Background WavePink WaveYellow Wave

PARKER COLBY INSURANCE BROKERS LTD (04379507)

PARKER COLBY INSURANCE BROKERS LTD (04379507) is an active UK company. incorporated on 22 February 2002. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PARKER COLBY INSURANCE BROKERS LTD has been registered for 24 years. Current directors include DAVIES, Philip James.

Company Number
04379507
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
Suite 6, 2nd Floor Springfield House, Wilmslow, SK9 5BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DAVIES, Philip James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKER COLBY INSURANCE BROKERS LTD

PARKER COLBY INSURANCE BROKERS LTD is an active company incorporated on 22 February 2002 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PARKER COLBY INSURANCE BROKERS LTD was registered 24 years ago.(SIC: 66220)

Status

active

Active since 24 years ago

Company No

04379507

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

PKSD LIMITED
From: 22 February 2002To: 24 October 2002
Contact
Address

Suite 6, 2nd Floor Springfield House Wilmslow, SK9 5BG,

Previous Addresses

9a London Road Alderley Edge SK9 7JT England
From: 8 April 2021To: 27 June 2023
168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF
From: 4 December 2009To: 8 April 2021
Clive House Clive Street Bolton Lancashire BL1 1ET
From: 22 February 2002To: 4 December 2009
Timeline

2 key events • 2002 - 2009

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAVIES, Philip James

Active
Knutsford Road, WilmslowSK9 6JH
Born May 1969
Director
Appointed 22 Feb 2002

DAVIES, Philip James

Resigned
9 Kempnough Hall Road, ManchesterM28 2QP
Secretary
Appointed 22 Feb 2002
Resigned 01 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 22 Feb 2002

EVANS, Steven Edward

Resigned
31 Alice Street, SaleM33 3JH
Born November 1970
Director
Appointed 22 Feb 2002
Resigned 02 Apr 2007

GREGORY, Kelvin

Resigned
16 Greenleach Lane, ManchesterM28 2RU
Born July 1970
Director
Appointed 22 Feb 2002
Resigned 01 Oct 2009

WINGATE, David Fenton

Resigned
61 Wardle Road, SaleM33 3DJ
Born January 1974
Director
Appointed 22 Feb 2002
Resigned 02 Apr 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 22 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

1

Mr Philip James Davies

Active
Springfield House, WilmslowSK9 5BG
Born May 1969

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
14 October 2008
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
88(2)R88(2)R
Legacy
20 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation