JIGSAW INSURANCE SERVICES LIMITED

Active Retford

Activities of head offices

0 employees website.com
Financial services Activities of head offices
J

JIGSAW INSURANCE SERVICES LIMITED

Activities of head offices

Founded 23 Feb 2004 Active Retford, United Kingdom 0 employees website.com
Financial services Activities of head offices

Previous Company Names

JIGSAW INSURANCE SERVICES PLC 26 Sept 2019 — 23 Nov 2023
NCI VEHICLE RESCUE PLC 5 Mar 2004 — 26 Sept 2019
NCI TEMP PLC 23 Feb 2004 — 5 Mar 2004
Accounts Due 30 Sept 2026 4 months remaining
Confirmation Submitted 30 Apr 2026 Next due 14 May 2027 12 months remaining
Net assets £-218K £528K 2024 year on year
Total assets £4M £3M 2024 year on year
Total Liabilities £4M £3M 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Rossington’S Business Park West Carr Road Retford Nottinghamshire DN22 7SW United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JIGSAW INSURANCE SERVICES LIMITED (05052874), an active financial services company based in Retford, United Kingdom. Incorporated 23 Feb 2004. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2023–2024)

Cash in Bank

£366.31k

Increased by £59.36k (+19%)

Net Assets

-£218.37k

Decreased by £527.69k (-171%)

Total Liabilities

£4.23M

Increased by £3.06M (+260%)

Turnover

£1.52M

Decreased by £1.52M (-50%)

Employees

N/A

Debt Ratio

105%

Increased by 26 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 1,011,152 Shares £55850.55m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Feb 2023625,000£46875.00m£75k
14 Feb 202355,000£453.75m£8k
3 Feb 20238,358£77.19m£9k
3 Feb 202394,461£4416.83m£47k
2 Mar 202050,000£750.00m£15k

Officers

Officers

1 active 2 resigned
Status
Matthew Richard SchofieldDirectorBritishUnited Kingdom5818 Sept 2024Active

Shareholders

Shareholders (14)

Pib Group Limited
100.0%
11,063,050
Mark Warwick
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Pib Group Limited

United Kingdom

Active
Notified 14 Feb 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Neil Michael Richards-smith

Ceased 1 Apr 2021

Ceased

Craig Tony Duwell

Ceased 1 Apr 2021

Ceased

Group Structure

Group Structure

PIB GROUP LIMITED united kingdom
JIGSAW INSURANCE SERVICES LIMITED Current Company
COVER4PETS LIMITED united kingdom
FOLLIFOOT LANE LIMITED united kingdom
STERLING ROCK LIMITED united kingdom

Charges

Charges

3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Third And Fourth Floor Offices, Clarendon House, Victoria Avenue, Harrogate (HG1 1JD) NORTH YORKSHIRE
Leasehold-13 Jul 2016
Third And Fourth Floor Offices, Clarendon House, Victoria Avenue, Harrogate (HG1 1JD)
Leasehold
Added 13 Jul 2016
District NORTH YORKSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Confirmation StatementConfirmation statement made on 30 Apr 2026 with no updates
31 Mar 2026OfficersTermination of Charles Anthony Edward Burgess as director on 31 Mar 2026
25 Feb 2026Confirmation StatementConfirmation statement made on 23 Feb 2026 with no updates
15 Jan 2026OfficersTermination of Ryan Christopher Brown as director on 15 Jan 2026
9 Jan 2026OfficersChange to director Mr William Charles Allen Bulleid on 12 Dec 2025
30 Apr 2026 Confirmation Statement

Confirmation statement made on 30 Apr 2026 with no updates

31 Mar 2026 Officers

Termination of Charles Anthony Edward Burgess as director on 31 Mar 2026

25 Feb 2026 Confirmation Statement

Confirmation statement made on 23 Feb 2026 with no updates

15 Jan 2026 Officers

Termination of Ryan Christopher Brown as director on 15 Jan 2026

9 Jan 2026 Officers

Change to director Mr William Charles Allen Bulleid on 12 Dec 2025

Recent Activity

Latest Activity

Confirmation statement made on 30 Apr 2026 with no updates

1 weeks ago on 30 Apr 2026

Termination of Charles Anthony Edward Burgess as director on 31 Mar 2026

1 months ago on 31 Mar 2026

Confirmation statement made on 23 Feb 2026 with no updates

2 months ago on 25 Feb 2026

Termination of Ryan Christopher Brown as director on 15 Jan 2026

3 months ago on 15 Jan 2026

Change to director Mr William Charles Allen Bulleid on 12 Dec 2025

4 months ago on 9 Jan 2026