Background WavePink WaveYellow Wave

MOTOR INSURERS' INFORMATION CENTRE (03682840)

MOTOR INSURERS' INFORMATION CENTRE (03682840) is an active UK company. incorporated on 8 December 1998. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOTOR INSURERS' INFORMATION CENTRE has been registered for 27 years. Current directors include EATON, Angus Gordon, PHAGURA, Harkamal, Mr .

Company Number
03682840
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 1998
Age
27 years
Address
Linford Wood House, Milton Keynes, MK14 6XT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EATON, Angus Gordon, PHAGURA, Harkamal, Mr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTOR INSURERS' INFORMATION CENTRE

MOTOR INSURERS' INFORMATION CENTRE is an active company incorporated on 8 December 1998 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOTOR INSURERS' INFORMATION CENTRE was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03682840

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 8 December 1998

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Linford Wood House 6-12 Capital Drive Linford Wood Milton Keynes, MK14 6XT,

Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EATON, Angus Gordon

Active
6-12 Capital Drive Linford Wood, Milton KeynesMK14 6XT
Born January 1968
Director
Appointed 01 Jul 2024

PHAGURA, Harkamal, Mr

Active
6 - 12 Capital Drive, Milton KeynesMK14 6XT
Born December 1971
Director
Appointed 14 Nov 2024

LOUISY, Byford

Resigned
Kiambran 313 Cardington Road, BedfordMK42 0DA
Secretary
Appointed 08 Dec 1998
Resigned 12 Nov 2008

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate nominee secretary
Appointed 08 Dec 1998
Resigned 08 Dec 1998

ARYA, Rajeev

Resigned
Linford Wood House, Milton KeynesMK14 6XT
Born October 1964
Director
Appointed 01 Apr 2019
Resigned 28 Jul 2023

BOISSEAU, Francois Xavier

Resigned
17 Saint Georges Road, TwickenhamTW1 1QS
Born July 1961
Director
Appointed 31 Jul 2003
Resigned 31 Mar 2006

BOISSEAU, Francois Xavier

Resigned
17 Saint Georges Road, TwickenhamTW1 1QS
Born July 1961
Director
Appointed 28 Nov 2002
Resigned 07 Apr 2003

CAPEWELL, Martyn Scott

Resigned
17 Heythrop Drive, UxbridgeUB10 8DT
Born January 1954
Director
Appointed 01 Jul 2002
Resigned 31 Mar 2006

CLAYDEN, Dominic John

Resigned
Linford Wood House, Milton KeynesMK14 6XT
Born June 1966
Director
Appointed 15 Jun 2018
Resigned 30 Jun 2024

CLIFF, Mark

Resigned
Tyr House, OtleyIP6 9NA
Born September 1961
Director
Appointed 22 May 2003
Resigned 31 Mar 2006

CONNOR, Christopher Andrew

Resigned
1 Teasel Close, CroydonCR0 8YH
Born August 1958
Director
Appointed 08 Dec 1998
Resigned 01 Nov 2003

COOK, Alan Ronald

Resigned
Orchard Grange 28 Church End Road, Milton KeynesMK5 7AB
Born September 1953
Director
Appointed 08 Dec 1998
Resigned 30 Jun 2001

COOMBS, Penny

Resigned
23a Ravenstone Street, LondonSW12 9ST
Born January 1968
Director
Appointed 08 Dec 1998
Resigned 12 Apr 2001

DAGUSTUN, Johanne

Resigned
33 Old Theatre Court, LondonSE1 9ES
Born October 1968
Director
Appointed 19 Oct 2001
Resigned 31 Jul 2004

DALTON, James Hargraves

Resigned
6-12 Capital Drive Linford Wood, Milton KeynesMK14 6XT
Born May 1977
Director
Appointed 14 Aug 2023
Resigned 18 Mar 2025

HOMER, Andrew Charles

Resigned
3 Summerswood Close, KenleyCR8 5EY
Born March 1953
Director
Appointed 08 Dec 1998
Resigned 07 Mar 2002

HORTON, Peter Anthony

Resigned
Meadow Way, CaterhamCR3 7BB
Born February 1955
Director
Appointed 01 Jul 2004
Resigned 01 Jun 2005

JACOBS, Justin

Resigned
77 Ashcombe Road, LondonSW19 8JP
Born December 1976
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2006

JONES, Roger Merer

Resigned
10 St Marys Walk, BletchingleyRH1 4LF
Born July 1944
Director
Appointed 08 Dec 1998
Resigned 31 Jul 2004

LOTTS, Kate

Resigned
4 Staceys Mount, BillericayCM11 2XH
Born June 1960
Director
Appointed 23 Nov 2005
Resigned 31 Mar 2006

LOUISY, Byford

Resigned
Kiambran 313 Cardington Road, BedfordMK42 0DA
Born February 1958
Director
Appointed 09 Aug 2000
Resigned 12 Nov 2008

MACHELL, Simon Christopher

Resigned
Gooch's Farm, DissIP21 4QB
Born December 1963
Director
Appointed 09 Aug 2000
Resigned 31 Mar 2006

MADDOCK, Steven

Resigned
Wellhall Cottage, SlinfoldRH13 0QW
Born July 1968
Director
Appointed 01 Nov 2004
Resigned 31 Mar 2006

MAHON, Keith Francis

Resigned
Cobwebs Upper Hale Road, FarnhamGU9 0NJ
Born July 1943
Director
Appointed 08 Dec 1998
Resigned 31 May 2001

MCLAUGHLAN, Derek Mcintyre

Resigned
6 Colegrove Down, OxfordOX2 9HT
Born November 1950
Director
Appointed 08 Dec 1998
Resigned 31 May 2000

MORRIS, Keith John

Resigned
7 Marchmont Road, RichmondTW10 6HH
Born July 1953
Director
Appointed 29 Sept 2005
Resigned 31 Mar 2006

NEAVE, David Stanley

Resigned
Monkside Cottage, West ChiltingtonRH20 2PG
Born May 1959
Director
Appointed 01 Mar 2001
Resigned 07 Oct 2004

PARKER, John Rutherford

Resigned
88 Abbeville Road, LondonSW4 9NA
Born November 1954
Director
Appointed 31 May 2001
Resigned 30 Sept 2001

READ, James Arthur

Resigned
Sandpiper, TurveyMK43 8ET
Born November 1942
Director
Appointed 08 Dec 1998
Resigned 30 Jun 2003

RICHMOND, Peter James

Resigned
9 Chilwell Close, SolihullB91 3YL
Born May 1967
Director
Appointed 19 Oct 2001
Resigned 31 Mar 2006

RUSHWORTH, John Francis

Resigned
South Lawn 4 The Avenue, CheltenhamGL53 9BJ
Born September 1953
Director
Appointed 19 Oct 2001
Resigned 31 May 2004

SENDALL, Alan

Resigned
Harvington Shappen Hill Lane, RingwoodBH24 4EP
Born May 1951
Director
Appointed 09 Aug 2000
Resigned 12 Aug 2002

SHERMAN, Antony

Resigned
Linford Wood House, Milton KeynesMK14 6XT
Born December 1958
Director
Appointed 22 Jun 2009
Resigned 18 Jan 2019

SHUTES, David

Resigned
54 West Valley Road, Hemel HempsteadHP3 0AN
Born January 1958
Director
Appointed 07 Oct 2004
Resigned 07 Oct 2004

SINGLETON, Arthur

Resigned
6 Highlands Park, SevenoaksTN15 0AQ
Born May 1946
Director
Appointed 08 Dec 1998
Resigned 31 May 2000

Persons with significant control

1

Linford Wood, Milton KeynesMK14 6XT

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

143

Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Legacy
17 August 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Resolution
21 September 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Resolution
21 July 2004
RESOLUTIONSResolutions
Memorandum Articles
21 July 2004
MEM/ARTSMEM/ARTS
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Incorporation Company
8 December 1998
NEWINCIncorporation