Background WavePink WaveYellow Wave

JIGSAW INSURANCE SERVICES LIMITED (05052874)

JIGSAW INSURANCE SERVICES LIMITED (05052874) is an active UK company. incorporated on 23 February 2004. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JIGSAW INSURANCE SERVICES LIMITED has been registered for 22 years. Current directors include BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John and 2 others.

Company Number
05052874
Status
active
Type
ltd
Incorporated
23 February 2004
Age
22 years
Address
Rossington’S Business Park, Retford, DN22 7SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John, HUDSON, Michael Steven, MANN, Jason Sheridan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW INSURANCE SERVICES LIMITED

JIGSAW INSURANCE SERVICES LIMITED is an active company incorporated on 23 February 2004 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JIGSAW INSURANCE SERVICES LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05052874

LTD Company

Age

22 Years

Incorporated 23 February 2004

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 14 August 2025 (7 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

JIGSAW INSURANCE SERVICES PLC
From: 26 September 2019To: 23 November 2023
NCI VEHICLE RESCUE PLC
From: 5 March 2004To: 26 September 2019
NCI TEMP PLC
From: 23 February 2004To: 5 March 2004
Contact
Address

Rossington’S Business Park West Carr Road Retford, DN22 7SW,

Previous Addresses

4th Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD
From: 22 July 2010To: 30 October 2025
2Nd Floor Harrogate House Parliament Street Harrogate North Yorkshire HG1 2RE England
From: 23 February 2004To: 22 July 2010
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Feb 10
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Nov 11
Funding Round
Nov 13
Funding Round
Sept 14
Director Left
Jun 17
Funding Round
Dec 19
Funding Round
Jun 20
Loan Secured
Oct 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jan 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Jan 26
8
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

BULLEID, William Charles Allen

Active
1 Minster Court, LondonEC3R 7AA
Born January 1989
Director
Appointed 09 Nov 2024

BURGESS, Charles Anthony Edward

Active
1 Minster Court, LondonEC3R 7AA
Born September 1970
Director
Appointed 13 Nov 2023

CLARK, Roy John

Active
1 Minster Court, LondonEC3R 7AA
Born February 1960
Director
Appointed 01 May 2024

HUDSON, Michael Steven

Active
1 Minster Court, LondonEC3R 7AA
Born December 1993
Director
Appointed 30 Apr 2025

MANN, Jason Sheridan

Active
1 Minster Court, LondonEC3R 7AA
Born February 1972
Director
Appointed 06 Aug 2025

BARRETT, Paul Marcus

Resigned
Clarendon House, HarrogateHG1 1JD
Secretary
Appointed 14 Feb 2013
Resigned 20 Oct 2023

DUWELL, Craig Tony

Resigned
52 Sandmead Close, LeedsLS27 9JL
Secretary
Appointed 23 Feb 2004
Resigned 04 Mar 2004

MCDERMOTT, Alaric Paul

Resigned
5 Campania Street, OldhamOL2 6BA
Secretary
Appointed 06 Aug 2009
Resigned 14 Feb 2013

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Secretary
Appointed 23 Feb 2004
Resigned 23 Feb 2004

WEBB, David John

Resigned
44 Phipps Hatch Lane, EnfieldEN2 0HN
Secretary
Appointed 04 Mar 2004
Resigned 10 Jul 2009

ASTBURY, Craig, Mr.

Resigned
Clarendon House, HarrogateHG1 1JD
Born June 1982
Director
Appointed 23 Aug 2010
Resigned 14 Feb 2023

BARRETT, Paul Marcus

Resigned
Clarendon House, HarrogateHG1 1JD
Born March 1964
Director
Appointed 06 Sept 2011
Resigned 20 Oct 2023

BROWN, Ryan Christopher

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 29 Jan 2025
Resigned 15 Jan 2026

BURNELL, Gavin John

Resigned
Garden Flat 31 Dundalk Road, LondonSE4 2JJ
Born November 1977
Director
Appointed 05 Mar 2004
Resigned 28 May 2004

CHADWICK, Timothy John

Resigned
LincolnLN6 7EL
Born April 1971
Director
Appointed 10 Oct 2023
Resigned 21 Oct 2024

CHASE, Robert Henry Armitage

Resigned
Forest Cottage, BasingstokeRG25 2HL
Born March 1945
Director
Appointed 28 May 2004
Resigned 01 Jan 2006

DUWELL, Craig Tony

Resigned
Clarendon House, HarrogateHG1 1JD
Born April 1973
Director
Appointed 23 Feb 2004
Resigned 06 Jun 2017

GERADA, Paul Antony

Resigned
1 Minster Court, LondonEC3R 7AA
Born July 1974
Director
Appointed 23 Apr 2024
Resigned 15 Jul 2025

JACKSON, Charles Richard

Resigned
Clarendon House, HarrogateHG1 1JD
Born March 1951
Director
Appointed 01 Apr 2010
Resigned 14 Feb 2023

JOHNSON, Paul Mark

Resigned
LincolnLN6 7EL
Born September 1966
Director
Appointed 22 Sept 2023
Resigned 30 Sept 2024

MOUNTIFIELD, Nicholas David

Resigned
Clarendon House, HarrogateHG1 1JD
Born March 1968
Director
Appointed 27 Mar 2023
Resigned 31 Jan 2024

PAYNE, Joanne

Resigned
West Carr Road, RetfordDN22 7SW
Born February 1976
Director
Appointed 18 Dec 2023
Resigned 13 Sept 2024

RICHARDS-SMITH, Neil Michael

Resigned
Clarendon House, HarrogateHG1 1JD
Born April 1969
Director
Appointed 23 Feb 2004
Resigned 30 Jun 2024

SAMUELS, Jacqueline

Resigned
9 Carr Manor Avenue, LeedsLS17 5BJ
Born June 1950
Director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

SCHOFIELD, Matthew Richard

Resigned
1 Minster Court, LondonEC3R 7AA
Born January 1968
Director
Appointed 18 Sept 2024
Resigned 29 Sept 2025

SHARMAN, Richard Philip

Resigned
Clarendon House, HarrogateHG1 1JD
Born November 1971
Director
Appointed 06 Sept 2011
Resigned 14 Feb 2023

SINCLAIR, Robert James Kenneth

Resigned
Long Patch, WokinghamRG40 3AH
Born March 1949
Director
Appointed 28 May 2004
Resigned 30 Jun 2006

WATSON-MITCHELL, Mark Nicholas

Resigned
88 Thomas More House, LondonEC2Y 8BU
Born November 1946
Director
Appointed 12 Jul 2006
Resigned 04 Feb 2010

WINKETT, David James

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1969
Director
Appointed 10 Oct 2023
Resigned 08 May 2024

CITY LAW SERVICES LIMITED

Resigned
47 Park Square East, LeedsLS1 2NL
Corporate director
Appointed 23 Feb 2004
Resigned 23 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2023

Mr Neil Michael Richards-Smith

Ceased
Clarendon House, HarrogateHG1 1JD
Born April 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mr. Craig Tony Duwell

Ceased
Clarendon House, HarrogateHG1 1JD
Born April 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Legacy
9 August 2024
PARENT_ACCPARENT_ACC
Legacy
9 August 2024
GUARANTEE2GUARANTEE2
Legacy
9 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
23 November 2023
CERT10CERT10
Reregistration Public To Private Company
23 November 2023
RR02RR02
Re Registration Memorandum Articles
23 November 2023
MARMAR
Resolution
23 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
11 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
26 September 2019
NM06NM06
Change Of Name Notice
26 September 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Cancellation Shares By Plc
20 August 2014
SH07Cancellation of Shares on Redemption
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Capital Cancellation Shares By Plc
11 November 2013
SH07Cancellation of Shares on Redemption
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Interim
9 October 2013
AAAnnual Accounts
Resolution
9 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Resolution
4 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Resolution
8 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Of Name Notice
7 October 2009
CONNOTConfirmation Statement Notification
Resolution
7 October 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
287Change of Registered Office
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
363aAnnual Return
Legacy
10 February 2009
353353
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 October 2008
AAAnnual Accounts
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2007
AAAnnual Accounts
Resolution
20 August 2007
RESOLUTIONSResolutions
Resolution
20 August 2007
RESOLUTIONSResolutions
Legacy
27 March 2007
363sAnnual Return (shuttle)
Resolution
11 October 2006
RESOLUTIONSResolutions
Resolution
11 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288bResignation of Director or Secretary
Memorandum Articles
10 June 2004
MEM/ARTSMEM/ARTS
Certificate Authorisation To Commence Business Borrow
4 June 2004
CERT8CERT8
Legacy
4 June 2004
PROSPPROSP
Application To Commence Business
4 June 2004
117117
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
21 May 2004
88(2)R88(2)R
Statement Of Affairs
11 May 2004
SASA
Legacy
11 May 2004
88(2)R88(2)R
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
88(2)R88(2)R
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
287Change of Registered Office
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 February 2004
NEWINCIncorporation