Background WavePink WaveYellow Wave

COMMERCIAL INSURANCE SERVICES DIRECT LTD (NI064825)

COMMERCIAL INSURANCE SERVICES DIRECT LTD (NI064825) is an active UK company. incorporated on 23 May 2007. with registered office in Carrickfergus. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMMERCIAL INSURANCE SERVICES DIRECT LTD has been registered for 18 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin.

Company Number
NI064825
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL INSURANCE SERVICES DIRECT LTD

COMMERCIAL INSURANCE SERVICES DIRECT LTD is an active company incorporated on 23 May 2007 with the registered office located in Carrickfergus. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMMERCIAL INSURANCE SERVICES DIRECT LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

NI064825

LTD Company

Age

18 Years

Incorporated 23 May 2007

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

DALGAN PROPERTIES LIMITED
From: 23 May 2007To: 21 June 2007
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

42-44 Spencer Road Derry BT47 6AA
From: 16 December 2014To: 30 April 2024
, C/O 21/23 Clarendon Street, Derry, BT48 7EP
From: 23 May 2007To: 16 December 2014
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Loan Secured
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
New Owner
Jun 22
Loan Cleared
Jul 23
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
May 24
Director Left
Jul 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 07 Feb 2024

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 07 Feb 2024

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 23 May 2007
Resigned 30 May 2007

MULLAN, Elizabeth

Resigned
Spencer Road, DerryBT47 6AA
Secretary
Appointed 30 May 2007
Resigned 07 Feb 2024

GIBBONS, Julie

Resigned
Governors Place, CarrickfergusBT38 7BN
Born August 1972
Director
Appointed 07 Feb 2024
Resigned 07 Jul 2025

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 23 May 2007
Resigned 30 May 2007

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 23 May 2007
Resigned 30 May 2007

MULLAN, Colin

Resigned
Spencer Road, DerryBT47 6AA
Born March 1978
Director
Appointed 01 Oct 2017
Resigned 07 Feb 2024

MULLAN, Elizabeth

Resigned
Spencer Road, DerryBT47 6AA
Born February 1949
Director
Appointed 30 May 2007
Resigned 07 Feb 2024

MULLAN, Seamus

Resigned
Spencer Road, DerryBT47 6AA
Born September 1948
Director
Appointed 30 May 2007
Resigned 07 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Governors Place, CarrickfergusBT38 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2024

Mr Colin Mullan

Ceased
Spencer Road, DerryBT47 6AA
Born March 1978

Nature of Control

Significant influence or control
Notified 20 Sept 2021
Ceased 07 Feb 2024

Mrs Elizabeth Mullan

Ceased
Spencer Road, DerryBT47 6AA
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 20 Sept 2021

Mr Seamus Mullan

Ceased
Spencer Road, DerryBT47 6AA
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 May 2017
Ceased 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 May 2024
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
13 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Resolution
5 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Confirmation Statement
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Medium
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Medium
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Medium
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Legacy
19 September 2009
AC(NI)AC(NI)
Legacy
7 June 2009
371S(NI)371S(NI)
Legacy
8 March 2009
233(NI)233(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
28 August 2007
98-2(NI)98-2(NI)
Legacy
28 August 2007
132(NI)132(NI)
Legacy
28 August 2007
UDM+A(NI)UDM+A(NI)
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
295(NI)295(NI)
Legacy
29 June 2007
133(NI)133(NI)
Legacy
29 June 2007
UDM+A(NI)UDM+A(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Legacy
29 June 2007
296(NI)296(NI)
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
CNR-D(NI)CNR-D(NI)
Legacy
21 June 2007
CERTC(NI)CERTC(NI)
Incorporation Company
23 May 2007
NEWINCIncorporation