Background WavePink WaveYellow Wave

BEDFORD INSURANCE SERVICES GROUP LIMITED (05333235)

BEDFORD INSURANCE SERVICES GROUP LIMITED (05333235) is an active UK company. incorporated on 14 January 2005. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BEDFORD INSURANCE SERVICES GROUP LIMITED has been registered for 21 years. Current directors include DE'LEMOS PRATT, Stephen Edward, HARE, Mark David Thomas.

Company Number
05333235
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
Trident Court, Chessington, KT9 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DE'LEMOS PRATT, Stephen Edward, HARE, Mark David Thomas
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD INSURANCE SERVICES GROUP LIMITED

BEDFORD INSURANCE SERVICES GROUP LIMITED is an active company incorporated on 14 January 2005 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BEDFORD INSURANCE SERVICES GROUP LIMITED was registered 21 years ago.(SIC: 65120)

Status

active

Active since 21 years ago

Company No

05333235

LTD Company

Age

21 Years

Incorporated 14 January 2005

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Trident Court Oakcroft Road Chessington, KT9 1BD,

Previous Addresses

Argent House Argent Court Hook Rise South Tolworth Surrey KT6 7LD
From: 29 May 2014To: 20 October 2021
Long Lodge 267-269 Kingston Road Wimbledon London SW19 3FW
From: 14 January 2005To: 29 May 2014
Timeline

2 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARE, Mark David Thomas

Active
Oakcroft Road, ChessingtonKT9 1BD
Secretary
Appointed 14 Jan 2005

DE'LEMOS PRATT, Stephen Edward

Active
Oakcroft Road, ChessingtonKT9 1BD
Born July 1969
Director
Appointed 14 Jan 2005

HARE, Mark David Thomas

Active
Oakcroft Road, ChessingtonKT9 1BD
Born August 1962
Director
Appointed 14 Jan 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 14 Jan 2005
Resigned 14 Jan 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 14 Jan 2005
Resigned 14 Jan 2005

Persons with significant control

1

Mr Mark David Thomas Hare

Active
Oakcroft Road, ChessingtonKT9 1BD
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 February 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
26 May 2005
88(2)R88(2)R
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Incorporation Company
14 January 2005
NEWINCIncorporation