Background WavePink WaveYellow Wave

PIKL INSURANCE SERVICES LIMITED (10449346)

PIKL INSURANCE SERVICES LIMITED (10449346) is an active UK company. incorporated on 27 October 2016. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. PIKL INSURANCE SERVICES LIMITED has been registered for 9 years.

Company Number
10449346
Status
active
Type
ltd
Incorporated
27 October 2016
Age
9 years
Address
Suite B 2nd Floor The Atrium, Norwich, NR3 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIKL INSURANCE SERVICES LIMITED

PIKL INSURANCE SERVICES LIMITED is an active company incorporated on 27 October 2016 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. PIKL INSURANCE SERVICES LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10449346

LTD Company

Age

9 Years

Incorporated 27 October 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INLET INSURANCE SERVICES LIMITED
From: 16 June 2017To: 27 June 2019
INLET SERVICES LTD
From: 27 October 2016To: 16 June 2017
Contact
Address

Suite B 2nd Floor The Atrium St. Georges Street Norwich, NR3 1AB,

Previous Addresses

Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB England
From: 16 October 2020To: 16 October 2020
Suite B 2nd Floor Suite B 2nd Floor, the Atrium, St. Georges Street, Norwich NR3 1AB England
From: 16 October 2020To: 16 October 2020
Suite B 2nd Floor St. Georges Street the Atrium Norwich NR3 1AB England
From: 14 September 2020To: 16 October 2020
13 -15 st. Georges Street Norwich NR3 1AB England
From: 16 June 2019To: 14 September 2020
20-22 Wenlock Road London N1 7GU England
From: 27 October 2016To: 16 June 2019
Timeline

69 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Apr 17
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Issue
Nov 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Share Issue
Aug 19
Director Joined
Nov 19
Funding Round
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Funding Round
Sept 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Joined
Nov 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Sept 23
Director Joined
Oct 23
Funding Round
Dec 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Director Joined
Aug 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
54
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Resolution
22 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Allotment Shares
5 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Resolution
21 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
3 March 2025
MR05Certification of Charge
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Resolution
12 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Capital Allotment Shares
8 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Capital Allotment Shares
27 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Resolution
21 February 2024
RESOLUTIONSResolutions
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Capital Allotment Shares
24 June 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Resolution
9 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Resolution
10 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Resolution
15 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Resolution
17 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Resolution
3 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
27 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 July 2019
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 June 2019
AD01Change of Registered Office Address
Resolution
14 June 2019
RESOLUTIONSResolutions
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
27 April 2019
SH01Allotment of Shares
Capital Allotment Shares
6 April 2019
SH01Allotment of Shares
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Resolution
28 March 2019
RESOLUTIONSResolutions
Resolution
28 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 February 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 November 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
16 June 2017
NM06NM06
Change Of Name Notice
23 May 2017
CONNOTConfirmation Statement Notification
Resolution
11 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2016
NEWINCIncorporation