Background WavePink WaveYellow Wave

PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED (04616351)

PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED (04616351) is an active UK company. incorporated on 12 December 2002. with registered office in Chippenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED has been registered for 23 years.

Company Number
04616351
Status
active
Type
ltd
Incorporated
12 December 2002
Age
23 years
Address
20-22 The Bridge, Chippenham, SN15 1EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED

PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 12 December 2002 with the registered office located in Chippenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PSP INSURANCE & FINANCIAL SOLUTIONS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04616351

LTD Company

Age

23 Years

Incorporated 12 December 2002

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

PSP WESTINSURE LIMITED
From: 12 December 2002To: 2 November 2007
Contact
Address

20-22 The Bridge Chippenham, SN15 1EX,

Timeline

41 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Jun 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Sept 10
Funding Round
Aug 11
Funding Round
Jan 12
Funding Round
Feb 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Oct 16
Funding Round
Jul 19
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Funding Round
May 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
15
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
13 March 2026
MAMA
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 May 2023
SH10Notice of Particulars of Variation
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Memorandum Articles
10 May 2023
MAMA
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Resolution
6 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Memorandum Articles
12 August 2019
MAMA
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Resolution
29 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 June 2014
RP04RP04
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Legacy
12 July 2010
MG02MG02
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
28 April 2008
287Change of Registered Office
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
88(2)R88(2)R
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
11 March 2007
287Change of Registered Office
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Legacy
18 July 2006
288cChange of Particulars
Legacy
11 May 2006
288cChange of Particulars
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
23 August 2005
88(2)R88(2)R
Legacy
7 July 2005
288cChange of Particulars
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
225Change of Accounting Reference Date
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 December 2002
NEWINCIncorporation