Background WavePink WaveYellow Wave

NELSONS INSURANCE SERVICES LIMITED (07080070)

NELSONS INSURANCE SERVICES LIMITED (07080070) is an active UK company. incorporated on 18 November 2009. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NELSONS INSURANCE SERVICES LIMITED has been registered for 16 years. Current directors include ALLORI, David Gabriel.

Company Number
07080070
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLORI, David Gabriel
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NELSONS INSURANCE SERVICES LIMITED

NELSONS INSURANCE SERVICES LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. NELSONS INSURANCE SERVICES LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07080070

LTD Company

Age

16 Years

Incorporated 18 November 2009

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 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
Contact
Address

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

Previous Addresses

1 Laxton Drive Chart Sutton Maidstone Maidstone ME17 3SQ
From: 18 November 2009To: 16 October 2024
Timeline

6 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 09
Owner Exit
Oct 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALLORI, David Gabriel

Active
156 South Street, DorkingRH4 2HF
Born April 1969
Director
Appointed 03 Jun 2025

NELSON, Susan Margaret

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 18 Nov 2009
Resigned 03 Jun 2025

NELSON, Donald Alexander Anderson

Resigned
Laxton Drive, MaidstoneME17 3SQ
Born July 1952
Director
Appointed 18 Nov 2009
Resigned 03 Jun 2025

NELSON, Susan Margaret

Resigned
Laxton Drive, MaidstoneME17 3SQ
Born November 1955
Director
Appointed 18 Nov 2009
Resigned 03 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Seventeen Group Limited

Active
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 16 Oct 2024

Mrs Susan Margaret Nelson

Ceased
Laxton Drive, MaidstoneME17 3SQ
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Ceased 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
6 December 2009
SH01Allotment of Shares
Incorporation Company
18 November 2009
NEWINCIncorporation