Background WavePink WaveYellow Wave

WISEMANS INSURANCE SERVICES LIMITED (03882723)

WISEMANS INSURANCE SERVICES LIMITED (03882723) is an active UK company. incorporated on 24 November 1999. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. WISEMANS INSURANCE SERVICES LIMITED has been registered for 26 years. Current directors include TAILOR, Ajay.

Company Number
03882723
Status
active
Type
ltd
Incorporated
24 November 1999
Age
26 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
TAILOR, Ajay
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEMANS INSURANCE SERVICES LIMITED

WISEMANS INSURANCE SERVICES LIMITED is an active company incorporated on 24 November 1999 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. WISEMANS INSURANCE SERVICES LIMITED was registered 26 years ago.(SIC: 66220)

Status

active

Active since 26 years ago

Company No

03882723

LTD Company

Age

26 Years

Incorporated 24 November 1999

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Small 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 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

WISEMANS (INSURANCE SERVICES) LIMITED
From: 24 November 1999To: 17 December 1999
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Printers Yard 156 South Street Dorking Surrey RH4 2FH United Kingdom
From: 3 June 2024To: 6 June 2024
Winterton House High Street Westerham TN16 1AT England
From: 16 March 2021To: 3 June 2024
40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England
From: 22 July 2020To: 16 March 2021
Sterling House, 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ England
From: 19 December 2018To: 22 July 2020
34 Church Road Ashford TW15 2UY England
From: 19 December 2018To: 19 December 2018
55 Staines Road West Sunbury-on-Thames TW16 7AH England
From: 3 May 2018To: 19 December 2018
C/O Crick Heitman Crick Heitman 2 Clarendon Road Ashford Middlesex TW15 2QE
From: 10 October 2012To: 3 May 2018
Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
From: 24 November 1999To: 10 October 2012
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 10
Director Left
Jun 12
Capital Update
Dec 17
Loan Cleared
Feb 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Left
Aug 21
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 31 May 2024

DOBSON, William Michael

Resigned
4 Bluebell Drive, ReadingRG7 3EF
Secretary
Appointed 17 Dec 1999
Resigned 10 May 2007

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 31 May 2024
Resigned 03 Jun 2025

WATTS, Yvonne Jacqueline

Resigned
119 Elizabeth Avenue, StainesTW18 1JN
Secretary
Appointed 10 May 2007
Resigned 31 May 2012

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 24 Nov 1999
Resigned 17 Dec 1999

BURROWS, Stephen Mark

Resigned
East Parkside, WarlinghamCR6 9PZ
Born September 1960
Director
Appointed 10 Jul 2020
Resigned 31 May 2024

DOBSON, William Michael

Resigned
4 Bluebell Drive, ReadingRG7 3EF
Born June 1943
Director
Appointed 17 Dec 1999
Resigned 10 May 2007

DRIVER, Paul Thomas

Resigned
Portman Road, Blandford ForumDT11 8UJ
Born September 1968
Director
Appointed 10 Jul 2020
Resigned 31 May 2024

PHIPPS, Adrian Malcolm

Resigned
17 Marlgrove Court, BromsgroveB61 0HE
Born December 1964
Director
Appointed 10 May 2007
Resigned 10 Jul 2020

STANLEY, David George Edward

Resigned
Douglas Road, CrowboroughTN6 3QT
Born May 1970
Director
Appointed 10 Jul 2020
Resigned 31 May 2024

SUMMERS, Jonathan Paul

Resigned
20 Princes Close, BerkhamstedHP4 1JS
Born January 1954
Director
Appointed 15 Jul 2003
Resigned 31 Aug 2021

TUGWELL, Anthony Richard

Resigned
10a Clifford Grove, AshfordTW15 2JT
Born April 1945
Director
Appointed 10 May 2007
Resigned 30 Dec 2009

WATTS, Yvonne Jacqueline

Resigned
119 Elizabeth Avenue, StainesTW18 1JN
Born May 1945
Director
Appointed 15 Jul 2003
Resigned 31 May 2012

WHITEHOUSE, Graham Douglas

Resigned
Pear Tree House, BeaulieuRG10 8LY
Born July 1940
Director
Appointed 17 Dec 1999
Resigned 10 May 2007

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 24 Nov 1999
Resigned 17 Dec 1999

Persons with significant control

4

1 Active
3 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Church Road, AshfordTW15 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Adrian Malcolm Phipps

Ceased
Marlgrove Court, BromsgroveB61 0HE
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2020

Mr Jonathan Paul Summers

Ceased
Princes Close, BerkhamstedHP4 1JS
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
9 November 2022
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
9 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Legacy
11 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2017
SH19Statement of Capital
Legacy
11 December 2017
CAP-SSCAP-SS
Resolution
11 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Move Registers To Sail Company
31 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Sail Address Company
31 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
4 October 2007
287Change of Registered Office
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
287Change of Registered Office
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
155(6)a155(6)a
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2004
AAAnnual Accounts
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
19 December 2001
287Change of Registered Office
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
18 July 2000
225Change of Accounting Reference Date
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
287Change of Registered Office
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 November 1999
NEWINCIncorporation