Background WavePink WaveYellow Wave

CHOICE INSURANCE AGENCY LIMITED (04420555)

CHOICE INSURANCE AGENCY LIMITED (04420555) is an active UK company. incorporated on 19 April 2002. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHOICE INSURANCE AGENCY LIMITED has been registered for 24 years. Current directors include WILLIAMS, Mark, WILLIAMS, Natalie.

Company Number
04420555
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
Unit 1 Victoria Central, Southend-On-Sea, SS2 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
WILLIAMS, Mark, WILLIAMS, Natalie
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE INSURANCE AGENCY LIMITED

CHOICE INSURANCE AGENCY LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHOICE INSURANCE AGENCY LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04420555

LTD Company

Age

24 Years

Incorporated 19 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MARIN UK LIMITED
From: 19 April 2002To: 14 May 2003
Contact
Address

Unit 1 Victoria Central 27 Victoria Avenue Southend-On-Sea, SS2 6AJ,

Previous Addresses

Unit 1 Unit 1, Victoria Central 27 Victoria Avenue Southend-on-Sea Essex SS2 6AJ England
From: 27 November 2024To: 27 November 2024
Suite 3, 4a Southchurch Road Southend-on-Sea SS1 2NE England
From: 22 December 2016To: 27 November 2024
4th Floor Gateway Building 10 Elmer Approach Southend-on-Sea Essex SS1 1LW
From: 13 May 2011To: 22 December 2016
9 Clarence Road Southend on Sea Essex SS1 1AN
From: 19 April 2002To: 13 May 2011
Timeline

5 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 14
Director Left
May 14
Funding Round
Oct 16
New Owner
Feb 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILLIAMS, Mark

Active
Victoria Central, Southend-On-SeaSS2 6AJ
Secretary
Appointed 19 Apr 2002

WILLIAMS, Mark

Active
Victoria Central, Southend-On-SeaSS2 6AJ
Born February 1971
Director
Appointed 19 Apr 2002

WILLIAMS, Natalie

Active
Victoria Central, Southend-On-SeaSS2 6AJ
Born February 1976
Director
Appointed 19 Apr 2002

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 19 Apr 2002

COVER, Arthur Peter

Resigned
Floor Gateway Building 10, Southend-On-SeaSS1 1LW
Born September 1941
Director
Appointed 26 Aug 2005
Resigned 22 Apr 2014

GIBBS, Richard

Resigned
7 Barnstaple Close, Thorpe BaySS1 3PD
Born January 1967
Director
Appointed 22 May 2003
Resigned 26 Aug 2005

EAC (DIRECTORS) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee director
Appointed 19 Apr 2002
Resigned 19 Apr 2002

Persons with significant control

2

Mrs Natalie Williams

Active
27 Victoria Avenue, Southend-On-SeaSS2 6AJ
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2018

Mr Mark Williams

Active
Victoria Central, Southend-On-SeaSS2 6AJ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Legacy
20 December 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Resolution
10 February 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
10 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Sail Address Company With Old Address
19 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
13 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Resolution
27 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
190190
Legacy
8 October 2008
353353
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2002
288cChange of Particulars
Legacy
3 July 2002
288cChange of Particulars
Legacy
3 July 2002
287Change of Registered Office
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
19 April 2002
NEWINCIncorporation