Background WavePink WaveYellow Wave

INSURANCE COMPLIANCE SERVICES LIMITED (04398255)

INSURANCE COMPLIANCE SERVICES LIMITED (04398255) is an active UK company. incorporated on 19 March 2002. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. INSURANCE COMPLIANCE SERVICES LIMITED has been registered for 24 years.

Company Number
04398255
Status
active
Type
ltd
Incorporated
19 March 2002
Age
24 years
Address
Number 22 Mount Ephraim, Tunbridge Wells, TN4 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE COMPLIANCE SERVICES LIMITED

INSURANCE COMPLIANCE SERVICES LIMITED is an active company incorporated on 19 March 2002 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. INSURANCE COMPLIANCE SERVICES LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04398255

LTD Company

Age

24 Years

Incorporated 19 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Number 22 Mount Ephraim Tunbridge Wells, TN4 8AS,

Previous Addresses

C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW
From: 23 March 2015To: 3 November 2020
C/O Broker Direct Plc Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RW
From: 3 April 2013To: 23 March 2015
C/O Broker Direct Plc Deakins Park Blackburn Road Egerton Bolton BL7 9RW England
From: 2 June 2010To: 3 April 2013
Deakins Park C/O Broker Direct Plc the Hall Coppice Egerton Bolton BL7 9RW
From: 19 March 2002To: 2 June 2010
Timeline

24 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Apr 15
Director Left
Apr 17
Director Joined
Apr 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Funding Round
Jan 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Aug 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
16 November 2020
AP04Appointment of Corporate Secretary
Capital Variation Of Rights Attached To Shares
9 November 2020
SH10Notice of Particulars of Variation
Resolution
6 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2020
AAAnnual Accounts
Legacy
2 October 2020
PARENT_ACCPARENT_ACC
Legacy
2 October 2020
GUARANTEE2GUARANTEE2
Legacy
2 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
23 July 2019
PARENT_ACCPARENT_ACC
Legacy
23 July 2019
GUARANTEE2GUARANTEE2
Legacy
23 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2018
AAAnnual Accounts
Legacy
27 July 2018
PARENT_ACCPARENT_ACC
Legacy
27 July 2018
AGREEMENT2AGREEMENT2
Legacy
27 July 2018
GUARANTEE2GUARANTEE2
Resolution
11 July 2018
RESOLUTIONSResolutions
Legacy
9 July 2018
PARENT_ACCPARENT_ACC
Legacy
9 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2017
AAAnnual Accounts
Legacy
1 September 2017
PARENT_ACCPARENT_ACC
Legacy
9 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 July 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2016
AAAnnual Accounts
Legacy
26 May 2016
AGREEMENT2AGREEMENT2
Legacy
19 May 2016
PARENT_ACCPARENT_ACC
Legacy
9 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
29 January 2016
MR05Certification of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2015
AAAnnual Accounts
Legacy
15 July 2015
AGREEMENT2AGREEMENT2
Legacy
14 May 2015
PARENT_ACCPARENT_ACC
Legacy
14 May 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2014
AAAnnual Accounts
Legacy
4 July 2014
PARENT_ACCPARENT_ACC
Legacy
4 July 2014
AGREEMENT2AGREEMENT2
Legacy
4 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2013
AAAnnual Accounts
Legacy
24 July 2013
AGREEMENT2AGREEMENT2
Legacy
24 July 2013
PARENT_ACCPARENT_ACC
Legacy
25 June 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Memorandum Articles
11 January 2011
MEM/ARTSMEM/ARTS
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
23 December 2010
MG01MG01
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
20 March 2009
190190
Legacy
20 March 2009
353353
Legacy
20 March 2009
287Change of Registered Office
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
28 November 2008
288aAppointment of Director or Secretary
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
169169
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
26 March 2007
288cChange of Particulars
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Small
26 September 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Small
17 December 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363aAnnual Return
Legacy
23 April 2004
288cChange of Particulars
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
88(2)R88(2)R
Legacy
26 March 2002
287Change of Registered Office
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Incorporation Company
19 March 2002
NEWINCIncorporation