Background WavePink WaveYellow Wave

BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED (06321847)

BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED (06321847) is an active UK company. incorporated on 24 July 2007. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED has been registered for 18 years. Current directors include ANTCLIFF, David.

Company Number
06321847
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Courtwood House, Sheffield, S1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANTCLIFF, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED

BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED is an active company incorporated on 24 July 2007 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUSINESS & DOMESTIC INSURANCE SERVICES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06321847

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Courtwood House Silver Street Head Sheffield, S1 2DD,

Previous Addresses

Warranty House Savile Street East Don Valley Sheffield S4 7UQ England
From: 18 March 2016To: 27 July 2023
Omnia One Queen Street Sheffield South Yorkshire S1 2DU
From: 7 November 2013To: 18 March 2016
Omnia One Queen Street Sheffield S1 2DG
From: 24 July 2007To: 7 November 2013
Timeline

18 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 11
Director Left
Nov 16
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Aug 21
0
Funding
3
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Secretary
Appointed 24 Jul 2007

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 24 Jul 2007

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 24 Jul 2007
Resigned 24 Jul 2007

TENNYSON, Simon Jeremy

Resigned
Cobblers Cottage, New MillerdamWF2 7SW
Born February 1965
Director
Appointed 24 Jul 2007
Resigned 04 Nov 2016

U'DELL, Christopher Douglas

Resigned
Savile Street East, SheffieldS4 7UQ
Born October 1956
Director
Appointed 01 Oct 2011
Resigned 30 Jun 2021

U'DELL, Christopher

Resigned
Church View House, CrowthorneRG45 7PB
Born October 1956
Director
Appointed 24 Jul 2007
Resigned 10 Mar 2009

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 24 Jul 2007
Resigned 24 Jul 2007

Persons with significant control

14

1 Active
13 Ceased

Mr David Antcliff

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2021

Mr David Dennis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Maurice Albert Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr William Damian Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Christopher Douglas U'Dell

Ceased
Savile Street East, SheffieldS4 7UQ
Born October 1956

Nature of Control

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

Mr William Damian Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Maurice Albert Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Dennis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
29 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
12 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Incorporation Company
24 July 2007
NEWINCIncorporation