Background WavePink WaveYellow Wave

ADVANTAGE INSURANCE SERVICES LIMITED (04941750)

ADVANTAGE INSURANCE SERVICES LIMITED (04941750) is an active UK company. incorporated on 23 October 2003. with registered office in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ADVANTAGE INSURANCE SERVICES LIMITED has been registered for 22 years. Current directors include VAN DER MEER, Tobias Adriaan.

Company Number
04941750
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Conquest House, Bexhill On Sea, TN39 3LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
VAN DER MEER, Tobias Adriaan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE INSURANCE SERVICES LIMITED

ADVANTAGE INSURANCE SERVICES LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Bexhill On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ADVANTAGE INSURANCE SERVICES LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04941750

LTD Company

Age

22 Years

Incorporated 23 October 2003

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Conquest House Collington Avenue Bexhill On Sea, TN39 3LW,

Timeline

8 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MIDDLETON, Pamela Anne

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 31 Aug 2024

VAN DER MEER, Tobias Adriaan

Active
Collington Avenue, Bexhill On SeaTN39 3LW
Born March 1977
Director
Appointed 01 Mar 2018

CUGGY, Victoria Louise

Resigned
Ranulf Road, Little DunmowCM6 3GR
Secretary
Appointed 15 May 2007
Resigned 30 Apr 2009

GRIFFIN, Steven Terence Hunter

Resigned
Holliwell, Burnham On CrouchCM0 8NY
Secretary
Appointed 31 Aug 2007
Resigned 03 Nov 2008

KNIGHT, Phillip

Resigned
111 Pear Tree Lane, Bexhill On SeaTN39 4NS
Secretary
Appointed 30 Jan 2007
Resigned 15 May 2007

LEPPARD, Anthony Stephen

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Secretary
Appointed 30 Apr 2009
Resigned 31 Aug 2024

PRESTON, Anila Manique

Resigned
39 Heta Road, New Plymouth
Secretary
Appointed 23 Oct 2003
Resigned 12 May 2005

AMP SECRETARIES LIMITED

Resigned
C/O Reorient Legal Limited, LondonEC3V 4QT
Corporate secretary
Appointed 12 May 2005
Resigned 31 Jan 2007

AMP SECRETARIES LIMITED

Resigned
C/O Reorient Legal Limited, LondonEC3V 4QT
Corporate secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

CONNELL, Peter

Resigned
20 Compton Drive, EastbourneBN20 8BX
Born August 1961
Director
Appointed 23 Oct 2003
Resigned 28 Jan 2008

FITZMAURICE, Edward Martin

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born November 1962
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

HOFFMAN, Gary Andrew

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1960
Director
Appointed 27 Jun 2014
Resigned 01 Mar 2018

MONEY, Timothy John

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born January 1967
Director
Appointed 27 Jun 2014
Resigned 30 Sept 2019

PAVEY, Paul Bryan

Resigned
Collington Avenue, Bexhill On SeaTN39 3LW
Born October 1969
Director
Appointed 08 Jan 2009
Resigned 27 Jun 2014

POTTS, Nicholas

Resigned
4 Ringstone, HalifaxHX4 0EU
Born August 1960
Director
Appointed 22 Jan 2008
Resigned 08 Jan 2009

SUTHERLAND, Ian Ronald

Resigned
85 The Waterfront, HertfordSG14 1SD
Born March 1970
Director
Appointed 22 Jan 2008
Resigned 03 Feb 2009

AMP MANAGEMENT CONSULTANCY LIMITED

Resigned
33 Market Place, Henley On ThamesRG9 2AA
Corporate director
Appointed 23 Oct 2003
Resigned 23 Oct 2003

Persons with significant control

1

Collington Avenue, Bexhill-On-SeaTN39 3LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Resolution
22 June 2007
RESOLUTIONSResolutions
Resolution
22 June 2007
RESOLUTIONSResolutions
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
225Change of Accounting Reference Date
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2006
AAAnnual Accounts
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation