SPECTRUM INSURANCE SERVICES LIMITED

SPECTRUM INSURANCE SERVICES LIMITED

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

    Company NameSPECTRUM INSURANCE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05129413
    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 SPECTRUM INSURANCE SERVICES LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is SPECTRUM INSURANCE SERVICES LIMITED located?

    Registered Office Address
    115 Westthorpe Bic Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRUM INSURANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOBELL AUTOMOTIVE LIMITEDMay 30, 2018May 30, 2018
    HAY FIELDING LTDJul 07, 2016Jul 07, 2016
    PINK ROSE 2015 LIMITEDDec 03, 2015Dec 03, 2015
    HEATH INSURANCE SERVICES LIMITEDOct 07, 2005Oct 07, 2005
    HEATH INSURANCE (HOLDINGS) SERVICES LIMITEDMay 17, 2004May 17, 2004

    What are the latest accounts for SPECTRUM INSURANCE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPECTRUM INSURANCE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for SPECTRUM INSURANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Brian John Clarke as a person with significant control on Apr 11, 2025

    2 pagesPSC04

    Registered office address changed from I15 Westthorpe Bic, Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to 115 Westthorpe Bic Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on Mar 21, 2025

    1 pagesAD01

    Change of details for Mr Russel Kitchin as a person with significant control on Aug 01, 2020

    2 pagesPSC04

    Change of details for Mr Brian John Clarke as a person with significant control on Jul 01, 2018

    2 pagesPSC04

    Registered office address changed from G16 Westthorpe Bic Killamarsh Sheffield S21 1TZ England to I15 Westthorpe Bic, Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on Jan 03, 2025

    1 pagesAD01

    Satisfaction of charge 051294130005 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from G16 G16 Westthorpe Bic Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ United Kingdom to G16 Westthorpe Bic Killamarsh Sheffield S21 1TZ on Jun 14, 2024

    1 pagesAD01

    Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to G16 G16 Westthorpe Bic Westthorpe Fields Road, Killamarsh Sheffield S21 1TZ on Jun 14, 2024

    1 pagesAD01

    Appointment of Mr Ian David Paley as a director on May 01, 2024

    2 pagesAP01

    Registration of charge 051294130005, created on Feb 20, 2024 without deed

    9 pagesMR08

    Registration of charge 051294130004, created on Nov 01, 2023 without deed

    9 pagesMR08

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven William Spooner as a director on Mar 16, 2023

    1 pagesTM01

    Appointment of Mr Steven William Spooner as a director on Nov 02, 2022

    2 pagesAP01

    Termination of appointment of James Edward Huntingdon as a director on Nov 02, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Simon Jeremy Tennyson as a director on Feb 08, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Who are the officers of SPECTRUM INSURANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Brian John
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    Director
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    EnglandBritishInsurance Broker81604570002
    KITCHIN, Russel
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    Director
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    United KingdomBritishWarranty Underwriter249671450002
    PALEY, Ian David
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    Director
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    EnglandBritishUnderwriting Director322613960001
    TENNYSON, Simon Jeremy
    Slack Lane
    Newmillerdam
    WF2 7SW Wakefield
    Aldworth House
    England
    Director
    Slack Lane
    Newmillerdam
    WF2 7SW Wakefield
    Aldworth House
    England
    United KingdomBritishCompany Director292290950001
    HAYNES, Paula
    The Mount
    The Cross
    WA6 8EY Kingsley
    Cheshire
    Secretary
    The Mount
    The Cross
    WA6 8EY Kingsley
    Cheshire
    British76924230001
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    HAYNES, Gordon Hallam
    The Mount
    The Cross, Kingsley
    WA6 8EY Warrington
    Cheshire
    Director
    The Mount
    The Cross, Kingsley
    WA6 8EY Warrington
    Cheshire
    EnglandBritishManaging Director66900680001
    HAYNES, Paula
    The Mount
    The Cross
    WA6 8EY Kingsley
    Cheshire
    Director
    The Mount
    The Cross
    WA6 8EY Kingsley
    Cheshire
    EnglandBritishCompany Secretary76924230001
    HEDGER, Andrew
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    EnglandBritishDirector126929160001
    HUNTINGDON, James Edward, Dr
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    EnglandBritishBusiness Consultant188753270001
    SMITH, Anthony John Edward
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    EnglandBritishInsurance Underwriter82280250001
    SMITH, Neil Douglas
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    EnglandBritishInsurance Broker40229220005
    SMITH, Richard George
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    Director
    Almington
    TF9 2PL Market Drayton
    The Grange
    Shropshire
    England
    EnglandBritishInsurance Analyst164488470001
    SPOONER, Steven William
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    Director
    Wensleydale Road
    TW12 2LX Hampton
    60
    England
    EnglandBritishSales Director105707340002
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Who are the persons with significant control of SPECTRUM INSURANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russel Kitchin
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    Jun 30, 2019
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Brian John Clarke
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    Jan 01, 2017
    Westthorpe Fields Road
    Killamarsh
    S21 1TZ Sheffield
    115 Westthorpe Bic
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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