Background WavePink WaveYellow Wave

SECTOR ASSOCIATES LTD (10618318)

SECTOR ASSOCIATES LTD (10618318) is an active UK company. incorporated on 14 February 2017. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SECTOR ASSOCIATES LTD has been registered for 9 years. Current directors include BLAND, Simon Christopher, PAGE, John David.

Company Number
10618318
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BLAND, Simon Christopher, PAGE, John David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECTOR ASSOCIATES LTD

SECTOR ASSOCIATES LTD is an active company incorporated on 14 February 2017 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SECTOR ASSOCIATES LTD was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10618318

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Previous Addresses

Unit 1 Fairways Thirsk Industrial Park Thirsk YO7 3BX England
From: 29 April 2020To: 27 April 2023
Gf1 Teleware House Thirsk Industrial Estate Thirsk YO7 3BX United Kingdom
From: 14 February 2017To: 29 April 2020
Timeline

19 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Oct 17
Capital Reduction
Oct 18
Funding Round
Oct 18
Funding Round
Sept 22
New Owner
Feb 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Share Issue
May 23
Share Issue
May 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Left
Mar 26
6
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 25 Apr 2023

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 25 Apr 2023

COSTER, Marc

Resigned
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025
Resigned 28 Feb 2026

JENKINSON, Jamie

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born April 1979
Director
Appointed 14 Feb 2017
Resigned 25 Apr 2023

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 25 Apr 2023
Resigned 04 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2023

Mrs Nichola Amy Jenkinson

Ceased
Slaidburn Crescent, SouthportPR9 9YF
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2023
Ceased 25 Apr 2023

Mr Jamie Jenkinson

Ceased
Slaidburn Crescent, SouthportPR9 9YF
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 May 2023
SH10Notice of Particulars of Variation
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 May 2023
MAMA
Capital Alter Shares Subdivision
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
5 May 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
1 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
14 July 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Capital Cancellation Shares
9 October 2018
SH06Cancellation of Shares
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
26 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 February 2017
NEWINCIncorporation