Background WavePink WaveYellow Wave

S P BROKER SERVICES LIMITED (06370011)

S P BROKER SERVICES LIMITED (06370011) is an active UK company. incorporated on 13 September 2007. with registered office in Rayleigh. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. S P BROKER SERVICES LIMITED has been registered for 18 years. Current directors include LOCKETT, Gary James.

Company Number
06370011
Status
active
Type
ltd
Incorporated
13 September 2007
Age
18 years
Address
2nd Floor, Rayleigh, SS6 7EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
LOCKETT, Gary James
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S P BROKER SERVICES LIMITED

S P BROKER SERVICES LIMITED is an active company incorporated on 13 September 2007 with the registered office located in Rayleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. S P BROKER SERVICES LIMITED was registered 18 years ago.(SIC: 65202)

Status

active

Active since 18 years ago

Company No

06370011

LTD Company

Age

18 Years

Incorporated 13 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

2nd Floor 69 High Street Rayleigh, SS6 7EJ,

Previous Addresses

2Nd Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom
From: 26 January 2012To: 26 January 2012
C/O Mason's Chartered Accountants 351 London Road Hadleigh, Benfleet Benfleet Essex SS7 2BT England
From: 3 March 2011To: 26 January 2012
Thamesgate House 41 Victoria Avenue Southend-on-Sea SS2 6DN
From: 13 September 2007To: 3 March 2011
Timeline

3 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 11
Director Left
Mar 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OLIVER, Hayley Angela

Active
Pentland Avenue, Southend-On-SeaSS3 9NE
Secretary
Appointed 07 Mar 2011

LOCKETT, Gary James

Active
Floor, RayleighSS6 7EJ
Born February 1963
Director
Appointed 07 Mar 2011

COLLIER, Wendy Ann

Resigned
49 Brook End Road South, ChelmsfordCM2 6NZ
Secretary
Appointed 24 Jul 2008
Resigned 11 Mar 2011

RHIND, James Frederick

Resigned
38 Komberg Crescent, Canvey IslandSS8 8ED
Secretary
Appointed 13 Sept 2007
Resigned 23 Jul 2008

BISLEY, Carol Anne

Resigned
17 Hawkwell Park Drive, HockleySS5 4HA
Born December 1951
Director
Appointed 13 Sept 2007
Resigned 30 Jun 2008

CLAYFIELD, Adrian James

Resigned
9 Newnham Close, LoughtonIG10 4JG
Born August 1970
Director
Appointed 01 Jul 2008
Resigned 11 Mar 2011

Persons with significant control

1

Mr Gary James Lockett

Active
Floor, RayleighSS6 7EJ
Born February 1963

Nature of Control

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

Filing History

50

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
9 June 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Incorporation Company
13 September 2007
NEWINCIncorporation