Background WavePink WaveYellow Wave

MGA COVER SERVICES LIMITED (08444204)

MGA COVER SERVICES LIMITED (08444204) is an active UK company. incorporated on 14 March 2013. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MGA COVER SERVICES LIMITED has been registered for 13 years. Current directors include KEARNEY, Julian Patrick.

Company Number
08444204
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
135 High Street Rock Insurance Services Ltd, Crawley, RH10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KEARNEY, Julian Patrick
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGA COVER SERVICES LIMITED

MGA COVER SERVICES LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MGA COVER SERVICES LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08444204

LTD Company

Age

13 Years

Incorporated 14 March 2013

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

135 High Street Rock Insurance Services Ltd High Street Crawley, RH10 1DQ,

Previous Addresses

C/O a L B Accountancy Ltd Farren House the Street Farren Court Cowfold West Sussex RH13 8BP
From: 14 March 2013To: 1 May 2018
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 15
Director Left
May 17
Director Left
Sept 20
Director Joined
Jul 21
Owner Exit
May 22
Director Left
Apr 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 07 Jul 2021

WATES, Guy Robert William

Resigned
High Street, CrawleyRH10 1DQ
Secretary
Appointed 01 May 2018
Resigned 18 May 2020

ALB SECRETARIAL LTD

Resigned
Farren Court, CowfoldRH13 8BP
Corporate secretary
Appointed 14 Mar 2013
Resigned 30 Apr 2018

BUCKINGHAM, John Reginald

Resigned
The Street, CowfoldRH13 8BP
Born November 1955
Director
Appointed 10 Sept 2014
Resigned 31 Mar 2017

MARTIN, Anthony John

Resigned
Rusper Road, HorshamRH12 5QW
Born May 1972
Director
Appointed 14 Mar 2013
Resigned 17 Apr 2025

SHARP, David Anthony

Resigned
Sidcup Road, LondonSE9 3AL
Born March 1958
Director
Appointed 14 Mar 2013
Resigned 31 Jul 2020

Persons with significant control

3

2 Active
1 Ceased
Provost Street, LondonN1 7NH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Street, CrawleyRH10 1DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Eagle House, LondonEC1V 1AW

Nature of Control

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

Filing History

43

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Auditors Resignation Company
25 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
13 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2013
NEWINCIncorporation