Background WavePink WaveYellow Wave

NEXGEN INSURANCE SOLUTIONS LTD (11180549)

NEXGEN INSURANCE SOLUTIONS LTD (11180549) is an active UK company. incorporated on 31 January 2018. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. NEXGEN INSURANCE SOLUTIONS LTD has been registered for 8 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
11180549
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN INSURANCE SOLUTIONS LTD

NEXGEN INSURANCE SOLUTIONS LTD is an active company incorporated on 31 January 2018 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. NEXGEN INSURANCE SOLUTIONS LTD was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

11180549

LTD Company

Age

8 Years

Incorporated 31 January 2018

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

NEXGEN I SOLUTIONS LTD
From: 31 January 2018To: 9 May 2018
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

East Malling Business Centre New Road East Malling Kent ME19 6BJ England
From: 5 March 2019To: 18 August 2023
181-183, Cresswell Rumsey Station Lane Hornchurch RM12 6LL United Kingdom
From: 31 January 2018To: 5 March 2019
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Jul 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 11 Aug 2023

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 11 Aug 2023

COLES, Billy

Resigned
Aylesford, LarkfieldME20 6TP
Secretary
Appointed 05 Mar 2018
Resigned 12 Jan 2021

POTTER, Chalease

Resigned
Eden Road, SevenoaksTN14 5FN
Secretary
Appointed 31 Jan 2018
Resigned 05 Mar 2018

COLES, Billy

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born April 1989
Director
Appointed 11 Aug 2023
Resigned 24 Oct 2025

COLES, Billy

Resigned
New Road, East MallingME19 6BJ
Born April 1989
Director
Appointed 05 Mar 2018
Resigned 11 Aug 2023

GAUNTLETT, David

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1991
Director
Appointed 11 Aug 2023
Resigned 24 Oct 2025

GAUNTLETT, David

Resigned
New Road, East MallingME19 6BJ
Born December 1991
Director
Appointed 05 Mar 2018
Resigned 11 Aug 2023

POTTER, Chalease

Resigned
Eden Road, SevenoaksTN14 5FN
Born April 1991
Director
Appointed 31 Jan 2018
Resigned 05 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023

Mr David Gauntlett

Ceased
New Road, East MallingME19 6BJ
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 11 Aug 2023

Mr Billy Coles

Ceased
New Road, East MallingME19 6BJ
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2018
Ceased 11 Aug 2023

Miss Chalease Potter

Ceased
Eden Road, SevenoaksTN14 5FN
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Resolution
6 August 2024
RESOLUTIONSResolutions
Memorandum Articles
6 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Memorandum Articles
24 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
16 April 2018
NM06NM06
Change Of Name Notice
27 March 2018
CONNOTConfirmation Statement Notification
Termination Director Company
12 March 2018
TM01Termination of Director
Termination Secretary Company
12 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Incorporation Company
31 January 2018
NEWINCIncorporation