Background WavePink WaveYellow Wave

SPECIALIST BROKING RETAIL LIMITED (10301653)

SPECIALIST BROKING RETAIL LIMITED (10301653) is an active UK company. incorporated on 28 July 2016. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SPECIALIST BROKING RETAIL LIMITED has been registered for 9 years. Current directors include ASTLEY, Stephen, Mr , COATES, Anthony, EYLES, Stephen and 2 others.

Company Number
10301653
Status
active
Type
ltd
Incorporated
28 July 2016
Age
9 years
Address
Affinity House, Taunton, TA2 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ASTLEY, Stephen, Mr , COATES, Anthony, EYLES, Stephen, MOORE, David Robert, PYKE, Matthew Mervyn
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST BROKING RETAIL LIMITED

SPECIALIST BROKING RETAIL LIMITED is an active company incorporated on 28 July 2016 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SPECIALIST BROKING RETAIL LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10301653

LTD Company

Age

9 Years

Incorporated 28 July 2016

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 18 August 2025 (7 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BUSINESS CHOICE DIRECT INSURANCE SERVICES LIMITED
From: 28 July 2016To: 15 May 2023
Contact
Address

Affinity House Bindon Road Taunton, TA2 6AA,

Previous Addresses

Lysander House Catbrain Lane Cribbs Causeway Bristol BS10 7TQ
From: 28 July 2016To: 21 January 2020
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jan 17
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Feb 21
Capital Update
Sept 21
Loan Secured
Feb 23
Director Left
Feb 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ASTLEY, Stephen, Mr

Active
Bindon Road, TauntonTA2 6AA
Born November 1959
Director
Appointed 13 Jan 2020

COATES, Anthony

Active
Bindon Road, TauntonTA2 6AA
Born October 1981
Director
Appointed 13 Jan 2020

EYLES, Stephen

Active
Bindon Road, TauntonTA2 6AA
Born February 1983
Director
Appointed 28 Jul 2016

MOORE, David Robert

Active
Bindon Road, TauntonTA2 6AA
Born February 1966
Director
Appointed 23 Feb 2021

PYKE, Matthew Mervyn

Active
Bindon Road, TauntonTA2 6AA
Born August 1970
Director
Appointed 13 Jan 2020

BILNEY, Elizabeth

Resigned
Catbrain Lane, BristolBS10 7TQ
Born October 1976
Director
Appointed 28 Jul 2016
Resigned 13 Jan 2020

BOX, Darren Neil

Resigned
Bindon Road, TauntonTA2 6AA
Born May 1974
Director
Appointed 28 Jul 2016
Resigned 26 Feb 2024

MARSHALL, Alison

Resigned
Catbrain Lane, BristolBS10 7TQ
Born August 1978
Director
Appointed 28 Jul 2016
Resigned 13 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Bindon Road, TauntonTA2 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Catbrain Lane, BristolBS10 7TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 13 Jan 2020
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2024
AAAnnual Accounts
Legacy
4 June 2024
PARENT_ACCPARENT_ACC
Legacy
4 June 2024
AGREEMENT2AGREEMENT2
Legacy
4 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 September 2021
SH19Statement of Capital
Legacy
21 September 2021
SH20SH20
Legacy
21 September 2021
CAP-SSCAP-SS
Resolution
21 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Resolution
10 February 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
5 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Small
29 October 2019
AAMDAAMD
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2018
AAAnnual Accounts
Legacy
24 April 2018
PARENT_ACCPARENT_ACC
Legacy
24 April 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2016
NEWINCIncorporation