Background WavePink WaveYellow Wave

SISSONS INDEMNITY CLAIMS LTD (15663783)

SISSONS INDEMNITY CLAIMS LTD (15663783) is an active UK company. incorporated on 20 April 2024. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SISSONS INDEMNITY CLAIMS LTD has been registered for 2 years. Current directors include SISSONS, Paul John.

Company Number
15663783
Status
active
Type
ltd
Incorporated
20 April 2024
Age
2 years
Address
Unit 2, Greystones Court, York, YO32 9ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SISSONS, Paul John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SISSONS INDEMNITY CLAIMS LTD

SISSONS INDEMNITY CLAIMS LTD is an active company incorporated on 20 April 2024 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SISSONS INDEMNITY CLAIMS LTD was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15663783

LTD Company

Age

2 Years

Incorporated 20 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 20 April 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 2, Greystones Court Towthorpe Lane York, YO32 9ST,

Previous Addresses

, Unit 2, Greystone's Court Towthorpe Lane, York, YO32 9st, England
From: 15 May 2025To: 15 May 2025
, 3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE, United Kingdom
From: 20 April 2024To: 15 May 2025
Timeline

6 key events • 2024 - 2024

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

Officers

2

1 Active
1 Resigned

SISSONS, Paul John

Active
Towthorpe Lane, YorkYO32 9ST
Born April 1977
Director
Appointed 20 Apr 2024

JAMIESON, Alexander William Roderick

Resigned
Fairlie Estate, KilmarnockKA2 9AL
Born February 1960
Director
Appointed 27 Apr 2024
Resigned 19 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander William Roderick Jamieson

Ceased
Paul Street, LondonEC2A 4NE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2024
Ceased 19 Jun 2024

Mr Paul John Sissons

Active
Towthorpe Lane, YorkYO32 9ST
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2024
AP01Appointment of Director
Incorporation Company
20 April 2024
NEWINCIncorporation