Background WavePink WaveYellow Wave

MARK HAYMAN INSURANCE SERVICES LIMITED (05660297)

MARK HAYMAN INSURANCE SERVICES LIMITED (05660297) is an active UK company. incorporated on 21 December 2005. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARK HAYMAN INSURANCE SERVICES LIMITED has been registered for 20 years. Current directors include ALLORI, David Gabriel.

Company Number
05660297
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLORI, David Gabriel
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK HAYMAN INSURANCE SERVICES LIMITED

MARK HAYMAN INSURANCE SERVICES LIMITED is an active company incorporated on 21 December 2005 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARK HAYMAN INSURANCE SERVICES LIMITED was registered 20 years ago.(SIC: 65120)

Status

active

Active since 20 years ago

Company No

05660297

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INSURE TQ LTD
From: 21 December 2005To: 7 September 2010
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Moorgate House King Street Newton Abbot Devon TQ12 2LG
From: 15 December 2015To: 15 October 2025
Sconicca 17 Nelson Place Newton Abbot Devon TQ12 2JH
From: 21 December 2005To: 15 December 2015
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 07 Oct 2025

FRENCH, David Ian

Resigned
51 Hamilton Drive, Newton AbbotTQ12 2TL
Secretary
Appointed 21 Dec 2005
Resigned 31 Dec 2007

HAYMAN, Elaine

Resigned
14 Hilltop Meadow, Newton AbbotTQ12 1FJ
Secretary
Appointed 31 Dec 2007
Resigned 07 Oct 2025

FRENCH, David Ian

Resigned
51 Hamilton Drive, Newton AbbotTQ12 2TL
Born September 1971
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2007

HART, John David

Resigned
63 Heron Way, TorquayTQ2 7SU
Born October 1962
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2007

HAYMAN, Nicholas Mark

Resigned
14 Hilltop Meadow, Newton AbbotTQ12 1FJ
Born July 1961
Director
Appointed 21 Dec 2005
Resigned 07 Oct 2025

LITTLE, Gregory John

Resigned
Mount Radford 17 Teignview Road, TeignmouthTQ14 9SZ
Born July 1964
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2007

WOOLNOUGH, Timothy Nicholas

Resigned
Crantock, TorquayTQ2 8QA
Born November 1963
Director
Appointed 21 Dec 2005
Resigned 31 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Mr Nicholas Mark Hayman

Ceased
14 Hilltop Meadow, Newton AbbotTQ12 1FJ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2025

Mrs Elaine Hayman

Ceased
14 Hilltop Meadow, Newton AbbotTQ12 1FJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Legacy
19 December 2018
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
30 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
22 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Move Registers To Sail Company
28 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Sail Address Company
27 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
12 January 2007
363sAnnual Return (shuttle)
Incorporation Company
21 December 2005
NEWINCIncorporation