Background WavePink WaveYellow Wave

CHEVIOT INSURANCE SERVICES LTD. (09303679)

CHEVIOT INSURANCE SERVICES LTD. (09303679) is an active UK company. incorporated on 10 November 2014. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. CHEVIOT INSURANCE SERVICES LTD. has been registered for 11 years. Current directors include BARCLAY, Ian James, SKINGLE, Richard Miles.

Company Number
09303679
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Benefact House 2000 Pioneer Avenue Gloucester Business Park, Gloucester, GL3 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARCLAY, Ian James, SKINGLE, Richard Miles
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVIOT INSURANCE SERVICES LTD.

CHEVIOT INSURANCE SERVICES LTD. is an active company incorporated on 10 November 2014 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. CHEVIOT INSURANCE SERVICES LTD. was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09303679

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

OPENCAST ADVISORY LTD
From: 10 November 2014To: 15 August 2015
Contact
Address

Benefact House 2000 Pioneer Avenue Gloucester Business Park Brockworth Gloucester, GL3 4AW,

Previous Addresses

, Hoults Yard Walker Road, Newcastle upon Tyne, NE6 2HL
From: 30 June 2015To: 6 November 2024
, Hoults Yard Walker Road, Newcastle, Choose a County, NE6 2HL, United Kingdom
From: 10 November 2014To: 30 June 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 15
Funding Round
Jun 15
Director Joined
Jul 17
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Share Issue
Nov 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARCLAY, Ian James

Active
Gloucester Business Park, GloucesterGL3 4AW
Born July 1969
Director
Appointed 29 Oct 2024

SKINGLE, Richard Miles

Active
Gloucester Business Park, GloucesterGL3 4AW
Born September 1970
Director
Appointed 29 Oct 2024

BATY, John Anthony

Resigned
Gloucester Business Park, GloucesterGL3 4AW
Born February 1965
Director
Appointed 01 Jul 2017
Resigned 29 Oct 2024

HOULT, Charles Wilson

Resigned
Gloucester Business Park, GloucesterGL3 4AW
Born April 1967
Director
Appointed 03 Jan 2015
Resigned 29 Oct 2024

MARKS, Joel Hanoch

Resigned
Gloucester Business Park, GloucesterGL3 4AW
Born May 1967
Director
Appointed 10 Nov 2014
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Lycett, Browne-Swinburne & Douglass Limited

Active
Gloucester Business Park, GloucesterGL3 4AW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joel Hanoch Marks

Ceased
Gloucester Business Park, GloucesterGL3 4AW
Born May 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Oct 2016
Ceased 29 Oct 2024

Mr Charles Wilson Hoult

Ceased
Gloucester Business Park, GloucesterGL3 4AW
Born April 1967

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Oct 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
7 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
2 March 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
4 August 2015
NM06NM06
Resolution
21 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Incorporation Company
10 November 2014
NEWINCIncorporation