Background WavePink WaveYellow Wave

VALIDATION AND INSURANCE SERVICES LIMITED (05634128)

VALIDATION AND INSURANCE SERVICES LIMITED (05634128) is an active UK company. incorporated on 23 November 2005. with registered office in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALIDATION AND INSURANCE SERVICES LIMITED has been registered for 20 years. Current directors include BASSETT, Colin Michael.

Company Number
05634128
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Units 1-2 Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASSETT, Colin Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIDATION AND INSURANCE SERVICES LIMITED

VALIDATION AND INSURANCE SERVICES LIMITED is an active company incorporated on 23 November 2005 with the registered office located in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALIDATION AND INSURANCE SERVICES LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05634128

LTD Company

Age

20 Years

Incorporated 23 November 2005

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 30 September 2025 (7 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 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

IVAL SERVICES LIMITED
From: 23 November 2005To: 25 May 2006
Contact
Address

Units 1-2 Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

Technology Business Park, Moy Avenue, Eastbourne East Sussex BN22 8LD
From: 23 November 2005To: 15 September 2025
Timeline

3 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jan 11
Director Left
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILLOUGHBY, Mark

Active
Moy Avenue, EastbourneBN22 8LD
Secretary
Appointed 23 Nov 2005

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 23 Nov 2005

ASKAROFF, Nikolai Fawley

Resigned
Moy Avenue, EastbourneBN22 8LD
Born March 1956
Director
Appointed 17 Jan 2011
Resigned 08 Oct 2012

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964

Nature of Control

Significant influence or control
Notified 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
22 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Accounts With Accounts Type Medium
14 December 2007
AAAnnual Accounts
Legacy
2 December 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
9 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2005
NEWINCIncorporation