Background WavePink WaveYellow Wave

TEMPCOVER LTD (09923259)

TEMPCOVER LTD (09923259) is an active UK company. incorporated on 21 December 2015. with registered office in Fleet. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. TEMPCOVER LTD has been registered for 10 years. Current directors include CHANDLER, Deborah Helen, CLAYDEN, Anna Louise, GILSHAN, Paul Hugh and 1 others.

Company Number
09923259
Status
active
Type
ltd
Incorporated
21 December 2015
Age
10 years
Address
Second Floor, Admiral House, Fleet, GU51 4BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CHANDLER, Deborah Helen, CLAYDEN, Anna Louise, GILSHAN, Paul Hugh, PELL, Marc Robert
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPCOVER LTD

TEMPCOVER LTD is an active company incorporated on 21 December 2015 with the registered office located in Fleet. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. TEMPCOVER LTD was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09923259

LTD Company

Age

10 Years

Incorporated 21 December 2015

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 3 October 2025 (5 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

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

TEMPCOVER SERVICES LIMITED
From: 21 December 2015To: 2 April 2016
Contact
Address

Second Floor, Admiral House Harlington Way Fleet, GU51 4BB,

Previous Addresses

Second Floor, Admiral House Second Floor, Admiral House Harlington Way Fleet Hampshire GU51 4BB England
From: 11 June 2018To: 12 June 2018
Fyfe House St. James Road Fleet Hampshire GU51 3QH United Kingdom
From: 21 December 2015To: 11 June 2018
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Dec 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Oct 23
Director Joined
Feb 24
Director Joined
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FRENCH-WILLIAMS, Hollie Camille

Active
Harlington Way, FleetGU51 4BB
Secretary
Appointed 23 Sept 2022

CHANDLER, Deborah Helen

Active
Harlington Way, FleetGU51 4BB
Born February 1980
Director
Appointed 20 Oct 2023

CLAYDEN, Anna Louise

Active
Harlington Way, FleetGU51 4BB
Born May 1980
Director
Appointed 19 Feb 2024

GILSHAN, Paul Hugh

Active
Harlington Way, FleetGU51 4BB
Born September 1975
Director
Appointed 05 Jan 2026

PELL, Marc Robert

Active
Harlington Way, FleetGU51 4BB
Born June 1982
Director
Appointed 01 Jun 2018

INSKIP, Hilary Winifred

Resigned
St. James Road, FleetGU51 3QH
Secretary
Appointed 21 Dec 2015
Resigned 20 Dec 2017

CARR, Benjamin Jasper Guy

Resigned
Harlington Way, FleetGU51 4BB
Born May 1980
Director
Appointed 01 Jun 2018
Resigned 28 Feb 2019

CARR, Nikki Belinda

Resigned
Harlington Way, FleetGU51 4BB
Born September 1978
Director
Appointed 21 Dec 2015
Resigned 28 Feb 2019

HANKS, Lloyd Arthur

Resigned
Harlington Way, FleetGU51 4BB
Born February 1953
Director
Appointed 21 Dec 2015
Resigned 31 Jan 2019

HARRIS, Neil David

Resigned
St. James Road, FleetGU51 3QH
Born January 1965
Director
Appointed 21 Dec 2015
Resigned 01 Dec 2017

INSKIP, Alan Peter Paul

Resigned
Harlington Way, FleetGU51 4BB
Born November 1979
Director
Appointed 21 Dec 2015
Resigned 31 Dec 2022

INSKIP, Hilary Winifred

Resigned
St. James Road, FleetGU51 3QH
Born April 1953
Director
Appointed 21 Dec 2015
Resigned 20 Dec 2017

INSKIP, Paul Frederick

Resigned
St. James Road, FleetGU51 3QH
Born June 1951
Director
Appointed 21 Dec 2015
Resigned 20 Dec 2017

LAURIE, Rachael

Resigned
Harlington Way, FleetGU51 4BB
Born November 1968
Director
Appointed 04 Sept 2019
Resigned 23 Sept 2022

MCDERMOTT, Graeme Mark

Resigned
Harlington Way, FleetGU51 4BB
Born November 1968
Director
Appointed 01 Dec 2020
Resigned 26 Oct 2022

MORRIS, Daniel Charles

Resigned
Harlington Way, FleetGU51 4BB
Born April 1979
Director
Appointed 01 Jun 2018
Resigned 03 Oct 2018

PESTELL, Paul David

Resigned
Harlington Way, FleetGU51 4BB
Born February 1969
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2022

SALTER, Paul Derek

Resigned
Harlington Way, FleetGU51 4BB
Born April 1968
Director
Appointed 01 Mar 2020
Resigned 24 Nov 2022

SLACK, Michael Dennis

Resigned
CroydonCR2 0QB
Born October 1942
Director
Appointed 21 Dec 2015
Resigned 20 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Admiral House, FleetGU51 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017

Mr Michael Dennis Slack

Ceased
Harlington Way, FleetGU51 4BB
Born October 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 October 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 July 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2018
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Resolution
5 January 2018
RESOLUTIONSResolutions
Resolution
5 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 May 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2015
NEWINCIncorporation