CIA INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIA INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04332604

Incorporation date

03/12/2001

Size

Full

Contacts

Registered address

Registered address

Boughton Leigh House, Brownsover Road, Rugby, Warwickshire CV21 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2001)
dot icon31/03/2026
Termination of appointment of Richard Wayman as a director on 2026-03-29
dot icon26/03/2026
Statement of company's objects
dot icon11/03/2026
Memorandum and Articles of Association
dot icon11/03/2026
Resolutions
dot icon23/01/2026
Director's details changed for Mr Stuart James Quilter on 2026-01-22
dot icon28/11/2025
Appointment of Mr James Oliver Whittingham as a director on 2025-11-22
dot icon27/11/2025
Appointment of Mr Nicholas George Robert Harris as a director on 2025-11-21
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon04/11/2025
Appointment of Mr Charles Robertson Crawford as a director on 2025-11-03
dot icon31/10/2025
Termination of appointment of David James Heathfield as a director on 2025-10-31
dot icon28/10/2025
Appointment of Mr David Michael Edwin Cousins as a director on 2025-10-22
dot icon16/10/2025
Appointment of Miss Michelle Bree as a director on 2025-10-10
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Cessation of L.E.M. Limited as a person with significant control on 2025-03-18
dot icon21/05/2025
Termination of appointment of Misty-Lee Reeve as a director on 2025-05-21
dot icon05/12/2024
Notification of Assuredpartners International Limited as a person with significant control on 2024-12-05
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon24/09/2024
Termination of appointment of Sean Nigel Gough as a director on 2024-09-24
dot icon27/08/2024
Full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/12/2023
Appointment of Jackie Compton as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Lee Caroline Callaby as a secretary on 2023-12-01
dot icon14/12/2023
Appointment of Misty-Lee Reeve as a director on 2023-12-01
dot icon14/12/2023
Appointment of Richard Wayman as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr David James Heathfield as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr Sean Nigel Gough as a director on 2023-12-01
dot icon14/12/2023
Appointment of Mr Stuart James Quilter as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Lee Caroline Callaby as a director on 2023-12-01
dot icon14/12/2023
Termination of appointment of Eliot John Blundell as a director on 2023-12-01
dot icon14/12/2023
Director's details changed for Mr Stuart James Quilter on 2023-12-01
dot icon09/11/2023
Cessation of Eliot John Blundell as a person with significant control on 2016-04-06
dot icon09/11/2023
Cessation of Lee Caroline Callaby as a person with significant control on 2016-04-06
dot icon09/11/2023
Cessation of Martin Sheppard as a person with significant control on 2016-04-06
dot icon09/11/2023
Notification of L.E.M. Limited as a person with significant control on 2016-04-06
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Reduction of iss capital and minute (oc)
dot icon10/08/2023
Certificate of reduction of issued capital
dot icon10/08/2023
Statement of capital on 2023-08-10
dot icon14/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Director's details changed
dot icon29/04/2021
Secretary's details changed
dot icon29/04/2021
Change of details for a person with significant control
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon08/11/2018
Change of details for Miss Lee Caroline Callaby as a person with significant control on 2018-09-17
dot icon07/11/2018
Director's details changed for Miss Lee Caroline Callaby on 2018-09-17
dot icon07/11/2018
Secretary's details changed for Miss Lee Callaby on 2018-09-17
dot icon06/11/2018
Director's details changed for Miss Lee Caroline Martin on 2018-09-17
dot icon06/11/2018
Secretary's details changed for Miss Lee Martin on 2018-09-17
dot icon06/11/2018
Change of details for Miss Lee Caroline Martin as a person with significant control on 2018-09-17
dot icon06/11/2018
Director's details changed for Mr Eliot John Blundell on 2018-08-01
dot icon06/11/2018
Elect to keep the directors' register information on the public register
dot icon06/11/2018
Change of details for Miss Lee Caroline Martin as a person with significant control on 2018-08-01
dot icon06/11/2018
Change of details for Mr Eliot John Blundell as a person with significant control on 2018-08-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Director's details changed for Miss Lee Caroline Martin on 2017-05-17
dot icon17/05/2017
Registered office address changed from Inwoods House Ashlawn Road Rugby Warwickshire CV22 5QF to Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1AW on 2017-05-17
dot icon17/05/2017
Secretary's details changed for Miss Lee Martin on 2017-05-17
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon19/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon12/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon06/12/2012
Director's details changed for Miss Lee Martin on 2012-11-01
dot icon06/12/2012
Director's details changed for Mr Eliot John Blundell on 2012-11-10
dot icon06/12/2012
Secretary's details changed for Miss Lee Martin on 2012-11-01
dot icon31/08/2012
Accounts for a small company made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon09/12/2009
Director's details changed for Eliot John Blundell on 2009-12-03
dot icon09/12/2009
Director's details changed for Lee Martin on 2009-12-03
dot icon12/11/2009
Accounts for a small company made up to 2008-12-31
dot icon05/01/2009
Director and secretary's change of particulars / lee martin / 21/12/2008
dot icon05/01/2009
Return made up to 03/12/08; full list of members
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/07/2008
Secretary appointed lee martin
dot icon24/07/2008
Appointment terminated secretary martin sheppard
dot icon20/12/2007
Director resigned
dot icon17/12/2007
Return made up to 03/12/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon20/12/2006
Return made up to 03/12/06; full list of members
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Ad 31/01/06--------- £ si 229500@1=229500 £ ic 10000/239500
dot icon04/05/2006
Declaration of satisfaction of mortgage/charge
dot icon04/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Nc inc already adjusted 27/01/06
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Registered office changed on 07/03/06 from: 61 clifton road rugby warwickshire CV21 3QE
dot icon06/03/2006
Full accounts made up to 2004-12-31
dot icon10/01/2006
Return made up to 03/12/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Director resigned
dot icon17/03/2005
Nc inc already adjusted 09/07/02
dot icon17/03/2005
Resolutions
dot icon15/03/2005
Full accounts made up to 2003-12-31
dot icon03/03/2005
Return made up to 03/12/04; full list of members
dot icon22/02/2005
New director appointed
dot icon12/08/2004
Registered office changed on 12/08/04 from: dunsmore hall lilbourne road clifton upon dunsmor warwickshire CV23 0BB
dot icon19/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2004
Return made up to 03/12/03; full list of members
dot icon16/05/2003
Return made up to 03/12/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: aizelwoods mill nursery street sheffield south yorkshire S3 8GG
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
New director appointed
dot icon31/12/2001
Secretary resigned
dot icon31/12/2001
Director resigned
dot icon03/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

96
2022
change arrow icon+144.32 % *

* during past year

Cash in Bank

£9,470,886.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
97
1.68M
-
0.00
3.88M
-
2022
96
526.84K
-
16.15M
9.47M
-
2022
96
526.84K
-
16.15M
9.47M
-

Employees

2022

Employees

96 Descended-1 % *

Net Assets(GBP)

526.84K £Descended-68.70 % *

Total Assets(GBP)

-

Turnover(GBP)

16.15M £Ascended- *

Cash in Bank(GBP)

9.47M £Ascended144.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blundell, Eliot John
Director
06/01/2006 - 01/12/2023
9
Crawford, Charles Robertson
Director
03/11/2025 - Present
93
Callaby, Lee Caroline
Director
06/01/2006 - 01/12/2023
8
Quilter, Stuart James
Director
01/12/2023 - Present
19
Cousins, David Michael Edwin
Director
22/10/2025 - Present
46

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About CIA INSURANCE SERVICES LIMITED

CIA INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 03/12/2001 with the registered office located at Boughton Leigh House, Brownsover Road, Rugby, Warwickshire CV21 1AW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of CIA INSURANCE SERVICES LIMITED?

toggle

CIA INSURANCE SERVICES LIMITED is currently Active. It was registered on 03/12/2001 .

Where is CIA INSURANCE SERVICES LIMITED located?

toggle

CIA INSURANCE SERVICES LIMITED is registered at Boughton Leigh House, Brownsover Road, Rugby, Warwickshire CV21 1AW.

What does CIA INSURANCE SERVICES LIMITED do?

toggle

CIA INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CIA INSURANCE SERVICES LIMITED have?

toggle

CIA INSURANCE SERVICES LIMITED had 96 employees in 2022.

What is the latest filing for CIA INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Richard Wayman as a director on 2026-03-29.