Company NameNautical Insurance Services Limited
Company StatusActive
Company Number02626462
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Mervyn Crumpen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(1 month after company formation)
Appointment Duration32 years, 9 months
RoleDirector Of This Company
Country of ResidenceUnited Kingdom
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Secretary NameMrs Emma Louise Ainscough
StatusCurrent
Appointed03 January 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Ian Howard Kitchinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMrs Keri Ann Egan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Janice Anne Crumpen
NationalityBritish
StatusResigned
Appointed07 August 1991(1 month after company formation)
Appointment Duration31 years, 5 months (resigned 03 January 2023)
RoleCompany Director
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Anthony John Norcott
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2023(31 years, 6 months after company formation)
Appointment Duration1 day (resigned 04 January 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address6 Lloyd's Avenue Lloyd's Avenue
London
EC3N 3AX

Contact

Websitenautical-insurance.co.uk
Telephone01702 470811
Telephone regionSouthend-on-Sea

Location

Registered Address6 Lloyd's Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

510 at £1Mr Ian Mervyn Crumpen
51.00%
Ordinary
490 at £1Mrs Janice Anne Crumpen
49.00%
Ordinary

Financials

Year2014
Net Worth£497,532
Cash£507,894
Current Liabilities£178,521

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 May 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 May 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 October 2009Secretary's details changed for Mrs Janice Anne Crumpen on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mrs Janice Anne Crumpen on 23 October 2009 (1 page)
23 October 2009Director's details changed for Mr Ian Mervyn Crumpen on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ian Mervyn Crumpen on 23 October 2009 (2 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
15 July 2008Return made up to 04/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
17 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 July 2006Return made up to 04/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2005Return made up to 04/07/05; no change of members (2 pages)
28 July 2005Return made up to 04/07/05; no change of members (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (17 pages)
12 July 2005Full accounts made up to 31 March 2005 (17 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 04/07/04; full list of members (6 pages)
14 July 2004Return made up to 04/07/04; full list of members (6 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 July 2003Return made up to 04/07/03; full list of members (6 pages)
18 July 2003Return made up to 04/07/03; full list of members (6 pages)
13 August 2002Return made up to 04/07/02; full list of members (6 pages)
13 August 2002Return made up to 04/07/02; full list of members (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 04/07/01; full list of members (6 pages)
27 July 2001Return made up to 04/07/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
20 February 2001Registered office changed on 20/02/01 from: aegis house victoria road chelmsford CM2 6LH (1 page)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 1999Return made up to 04/07/99; no change of members (4 pages)
28 July 1999Return made up to 04/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
12 February 1999Registered office changed on 12/02/99 from: moulsham court 39 moulsham street chelmsford essex CM2 0HY (1 page)
21 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
15 July 1997Return made up to 04/07/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Return made up to 04/07/96; no change of members (4 pages)
8 July 1996Return made up to 04/07/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 June 1995Return made up to 04/07/95; full list of members (6 pages)
30 June 1995Return made up to 04/07/95; full list of members (6 pages)
4 July 1991Incorporation (15 pages)
4 July 1991Incorporation (15 pages)