Company NameMycoverplan Insurance Services Ltd
Company StatusActive
Company Number07230612
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Previous NamePinpoint Marketing Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle-Upon-Tyne
NE28 9NZ
Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle-Upon-Tyne
NE28 9NZ
Director NameMr Paul Kenneth Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle-Upon-Tyne
NE28 9NZ
Director NameMr Michael Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Michaels House Hale Road
Widnes
Cheshire
WA8 8XL
Director NameMr Neil Arnison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chatsworth Drive
Widnes
Cheshire
WA8 4SW
Director NameMr Neil Ayers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Plover Mills
Lindley
Huddersfield
HD3 3LD
Director NameMr Mike Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Motherwell Close
Widnes
Cheshire
WA8 9DU
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Newcastle-Upon-Tyne
NE28 9NZ

Contact

Websitemydigiplan.co.uk

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle-Upon-Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £1Mike Evans
20.00%
Ordinary A
30 at £1Neil Arnison
20.00%
Ordinary A
30 at £1Neil Ayers
20.00%
Ordinary A
30 at £1Neil Ayers
20.00%
Ordinary B
30 at £1P.j. Hall
20.00%
Ordinary B

Financials

Year2014
Net Worth-£165,820
Cash£3,872
Current Liabilities£79,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 3 days from now)

Charges

25 October 2013Delivered on: 15 November 2013
Persons entitled: Paul Antrobus

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 April 2020Accounts for a small company made up to 31 March 2019 (9 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
16 July 2019Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
29 November 2018Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 November 2016Termination of appointment of Neil Arnison as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Neil Ayers as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Mike Evans as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Neil Ayers as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Mike Evans as a director on 31 October 2016 (1 page)
7 November 2016Termination of appointment of Neil Arnison as a director on 31 October 2016 (1 page)
6 September 2016Appointment of Dr David Andrew Brock as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Dr David Andrew Brock as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr Robert James Clark as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Mr Robert James Clark as a director on 5 September 2016 (2 pages)
17 August 2016Registered office address changed from St. Michaels House Hale Road Widnes Cheshire WA8 8XL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-upon-Tyne NE28 9NZ on 17 August 2016 (1 page)
17 August 2016Registered office address changed from St. Michaels House Hale Road Widnes Cheshire WA8 8XL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-upon-Tyne NE28 9NZ on 17 August 2016 (1 page)
10 August 2016Satisfaction of charge 072306120001 in full (4 pages)
10 August 2016Satisfaction of charge 072306120001 in full (4 pages)
23 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150
(6 pages)
23 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(6 pages)
8 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 150
(6 pages)
8 May 2015Director's details changed for Mr Neil Ayers on 28 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Neil Ayers on 28 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Mike Evans on 28 April 2015 (2 pages)
8 May 2015Director's details changed for Mr Mike Evans on 28 April 2015 (2 pages)
8 December 2014Company name changed pinpoint marketing LTD\certificate issued on 08/12/14 (2 pages)
8 December 2014Change of name notice (3 pages)
8 December 2014Change of name with request to seek comments from relevant body (2 pages)
8 December 2014Change of name notice (3 pages)
8 December 2014Change of name with request to seek comments from relevant body (2 pages)
8 December 2014Company name changed pinpoint marketing LTD\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(2 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
7 July 2014Director's details changed for Mike Evans on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mike Evans on 3 July 2014 (2 pages)
7 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
(6 pages)
7 July 2014Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mike Evans on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages)
7 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 150
(6 pages)
15 November 2013Registration of charge 072306120001 (38 pages)
15 November 2013Registration of charge 072306120001 (38 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
20 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 150
(4 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 150
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 150
(4 pages)
20 May 2013Change of share class name or designation (2 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Mike Evans as a director (2 pages)
15 July 2011Appointment of Mike Evans as a director (2 pages)
5 July 2010Director's details changed for Mr Neil Ayers on 21 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Neil Arnison on 21 April 2010 (2 pages)
5 July 2010Termination of appointment of Michael Evans as a director (1 page)
5 July 2010Termination of appointment of Michael Evans as a director (1 page)
5 July 2010Director's details changed for Mr Neil Ayers on 21 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Neil Arnison on 21 April 2010 (2 pages)
25 June 2010Appointment of Mr Michael Evans as a director (2 pages)
25 June 2010Appointment of Mr Michael Evans as a director (2 pages)
25 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 135
(2 pages)
25 June 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 135
(2 pages)
21 April 2010Incorporation (30 pages)
21 April 2010Incorporation (30 pages)