Background WavePink WaveYellow Wave

ALL SPORT INSURANCE SERVICES LIMITED (09897561)

ALL SPORT INSURANCE SERVICES LIMITED (09897561) is an active UK company. incorporated on 1 December 2015. with registered office in Torquay. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ALL SPORT INSURANCE SERVICES LIMITED has been registered for 10 years. Current directors include BOX, Darren Neil, DAVIES, Kevin, DERHAM, Geoff and 2 others.

Company Number
09897561
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Petitor House, Torquay, TQ2 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOX, Darren Neil, DAVIES, Kevin, DERHAM, Geoff, JONES, James Richard, PEARCE, Andrew
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL SPORT INSURANCE SERVICES LIMITED

ALL SPORT INSURANCE SERVICES LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Torquay. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ALL SPORT INSURANCE SERVICES LIMITED was registered 10 years ago.(SIC: 65120)

Status

active

Active since 10 years ago

Company No

09897561

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Petitor House Nicholson Road Torquay, TQ2 7TD,

Previous Addresses

A1 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF United Kingdom
From: 1 December 2015To: 12 July 2018
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
May 16
Share Issue
May 16
Director Joined
Oct 16
Director Left
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Dec 18
Director Left
Nov 21
Director Joined
Jun 23
Director Joined
Dec 25
Owner Exit
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

THOMAS WESTCOTT SECRETARIAL LIMITED

Active
Nicholson Road, TorquayTQ2 7TD
Corporate secretary
Appointed 30 Apr 2018

BOX, Darren Neil

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1974
Director
Appointed 01 Dec 2025

DAVIES, Kevin

Active
Nicholson Road, TorquayTQ2 7TD
Born May 1963
Director
Appointed 16 Apr 2016

DERHAM, Geoff

Active
Dittons Road, PolegateBN26 6JF
Born April 1952
Director
Appointed 01 Dec 2015

JONES, James Richard

Active
Nicholson Road, TorquayTQ2 7TD
Born February 1978
Director
Appointed 16 Jun 2023

PEARCE, Andrew

Active
Dittons Road, PolegateBN26 6JF
Born December 1962
Director
Appointed 01 Dec 2015

CUTTS, Trevor David

Resigned
Chelston Avenue, HoveBN3 5SR
Born May 1971
Director
Appointed 01 Dec 2015
Resigned 23 Jan 2018

FOGG, Ian Joseph

Resigned
Nicholson Road, TorquayTQ2 7TD
Born June 1946
Director
Appointed 25 Jul 2018
Resigned 02 Nov 2021

MUIR, Paul Eric

Resigned
Warren Lane, Friston, EastbourneBN20 0EP
Born February 1965
Director
Appointed 01 Dec 2015
Resigned 20 Feb 2018

Persons with significant control

6

1 Active
5 Ceased
Nicholson Road, TorquayTQ2 7TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021

Mr Geoff Derham

Ceased
Nicholson Road, TorquayTQ2 7TD
Born April 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mr Andrew Pearce

Ceased
Nicholson Road, TorquayTQ2 7TD
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mr Kevin Davies

Ceased
Nicholson Road, TorquayTQ2 7TD
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018

Mr Trevor David Cutts

Ceased
Dittons Road, PolegateBN26 6JF
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2018

Mr Paul Eric Muir

Ceased
Dittons Road, PolegateBN26 6JF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 July 2018
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
13 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2015
NEWINCIncorporation