BODE INSURANCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BODE INSURANCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03101637

Incorporation date

13/09/1995

Size

Small

Contacts

Registered address

Registered address

Building 1 Meadows Business Park, Blackwater, Camberley GU17 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1995)
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/09/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 2025-09-16
dot icon10/09/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/10/2023
Cessation of Leaders Group as a person with significant control on 2022-02-28
dot icon19/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon10/01/2023
Termination of appointment of Mark Cliff as a director on 2022-12-31
dot icon17/10/2022
Notification of The Leaders Romans Group Limited as a person with significant control on 2022-02-28
dot icon17/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/01/2020
Appointment of Mr Paul Leonard Aitchison as a director on 2020-01-13
dot icon25/01/2020
Appointment of Mr Paul Leonard Aitchison as a secretary on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a director on 2020-01-13
dot icon25/01/2020
Termination of appointment of Michael Edward John Palmer as a secretary on 2020-01-13
dot icon21/10/2019
Resolutions
dot icon21/10/2019
Change of name with request to seek comments from relevant body
dot icon21/10/2019
Change of name notice
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Paul Michael Francis Macdonald as a director on 2019-07-09
dot icon12/06/2019
Appointment of Mr Mark Cliff as a director on 2019-06-01
dot icon04/01/2019
Termination of appointment of Peter Kavanagh as a director on 2018-12-31
dot icon03/01/2019
Appointment of Mr Peter Kavanagh as a director on 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon10/09/2018
Full accounts made up to 2017-12-31
dot icon29/06/2018
Termination of appointment of Christopher Schofield as a director on 2018-06-28
dot icon28/06/2018
Appointment of Mr Paul Michael Francis Macdonald as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Paul Stanley Weller as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Paul Michael Francis Macdonald as a director on 2018-06-28
dot icon28/03/2018
Appointment of Mr Christopher Schofield as a director on 2018-03-27
dot icon27/03/2018
Appointment of Mr Paul Stanley Weller as a director on 2018-03-27
dot icon20/02/2018
Full accounts made up to 2017-03-31
dot icon29/12/2017
Termination of appointment of Christopher Schofield as a director on 2017-12-28
dot icon29/12/2017
Termination of appointment of Paul Stanley Weller as a director on 2017-12-28
dot icon22/12/2017
Appointment of Mr Michael Edward John Palmer as a director on 2017-12-21
dot icon22/12/2017
Appointment of Mr Charles Daniel Foster as a director on 2017-12-21
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/09/2017
Appointment of Mr Michael Edward John Palmer as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Matthew James Light as a secretary on 2017-09-22
dot icon24/07/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/07/2017
Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 2017-07-13
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/06/2016
Rectified TM01 was removed from the public record on 11/10/2016 as it is factually inaccurate.
dot icon28/06/2016
Rectified TM01 was removed from the public record on 11/10/2016 as it is factually inaccurate.
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon13/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon07/12/2011
Appointment of Mr Matthew James Light as a secretary
dot icon06/12/2011
Termination of appointment of Normandie Administration Services Limited as a secretary
dot icon15/03/2011
Registered office address changed from Columbia House, Columbia Drive Worthing West Sussex BN13 3HD on 2011-03-15
dot icon20/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon17/09/2010
Director's details changed for Christopher Schofield on 2009-10-01
dot icon17/09/2010
Director's details changed for Paul Michael Francis Macdonald on 2009-10-01
dot icon17/09/2010
Appointment of Normandie Administration Services Limited as a secretary
dot icon17/09/2010
Termination of appointment of Richard Kowenicki as a secretary
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 13/09/08; full list of members
dot icon23/05/2008
Return made up to 13/09/07; full list of members
dot icon27/06/2007
Full accounts made up to 2007-03-31
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 13/09/06; full list of members
dot icon17/03/2006
New director appointed
dot icon23/02/2006
Full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 13/09/05; full list of members
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon10/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/12/2004
Resolutions
dot icon23/09/2004
Return made up to 13/09/04; full list of members
dot icon23/09/2004
New secretary appointed
dot icon08/09/2004
Secretary's particulars changed
dot icon22/07/2004
Ad 15/07/04--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/07/2004
Secretary's particulars changed
dot icon21/07/2004
Director resigned
dot icon14/07/2004
Resolutions
dot icon14/07/2004
£ nc 100/20000 07/07/04
dot icon12/07/2004
Certificate of change of name
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon24/09/2003
Return made up to 13/09/03; no change of members
dot icon21/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon22/11/2002
Registered office changed on 22/11/02 from: crown house church road, claygate esher surrey KT10 0LP
dot icon02/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/09/2002
Return made up to 13/09/02; no change of members
dot icon31/10/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/09/2001
Return made up to 13/09/01; full list of members
dot icon12/04/2001
New secretary appointed
dot icon12/04/2001
Secretary resigned
dot icon01/03/2001
Location of register of directors' interests
dot icon13/02/2001
Location of debenture register
dot icon13/02/2001
Location of register of members
dot icon28/12/2000
New secretary appointed
dot icon18/12/2000
Registered office changed on 18/12/00 from: osprey house 16-18 worthing road horsham west sussex RH12 1SL
dot icon16/11/2000
Secretary resigned
dot icon12/10/2000
Secretary's particulars changed
dot icon12/10/2000
Return made up to 13/09/00; no change of members
dot icon05/10/2000
Secretary's particulars changed
dot icon15/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/05/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon15/03/2000
Location of register of directors' interests
dot icon09/03/2000
Location of debenture register
dot icon09/03/2000
Location of register of members
dot icon30/12/1999
Certificate of change of name
dot icon19/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon23/09/1999
Return made up to 13/09/99; full list of members
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Secretary resigned
dot icon20/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon12/11/1998
Location - directors interests register: non legible
dot icon12/11/1998
Location of register of members (non legible)
dot icon11/11/1998
Director's particulars changed
dot icon11/09/1998
Return made up to 13/09/98; no change of members
dot icon09/04/1998
Registered office changed on 09/04/98 from: fitzalan house 70 high street ewell, epsom KT17 1RQ
dot icon08/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon18/09/1997
Return made up to 13/09/97; no change of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/09/1996
Resolutions
dot icon16/09/1996
Return made up to 13/09/96; full list of members
dot icon26/04/1996
Registered office changed on 26/04/96 from: crown house church road claygate esher, surrey KT10 0LP
dot icon25/04/1996
Accounting reference date notified as 31/03
dot icon13/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Edward John
Director
20/12/2017 - 12/01/2020
106
Weller, Paul Stanley
Director
26/03/2018 - 27/06/2018
73
Weller, Paul Stanley
Director
20/11/2005 - 27/12/2017
73
Weller, Paul Stanley
Director
12/09/1995 - 14/06/2005
73
Kavanagh, Peter
Director
30/12/2018 - 30/12/2018
206

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODE INSURANCE SOLUTIONS LIMITED

BODE INSURANCE SOLUTIONS LIMITED is an(a) Active company incorporated on 13/09/1995 with the registered office located at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODE INSURANCE SOLUTIONS LIMITED?

toggle

BODE INSURANCE SOLUTIONS LIMITED is currently Active. It was registered on 13/09/1995 .

Where is BODE INSURANCE SOLUTIONS LIMITED located?

toggle

BODE INSURANCE SOLUTIONS LIMITED is registered at Building 1 Meadows Business Park, Blackwater, Camberley GU17 9AB.

What does BODE INSURANCE SOLUTIONS LIMITED do?

toggle

BODE INSURANCE SOLUTIONS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BODE INSURANCE SOLUTIONS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-30 with no updates.