Solution Insurance Services Limited READING


Solution Insurance Services started in year 2002 as Private Limited Company with registration number 04346783. The Solution Insurance Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Reading at Advantage. Postal code: RG1 7SN. Since October 3, 2011 Solution Insurance Services Limited is no longer carrying the name Jigsaw Insurance Services.

The company has one director. Roberto M., appointed on 1 July 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solution Insurance Services Limited Address / Contact

Office Address Advantage
Office Address2 87 Castle Street
Town Reading
Post code RG1 7SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346783
Date of Incorporation Thu, 3rd Jan 2002
Industry Non-life insurance
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Roberto M.

Position: Director

Appointed: 01 July 2003

Richard L.

Position: Director

Appointed: 10 November 2016

Resigned: 11 November 2022

Ian M.

Position: Secretary

Appointed: 31 March 2011

Resigned: 01 October 2015

David B.

Position: Director

Appointed: 20 October 2010

Resigned: 22 November 2011

Justin C.

Position: Director

Appointed: 01 July 2003

Resigned: 27 February 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 03 January 2002

Jane M.

Position: Secretary

Appointed: 03 January 2002

Resigned: 31 March 2011

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 03 January 2002

Resigned: 03 January 2002

Ian M.

Position: Director

Appointed: 03 January 2002

Resigned: 01 October 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Roberto M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Martha M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Granford Security Llp, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Roberto M.

Notified on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Martha M.

Notified on 27 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Granford Security Llp

C/O Haines Watts Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

Legal authority English
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England & Wales
Registration number Oc362941
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jigsaw Insurance Services October 3, 2011
Mobilesure January 26, 2005
2020 Sports Leisure April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets254 706421 929211 393246 176218 786
Net Assets Liabilities83 399117 350151 506151 55366 495
Cash Bank On Hand43 648    
Debtors211 058421 929   
Other Debtors101 231413 812   
Property Plant Equipment 11 550   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   4 950 
Creditors171 307315 99161 43757 955121 458
Fixed Assets 11 5508 2504 950 
Net Current Assets Liabilities83 399105 938149 956188 22197 328
Provisions For Liabilities Balance Sheet Subtotal 1386 700785 
Total Assets Less Current Liabilities83 399117 488158 206193 17197 328
Amount Specific Advance Or Credit Directors25 00027 380   
Amount Specific Advance Or Credit Made In Period Directors 2 380   
Accumulated Depreciation Impairment Property Plant Equipment 1 650   
Increase From Depreciation Charge For Year Property Plant Equipment 1 650   
Number Shares Issued Fully Paid 80   
Other Creditors121 585109 501   
Other Taxation Social Security Payable37 98255 239   
Par Value Share 1   
Property Plant Equipment Gross Cost 13 200   
Total Additions Including From Business Combinations Property Plant Equipment 13 200   
Trade Creditors Trade Payables11 740151 251   
Trade Debtors Trade Receivables109 8278 117   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements