born December 1978
Director
Appointed 01 Feb 1997
Resigned 27 Jul 2001

DERBYSHIRE, Mark William

Resigned
79 Dawlish Road, BirminghamB29 7AF
Born May 1976
Director
Appointed 01 Feb 1997
Resigned 13 Jul 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jan 1997
Resigned 23 Jan 1997

Persons with significant control

1

Mrs Jane Elizabeth Derbyshire

Active
Tannery Lane, WokingGU23 7EF
Born November 1950

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Gazette Notice Compulsory
24 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
287Change of Registered Office
Legacy
6 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
287Change of Registered Office
Legacy
14 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 November 1998
AAAnnual Accounts
Legacy
23 October 1998
225Change of Accounting Reference Date
Legacy
23 October 1998
287Change of Registered Office
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Incorporation Company
23 January 1997
NEWINCIncorporation