UKBizDB.co.uk

WESSEX INSURANCE FUNDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wessex Insurance Funding Limited. The company was founded 19 years ago and was given the registration number 05127397. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, Bessels Green, Sevenoaks, Kent. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:WESSEX INSURANCE FUNDING LIMITED
Company Number:05127397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:45 Westerham Road, Bessels Green, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director16 November 2006Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director16 November 2006Active
108-112, Main Road, Sundridge, Sevenoaks, TN14 6ES

Secretary16 November 2006Active
11 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Secretary13 May 2004Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary13 September 2011Active
11 Hermitage Road, Edgbaston, Birmingham, B15 3UP

Director13 May 2004Active
45, Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director16 November 2006Active

People with Significant Control

Markerstudy Group Limited
Notified on:15 July 2021
Status:Active
Country of residence:United Kingdom
Address:Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ronald Spencer
Notified on:25 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Markerstudy Holdings Limited
Notified on:13 May 2017
Status:Active
Country of residence:Gibraltar
Address:846-848, Europort, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-26Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type full.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-09-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.