INTERNET INSURANCE SERVICES UK LTD

INTERNET INSURANCE SERVICES UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNET INSURANCE SERVICES UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03928028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNET INSURANCE SERVICES UK LTD?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is INTERNET INSURANCE SERVICES UK LTD located?

    Registered Office Address
    Rossington's Business Park
    West Carr Road
    DN22 7SW Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNET INSURANCE SERVICES UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERNET INSURANCE SERVICES UK LTD?

    Last Confirmation Statement Made Up ToApr 30, 2027
    Next Confirmation Statement DueMay 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2026
    OverdueNo

    What are the latest filings for INTERNET INSURANCE SERVICES UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 15, 2026

    1 pagesTM01

    Registration of charge 039280280003, created on Sep 23, 2025

    25 pagesMR01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    177 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jul 06, 2025 with updates

    5 pagesCS01

    Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025

    2 pagesAP01

    Director's details changed for Mr Andrew John Halstead on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Claire Mary Fawcett on Nov 22, 2024

    2 pagesCH01

    Director's details changed for Roy John Clark on Nov 21, 2024

    2 pagesCH01

    Termination of appointment of Timothy John Chadwick as a director on Oct 21, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Paul Mark Johnson as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Joanne Payne as a director on Sep 13, 2024

    1 pagesTM01

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Claire Mary Fawcett as a director on Aug 05, 2024

    2 pagesAP01

    Appointment of Roy John Clark as a director on Jul 29, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of INTERNET INSURANCE SERVICES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Roy John
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish141291090002
    FAWCETT, Claire Mary
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    United KingdomBritish291404070001
    HALSTEAD, Andrew John
    LN6 7EL Lincoln
    Hestia House, Edgewest Road
    United Kingdom
    Director
    LN6 7EL Lincoln
    Hestia House, Edgewest Road
    United Kingdom
    United KingdomBritish92617680001
    BRADLEY, Sally Patricia
    Alton House, 27-31 Grange Road
    Darlington
    DL1 5NA County Durham
    Secretary
    Alton House, 27-31 Grange Road
    Darlington
    DL1 5NA County Durham
    183806650001
    MATTHEWS, Dorothy Mabel
    Ovington Lodge
    Ovington
    DL11 7BP Richmond
    North Yorkshire
    Secretary
    Ovington Lodge
    Ovington
    DL11 7BP Richmond
    North Yorkshire
    British55917710002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    ANDREWS, Fiona
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish264342050001
    BRADLEY, Sally Patricia
    Alton House, 27-31 Grange Road
    Darlington
    DL1 5NA County Durham
    Director
    Alton House, 27-31 Grange Road
    Darlington
    DL1 5NA County Durham
    EnglandBritish163729420001
    BRADLEY, Stephen David
    39 Firbeck Road
    LS23 6NE Bramham
    The Wessex
    West Yorkshire
    Director
    39 Firbeck Road
    LS23 6NE Bramham
    The Wessex
    West Yorkshire
    United KingdomBritish74781670002
    BROOKE THOM, Timothy Tracy, Mr.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish166626820005
    BROWN, Ryan Christopher
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    Director
    1 Minster Court
    Mincing Lane
    EC3R 7AA London
    Pib Group Limited
    England
    England
    EnglandBritish306633460001
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish287066760001
    CARR, James
    38 Cleveland Avenue
    DL3 7HG Darlington
    Durham
    Director
    38 Cleveland Avenue
    DL3 7HG Darlington
    Durham
    British77765230001
    CHADWICK, Timothy John
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish192340400002
    COLOSSO, Adrian
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish4555310002
    EELES, Suzanne
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    EnglandBritish170022030001
    JOHNSON, Paul Mark
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish213094470001
    MATTHEWS, Dorothy Mabel
    Ovington Lodge
    Ovington
    DL11 7BP Richmond
    North Yorkshire
    Director
    Ovington Lodge
    Ovington
    DL11 7BP Richmond
    North Yorkshire
    EnglandBritish55917710002
    MATTHEWS, Peter
    Coniscliffe Mews
    DL3 8UZ Darlington
    7
    County Durham
    England
    Director
    Coniscliffe Mews
    DL3 8UZ Darlington
    7
    County Durham
    England
    EnglandBritish77571680007
    MATTHEWS, Peter
    39 Firbeck Road
    Bramham
    LS23 6NE Wetherby
    West Yorkshire
    Director
    39 Firbeck Road
    Bramham
    LS23 6NE Wetherby
    West Yorkshire
    EnglandBritish77571680006
    MATTHEWS, Tracey
    Coniscliffe Mews
    DL3 8UZ Darlington
    7
    County Durham
    Director
    Coniscliffe Mews
    DL3 8UZ Darlington
    7
    County Durham
    EnglandBritish137169280001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish128122260001
    MEEHAN, Paul Christopher
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    Director
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    United KingdomBritish127255230002
    PAYNE, Joanne
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish293466220001
    PIETRUSKA, Alexander Michael
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomGerman73394390001
    REDGWELL, Steven
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    EnglandBritish226334320001
    WINKETT, David James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    United KingdomBritish73175560004
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of INTERNET INSURANCE SERVICES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen David Bradley
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    Apr 06, 2016
    Falcon Court
    Preston Farm Industrial Estate
    TS18 3TU Stockton-On-Tees
    Ukinsurancenet House
    Teesside
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08541798
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0