Background WavePink WaveYellow Wave

ADVANCED INSURANCE CONSULTANTS LIMITED (04918171)

ADVANCED INSURANCE CONSULTANTS LIMITED (04918171) is an active UK company. incorporated on 1 October 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ADVANCED INSURANCE CONSULTANTS LIMITED has been registered for 22 years. Current directors include ALLCOCK, John Paul.

Company Number
04918171
Status
active
Type
ltd
Incorporated
1 October 2003
Age
22 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLCOCK, John Paul
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED INSURANCE CONSULTANTS LIMITED

ADVANCED INSURANCE CONSULTANTS LIMITED is an active company incorporated on 1 October 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ADVANCED INSURANCE CONSULTANTS LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04918171

LTD Company

Age

22 Years

Incorporated 1 October 2003

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 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FROSTWELL LTD
From: 1 October 2003To: 4 December 2003
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Bankhall House 7 High Street Hemel Hempstead HP1 3AA England
From: 18 October 2019To: 22 December 2023
10 Bradden Lane Gaddesden Row Hemel Hempstead Hertfordshire HP2 6JB
From: 1 October 2003To: 18 October 2019
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Funding Round
Dec 13
New Owner
Nov 17
Capital Update
May 21
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
May 24
Director Left
Aug 24
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 21 May 2024

LACKMAKER, David Harry

Resigned
10 Bradden Lane Jockey End, Hemel HempsteadHP2 6AZ
Secretary
Appointed 13 Nov 2003
Resigned 01 Oct 2004

PERRIS, James

Resigned
Toms Lane, Kings LangleyWD4 8PA
Secretary
Appointed 01 Oct 2003
Resigned 22 Aug 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2003
Resigned 06 Nov 2003

METCALFE, Christopher

Resigned
62 Caroline Street, BirminghamB3 1UF
Born March 1970
Director
Appointed 13 Nov 2003
Resigned 30 Aug 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2003
Resigned 06 Nov 2003

Persons with significant control

3

1 Active
2 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr Christopher Metcalfe

Ceased
Old Hill Wood, StudhamLU6 2NG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 15 Dec 2023

Mr Christopher Metcalfe

Ceased
Old Hill Wood, StudhamLU6 2NG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Resolution
29 December 2023
RESOLUTIONSResolutions
Memorandum Articles
29 December 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 May 2021
SH10Notice of Particulars of Variation
Legacy
25 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 May 2021
SH19Statement of Capital
Legacy
25 May 2021
CAP-SSCAP-SS
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Statement Of Companys Objects
24 May 2021
CC04CC04
Resolution
24 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
4 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 January 2009
123Notice of Increase in Nominal Capital
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
4 February 2008
88(2)R88(2)R
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Incorporation Company
1 October 2003
NEWINCIncorporation