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

BODE INSURANCE SOLUTIONS LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GZ,
Company Registration Number
03101637
Private Limited Company
Active

Company Overview

About Bode Insurance Solutions Ltd
BODE INSURANCE SOLUTIONS LIMITED was founded on 1995-09-13 and has its registered office in Wokingham. The organisation's status is listed as "Active". Bode Insurance Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BODE INSURANCE SOLUTIONS LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
RG40 3GZ
Other companies in BN13
 
Previous Names
HEPBURNS INSURANCE SERVICES LIMITED21/10/2019
FROGLET COM LIMITED12/07/2004
Filing Information
Company Number 03101637
Company ID Number 03101637
Date formed 1995-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-22
CHARLES DANIEL FOSTER
Director 2017-12-21
PAUL MICHAEL FRANCIS MACDONALD
Director 2004-07-02
MICHAEL EDWARD JOHN PALMER
Director 2017-12-21
CHRISTOPHER SCHOFIELD
Director 2018-03-27
PAUL STANLEY WELLER
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SCHOFIELD
Director 2004-07-02 2017-12-28
PAUL STANLEY WELLER
Director 2005-11-21 2017-12-28
MATTHEW JAMES LIGHT
Company Secretary 2011-09-29 2017-09-22
NORMANDIE ADMINISTRATION SERVICES LIMITED
Company Secretary 2009-10-01 2011-09-29
RICHARD ALEXANDER KOWENICKI
Company Secretary 2004-09-01 2009-10-01
MATTHEW JAMES LIGHT
Company Secretary 2001-03-28 2005-06-15
PAUL STANLEY WELLER
Director 1995-09-13 2005-06-15
LAWRENCE ALAN THURLOW
Director 1995-09-13 2004-07-15
LAWRENCE ALAN THURLOW
Company Secretary 2000-12-15 2001-03-28
TIMOTHY PAUL WAGGOTT
Company Secretary 2000-03-03 2000-11-03
HEATHER MARGARET BOAL-RUSSELL
Company Secretary 1998-11-26 2000-04-28
PAUL STANLEY WELLER
Company Secretary 1995-09-13 1998-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOHN PALMER WATSON MITCHELL LIMITED Director 2018-08-29 CURRENT 1996-12-11 Active
MICHAEL EDWARD JOHN PALMER PERRY BISHOP & CHAMBERS LIMITED Director 2018-08-29 CURRENT 1999-06-21 Liquidation
MICHAEL EDWARD JOHN PALMER MITCHELL & PERRYER LIMITED Director 2018-08-29 CURRENT 2001-01-12 Liquidation
MICHAEL EDWARD JOHN PALMER SPINNAKER RESIDENTIAL LIMITED Director 2018-08-29 CURRENT 2001-04-10 Active
MICHAEL EDWARD JOHN PALMER TUDOR PROPERTY CONSULTANTS LIMITED Director 2018-08-29 CURRENT 2003-01-07 Liquidation
MICHAEL EDWARD JOHN PALMER IDEAL HOMES (BEDFORD) LIMITED Director 2018-08-28 CURRENT 2001-06-26 Liquidation
MICHAEL EDWARD JOHN PALMER DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MICHAEL EDWARD JOHN PALMER C F LETTINGS (BATH) LIMITED Director 2018-05-22 CURRENT 2009-11-08 Active
MICHAEL EDWARD JOHN PALMER SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MICHAEL EDWARD JOHN PALMER TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MICHAEL EDWARD JOHN PALMER T&C (LETTINGS) LIMITED Director 2018-04-28 CURRENT 1999-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MICHAEL EDWARD JOHN PALMER TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MICHAEL EDWARD JOHN PALMER BUSH PROPERTY MANAGEMENT LIMITED Director 2018-01-09 CURRENT 1994-11-14 Active
MICHAEL EDWARD JOHN PALMER ASTON MEAD ESTATE AGENTS LIMITED Director 2018-01-09 CURRENT 2002-07-04 Active
MICHAEL EDWARD JOHN PALMER J SOUTH LIMITED Director 2017-12-07 CURRENT 2008-06-18 Active
MICHAEL EDWARD JOHN PALMER PREMIER PLACES LIMITED Director 2017-12-06 CURRENT 2009-03-03 Active
MICHAEL EDWARD JOHN PALMER BATH PROPERTY LETTING LTD Director 2017-11-21 CURRENT 1988-08-08 Active
MICHAEL EDWARD JOHN PALMER CITY LETTINGS (NORWICH) LIMITED Director 2017-11-16 CURRENT 2007-02-09 Active
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2005-04-19 Liquidation
MICHAEL EDWARD JOHN PALMER PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MICHAEL EDWARD JOHN PALMER PENYARDS PROPERTY MANAGEMENT HOLDINGS LIMITED Director 2017-10-24 CURRENT 2013-09-18 Active
MICHAEL EDWARD JOHN PALMER FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MICHAEL EDWARD JOHN PALMER KEY PROPERTIES (UK) LIMITED Director 2017-08-17 CURRENT 2004-03-29 Liquidation
MICHAEL EDWARD JOHN PALMER LEADERS JORDANS LIMITED Director 2017-08-17 CURRENT 2012-09-21 Active
MICHAEL EDWARD JOHN PALMER LEADERS GROUP Director 2017-08-17 CURRENT 1995-04-05 Active
MICHAEL EDWARD JOHN PALMER RESIDENTIAL HOLDINGS LIMITED Director 2017-08-17 CURRENT 2005-07-22 Active
MICHAEL EDWARD JOHN PALMER LRG EMPLOYEES LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL EDWARD JOHN PALMER MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MICHAEL EDWARD JOHN PALMER BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MICHAEL EDWARD JOHN PALMER LETS RENT LIMITED Director 2016-07-06 CURRENT 2007-03-13 Active
MICHAEL EDWARD JOHN PALMER HANDOVERS (LETTINGS) LTD Director 2016-04-29 CURRENT 2010-05-07 Active
MICHAEL EDWARD JOHN PALMER HARMERS LIMITED Director 2016-03-31 CURRENT 2001-07-30 Liquidation
MICHAEL EDWARD JOHN PALMER BENNETT RESIDENTIAL LIMITED Director 2016-03-31 CURRENT 2006-02-24 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MICHAEL EDWARD JOHN PALMER THE BRAMPTON PARTNERSHIP (ESTATE AGENTS) LIMITED Director 2015-11-19 CURRENT 2002-07-30 Active
MICHAEL EDWARD JOHN PALMER BRAMPTON SALES AND LETTINGS LIMITED Director 2015-11-19 CURRENT 1999-10-11 Active
MICHAEL EDWARD JOHN PALMER CAMPSIE LETTINGS LIMITED Director 2015-09-11 CURRENT 2015-05-23 Liquidation
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS LIMITED Director 2015-07-24 CURRENT 1999-12-09 Active
MICHAEL EDWARD JOHN PALMER AMETHYST LETTINGS HOLDINGS LIMITED Director 2015-07-24 CURRENT 2015-05-12 Active
MICHAEL EDWARD JOHN PALMER JAMES GRIFFIN LETTINGS LIMITED Director 2015-04-14 CURRENT 2008-08-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS COMMERCIAL LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
MICHAEL EDWARD JOHN PALMER DRUMMONDS PROPERTY RENTALS LIMITED Director 2014-12-03 CURRENT 2003-04-01 Liquidation
MICHAEL EDWARD JOHN PALMER SHERRIFF MOUNTFORD LTD Director 2014-08-14 CURRENT 2010-10-01 Active
MICHAEL EDWARD JOHN PALMER CAROLINE CLARK & ASSOCIATES LIMITED Director 2014-05-22 CURRENT 2003-02-28 Liquidation
MICHAEL EDWARD JOHN PALMER JACKSON'S RESIDENTIAL LIMITED Director 2014-03-28 CURRENT 2003-07-08 Active
MICHAEL EDWARD JOHN PALMER ROMANS 2 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 3 LIMITED Director 2013-10-16 CURRENT 2013-08-16 Active
MICHAEL EDWARD JOHN PALMER ROMANS 1 LIMITED Director 2013-08-30 CURRENT 2013-08-15 Active
MICHAEL EDWARD JOHN PALMER LRG FINANCIAL SERVICES LIMITED Director 2013-08-20 CURRENT 1996-02-05 Active
MICHAEL EDWARD JOHN PALMER ROMANS SALES AND LETTINGS LIMITED Director 2013-07-31 CURRENT 2005-12-09 Active
MICHAEL EDWARD JOHN PALMER JM LETTINGS LIMITED Director 2013-01-16 CURRENT 2009-12-07 Liquidation
MICHAEL EDWARD JOHN PALMER ATKINSON & KEENE LIMITED Director 2012-01-31 CURRENT 2000-04-28 Liquidation
MICHAEL EDWARD JOHN PALMER IMPERIAL ESTATE AGENTS TRUSTEE LIMITED Director 2010-04-23 CURRENT 2007-03-05 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROJECTS LIMITED Director 2010-04-23 CURRENT 1997-05-06 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER BOYER PLANNING LIMITED Director 2010-04-23 CURRENT 1990-08-08 Active
MICHAEL EDWARD JOHN PALMER LENNON PLANNING LIMITED Director 2010-04-23 CURRENT 2000-03-09 Active - Proposal to Strike off
MICHAEL EDWARD JOHN PALMER ROMANS PROFESSIONAL SERVICES LIMITED Director 2010-04-23 CURRENT 1991-04-30 Active
MICHAEL EDWARD JOHN PALMER THE ROMANS GROUP (UK) LIMITED Director 2010-04-23 CURRENT 1987-09-07 Active
MICHAEL EDWARD JOHN PALMER HN1 LIMITED Director 2008-10-21 CURRENT 1988-11-08 Liquidation
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 Active

More director information

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
2023-10-19CESSATION OF LEADERS GROUP AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-10APPOINTMENT TERMINATED, DIRECTOR MARK CLIFF
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-17PSC02Notification of The Leaders Romans Group Limited as a person with significant control on 2022-02-28
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-25AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-25TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-10-21RES15CHANGE OF COMPANY NAME 18/10/22
2019-10-21NM06Change of name with request to seek comments from relevant body
2019-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL FRANCIS MACDONALD
2019-06-12AP01DIRECTOR APPOINTED MR MARK CLIFF
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER KAVANAGH
2019-01-03AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2018-06-28AP01DIRECTOR APPOINTED MR PAUL MICHAEL FRANCIS MACDONALD
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2018-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER SCHOFIELD
2018-03-27AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2018-02-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER
2017-12-22AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2017-12-22AP01DIRECTOR APPOINTED MR CHARLES DANIEL FOSTER
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Matthew James Light on 2017-09-22
2017-07-24AA01CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING BN13 1QE
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCHOFIELD
2016-06-28Annotation
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-06AR0131/07/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-16AR0131/08/14 FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-11AR0131/08/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0113/09/12 FULL LIST
2012-01-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0113/09/11 FULL LIST
2011-12-07AP03SECRETARY APPOINTED MR MATTHEW JAMES LIGHT
2011-12-06TM02APPOINTMENT TERMINATED, SECRETARY NORMANDIE ADMINISTRATION SERVICES LIMITED
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM COLUMBIA HOUSE, COLUMBIA DRIVE WORTHING WEST SUSSEX BN13 3HD
2010-09-20AR0113/09/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SCHOFIELD / 01/10/2009
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FRANCIS MACDONALD / 01/10/2009
2010-09-17AP04CORPORATE SECRETARY APPOINTED NORMANDIE ADMINISTRATION SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD KOWENICKI
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0113/09/09 FULL LIST
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-05-23363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-03-17288aNEW DIRECTOR APPOINTED
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-20288bSECRETARY RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-23363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-23288aNEW SECRETARY APPOINTED
2004-09-08288cSECRETARY'S PARTICULARS CHANGED
2004-07-22288cSECRETARY'S PARTICULARS CHANGED
2004-07-2288(2)RAD 15/07/04--------- £ SI 9998@1=9998 £ IC 2/10000
2004-07-21288bDIRECTOR RESIGNED
2004-07-14RES04NC INC ALREADY ADJUSTED 07/07/04
2004-07-14123£ NC 100/20000 07/07/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12CERTNMCOMPANY NAME CHANGED FROGLET COM LIMITED CERTIFICATE ISSUED ON 12/07/04
2003-09-24363aRETURN MADE UP TO 13/09/03; NO CHANGE OF MEMBERS
2003-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: CROWN HOUSE CHURCH ROAD, CLAYGATE ESHER SURREY KT10 0LP
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-24363aRETURN MADE UP TO 13/09/02; NO CHANGE OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-24363aRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-12288bSECRETARY RESIGNED
2001-03-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2001-02-13353LOCATION OF REGISTER OF MEMBERS
2001-02-13190LOCATION OF DEBENTURE REGISTER
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: OSPREY HOUSE 16-18 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2000-11-16288bSECRETARY RESIGNED
2000-10-12288cSECRETARY'S PARTICULARS CHANGED
2000-10-12363aRETURN MADE UP TO 13/09/00; NO CHANGE OF MEMBERS
2000-10-05288cSECRETARY'S PARTICULARS CHANGED
2000-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
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 BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BODE INSURANCE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of BODE INSURANCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BODE INSURANCE SOLUTIONS LIMITED
Trademarks
We have not found any records of BODE INSURANCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS 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 BODE INSURANCE SOLUTIONS 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.