Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLUTION INSURANCE SERVICES LIMITED
Company Information for

SOLUTION INSURANCE SERVICES LIMITED

Advantage, 87 Castle Street, Reading, BERKSHIRE, RG1 7SN,
Company Registration Number
04346783
Private Limited Company
Active

Company Overview

About Solution Insurance Services Ltd
SOLUTION INSURANCE SERVICES LIMITED was founded on 2002-01-03 and has its registered office in Reading. The organisation's status is listed as "Active". Solution Insurance Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOLUTION INSURANCE SERVICES LIMITED
 
Legal Registered Office
Advantage
87 Castle Street
Reading
BERKSHIRE
RG1 7SN
Other companies in NG2
 
Previous Names
JIGSAW INSURANCE SERVICES LIMITED03/10/2011
MOBILESURE LIMITED26/01/2005
Filing Information
Company Number 04346783
Company ID Number 04346783
Date formed 2002-01-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-02-16
Return next due 2025-03-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 11:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTION INSURANCE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLUTION INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER LOGAN
Director 2016-11-10
ROBERTO MILANESI
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NICHOLAS MIHILL
Company Secretary 2011-03-31 2015-10-01
IAN NICHOLAS MIHILL
Director 2002-01-03 2015-10-01
DAVID BAXTER
Director 2010-10-20 2011-11-22
JANE MIHILL
Company Secretary 2002-01-03 2011-03-31
JUSTIN CARTY
Director 2003-07-01 2007-02-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-01-03 2002-01-03
LONDON LAW SERVICES LIMITED
Nominated Director 2002-01-03 2002-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PETER LOGAN LIS SOLUTIONS LTD Director 2017-01-23 CURRENT 2016-09-15 Active
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI SOLUTION TELCO LIMITED Director 2011-07-08 CURRENT 2008-03-11 Liquidation
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
ROBERTO MILANESI RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2000-01-21 CURRENT 2000-01-21 Dissolved 2016-06-09

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Insurance AdvisorLeicesterDue to our continued success and business growth, we are recruiting a new Insurance Customer Sales Advisor to join us in working on behalf of one of the best...2015-11-03
Insurance ConsultantLeicesterInsurance Consultant - the Successful Individuals. Due to our continued success and business growth, we are recruiting new Insurance Consultant's to join us in...2015-11-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-21CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-11-11APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER LOGAN
2022-11-11APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER LOGAN
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06PSC07CESSATION OF GRANFORD SECURITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTHA MILANESI
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO MILANESI
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 180
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM Archer House Castle Gate Nottingham NG1 7AW England
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 180
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED RICHARD PETER LOGAN
2016-06-18DISS40Compulsory strike-off action has been discontinued
2016-06-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 180
2016-02-16AR0116/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN NICHOLAS MIHILL
2015-10-02TM02Termination of appointment of Ian Nicholas Mihill on 2015-10-01
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/15 FROM Trust House 10 Guildhall Street Grantham Lincolnshire NG31 6NJ England
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM Flat 3 29 Victoria Embankment Nottingham NG2 2JY
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 180
2015-04-01AR0116/02/15 ANNUAL RETURN FULL LIST
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/14 FROM 26 Cliff Boulevard Kimberley Nottingham NG16 2LB England
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM 7-11 Station Road Reading Berkshire RG1 1LG
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 180
2014-03-05AR0116/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-28AR0116/02/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 13/02/2013
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS MIHILL / 13/02/2013
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 13/02/2013
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 16/02/2012
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 16/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 16/02/2012
2012-02-16AR0116/02/12 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2011-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-10-03NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-10-03CERTNMCOMPANY NAME CHANGED JIGSAW INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/11
2011-08-31RES15CHANGE OF NAME 14/07/2011
2011-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-17AA01CURREXT FROM 31/10/2011 TO 31/03/2012
2011-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2011 FROM FOTHERGILL HOUSE KING STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AS
2011-03-31AP03SECRETARY APPOINTED IAN NICHOLAS MIHILL
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY JANE MIHILL
2011-02-16AR0116/02/11 FULL LIST
2010-11-10AP01DIRECTOR APPOINTED DAVID BAXTER
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-09AR0116/02/10 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 17/12/2009
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 06/10/2009
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-16363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 27/01/2009
2008-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-03363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 03/03/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERTO MILANESI / 27/02/2008
2007-10-25225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-03-30363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-03-25288bDIRECTOR RESIGNED
2006-10-19353LOCATION OF REGISTER OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: PUZZLE HOUSE LANDMERE LANE, EDWALTON NOTTINGHAM NOTTINGHAMSHIRE NG12 4HW
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01363sRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2005-01-26CERTNMCOMPANY NAME CHANGED MOBILESURE LIMITED CERTIFICATE ISSUED ON 26/01/05
2004-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SOLUTION INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLUTION INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEBT 2009-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-15 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLUTION INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SOLUTION INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTION INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of SOLUTION INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTION INSURANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SOLUTION INSURANCE SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SOLUTION INSURANCE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUTION INSURANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLUTION INSURANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.