Background WavePink WaveYellow Wave

SEP INSURANCE SERVICES LIMITED (11285257)

SEP INSURANCE SERVICES LIMITED (11285257) is an active UK company. incorporated on 31 March 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. SEP INSURANCE SERVICES LIMITED has been registered for 8 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, STAFFORD, Philip Joseph.

Company Number
11285257
Status
active
Type
ltd
Incorporated
31 March 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, STAFFORD, Philip Joseph
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEP INSURANCE SERVICES LIMITED

SEP INSURANCE SERVICES LIMITED is an active company incorporated on 31 March 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. SEP INSURANCE SERVICES LIMITED was registered 8 years ago.(SIC: 66220)

Status

active

Active since 8 years ago

Company No

11285257

LTD Company

Age

8 Years

Incorporated 31 March 2018

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

SEP BROKERS LIMITED
From: 31 March 2018To: 6 September 2018
Contact
Address

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

Previous Addresses

10 Berry Street Bootle L20 8AT England
From: 12 April 2024To: 26 June 2024
10 Berry Street Bootle Liverpool Merseyside L30 6YG England
From: 12 April 2023To: 12 April 2024
3 Hattersley Court Hattersley Way Ormskirk Lancashire L39 2AY England
From: 7 February 2023To: 12 April 2023
1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
From: 10 November 2020To: 7 February 2023
19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
From: 31 March 2018To: 10 November 2020
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Apr 18
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 21 Jun 2024

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 21 Jun 2024

STAFFORD, Philip Joseph

Active
Bootle, LiverpoolL30 6YG
Born December 1981
Director
Appointed 31 Mar 2018

Persons with significant control

2

1 Active
1 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 21 Jun 2024

Mr Philip Joseph Stafford

Ceased
Bootle, LiverpoolL30 6YG
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2018
Ceased 21 Jun 2024
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
11 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 March 2019
AA01Change of Accounting Reference Date
Resolution
6 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2018
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
6 September 2018
NM06NM06
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Incorporation Company
31 March 2018
NEWINCIncorporation