Company NameInsuranceuk Services Limited
DirectorsSteven Aldred and CDL Group Holdings Limited
Company StatusActive
Company Number03871979
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)
Previous NameAltcom 232 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Aldred
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrata House
Kings Reach Road
Stockport
Cheshire
SK4 2HD
Secretary NameMr Steven Aldred
StatusCurrent
Appointed17 December 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressStrata House
Kings Reach Road
Stockport
Cheshire
SK4 2HD
Director NameCDL Group Holdings Limited (Corporation)
StatusCurrent
Appointed17 December 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressStrata House Kings Reach Road
Stockport
SK4 2HD
Director NameMr Thomas Harland Hogg
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 17 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Director NameMrs Melissa Fiona Johnson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 17 December 2020)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgrange 13 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Secretary NameMrs Melissa Fiona Johnson
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 17 December 2020)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressWoodgrange 13 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitecdl.co.uk
Email address[email protected]
Telephone0161 4064800
Telephone regionManchester

Location

Registered AddressStrata House
Kings Reach Road
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cdl Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
6 July 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
11 January 2023Cessation of Thomas Harland Hogg as a person with significant control on 11 January 2023 (1 page)
11 January 2023Notification of Melissa Fiona Johnson as a person with significant control on 11 January 2023 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
27 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2021Memorandum and Articles of Association (12 pages)
12 January 2021Termination of appointment of Thomas Harland Hogg as a director on 17 December 2020 (1 page)
12 January 2021Appointment of Cdl Group Holdings Limited as a director on 17 December 2020 (2 pages)
12 January 2021Termination of appointment of Melissa Fiona Johnson as a secretary on 17 December 2020 (1 page)
12 January 2021Appointment of Mr Steven Aldred as a director on 17 December 2020 (2 pages)
12 January 2021Termination of appointment of Melissa Fiona Johnson as a director on 17 December 2020 (1 page)
12 January 2021Appointment of Mr Steven Aldred as a secretary on 17 December 2020 (2 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(5 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
22 May 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
8 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Thomas Harland Hogg on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Melissa Fiona Johnson on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Thomas Harland Hogg on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mrs Melissa Fiona Johnson on 22 October 2009 (2 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
26 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
16 March 2009Director and secretary's change of particulars / melissa hogg / 02/05/2008 (1 page)
16 March 2009Director and secretary's change of particulars / melissa hogg / 02/05/2008 (1 page)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
9 November 2006Return made up to 20/10/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: cdl house hindley street stockport cheshire SK1 3LF (1 page)
29 August 2006Registered office changed on 29/08/06 from: cdl house hindley street stockport cheshire SK1 3LF (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 November 2005Return made up to 20/10/05; full list of members (2 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 December 2004Return made up to 20/10/04; full list of members (7 pages)
13 December 2004Return made up to 20/10/04; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
10 November 2003Return made up to 20/10/03; full list of members (7 pages)
10 November 2003Return made up to 20/10/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
14 June 2002Full accounts made up to 30 September 2001 (8 pages)
14 June 2002Full accounts made up to 30 September 2001 (8 pages)
5 December 2001Return made up to 05/11/01; full list of members (6 pages)
5 December 2001Return made up to 05/11/01; full list of members (6 pages)
4 July 2001Full accounts made up to 30 September 2000 (7 pages)
4 July 2001Full accounts made up to 30 September 2000 (7 pages)
23 November 2000Return made up to 05/11/00; full list of members (6 pages)
23 November 2000Return made up to 05/11/00; full list of members (6 pages)
27 March 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
27 March 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
21 March 2000Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 March 2000Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
13 January 2000Company name changed altcom 232 LIMITED\certificate issued on 14/01/00 (2 pages)
13 January 2000Company name changed altcom 232 LIMITED\certificate issued on 14/01/00 (2 pages)
5 November 1999Incorporation (21 pages)
5 November 1999Incorporation (21 pages)