Cash

£6M

-5.7% vs 2023

Net assets

£7M

+132.7% vs 2023

Employees

144

+46.9% vs 2023

Profit before tax

£119K

+68% vs 2023

Profile

Company number
01469545
Status
Active
Incorporation
1979-12-28
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
66220
Hubs
UK Fintech

Net assets

6-year trend · vs UK Fintech median

£0£5m£10m201920202021202220232024
KINGFISHER INSURANCE SERVICES LIMITED

Accounts

6-year trend · latest 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £71,095£119,459
Net profit -£36,764£56,222
Cash £425,758£472,511£531,395£335,824£6,706,154£6,326,297
Total assets less current liabilities £967,075£1,151,427£496,223£442,010£3,026,992£7,090,419
Net assets £963,052£1,149,554£3,026,992£7,043,898
Equity £963,052£1,149,554£496,223£442,010£3,026,992£7,043,898
Average employees 2019191898144
Wages £4,692,611£7,149,065

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Affinia (Chelmsford)
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, group support has been committed to ensure that the company is able to meet its obligations as they fall due for at least 12 months following the date of approval.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

6 active · 16 resigned

Name Role Appointed Born Nationality
BOAST, Jacqueline Dawn Director 2021-08-18 Oct 1965 English
BUTLER, Gareth Maxwell Stephen Director 2026-04-14 Sep 1966 British
CASTELLUCCI, Marc Anthony, Mr. Director 2023-04-01 Nov 1972 American
HAVENHAND, Paul Raymond Director 2025-07-31 Oct 1972 British
RAINSFORD, Victor Paul Director 2025-08-14 Jun 1966 American
RICHARDS, Stephen John Director 2026-02-11 Jul 1973 British
Show 16 resigned officers
Name Role Appointed Resigned
CORRIGAN-STUART, James Secretary 2017-09-29 2025-09-09
DAWKINS, Claire Anna Secretary 2006-03-20 2007-05-09
JAMES, Peter Secretary 2007-05-09 2017-09-29
MCCULLOCH, Janet Mary Secretary 1998-01-31 2006-03-20
MCCULLOCH, Janet Mary Secretary 1997-12-01
BIRD, David Andrew Director 2008-03-04 2011-05-13
COLLYEAR, John Robert Newman Director 2017-11-27 2020-01-22
COMLEY, Paul Director 2023-05-10 2025-12-19
CORRIGAN-STUART, James Frederick Director 2017-11-27 2025-07-31
COSTELLO, Jonathan Anthony, Mr. Director 2023-04-01 2025-08-14
JAMES, Peter Director 2007-05-09 2019-07-02
JAMES, Theresa Susan Louise Director 2008-12-01 2021-09-30
MAYBURY, Cheryl Elizabeth Director 2008-12-01 2022-08-01
MCCULLOCH, Janet Mary Director 1997-12-01
MCKERNAN, Geoffrey Director 2017-09-29 2023-04-01
MILLER, John Stewart Director 2008-11-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Stewart Miller Mcculloch (Holdings) Ltd Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2026-05-07 AP01 officers appoint person director company with name date
2026-03-02 CS01 confirmation-statement confirmation statement with updates
2026-02-17 AP01 officers appoint person director company with name date
2025-12-30 TM01 officers termination director company with name termination date
2025-12-17 AP01 officers appoint person director company with name date
2025-12-17 TM01 officers termination director company with name termination date
2025-12-05 AA accounts accounts with accounts type full
2025-10-01 TM02 officers termination secretary company with name termination date
2025-08-05 AP01 officers appoint person director company with name date
2025-08-05 TM01 officers termination director company with name termination date
2025-03-14 CS01 confirmation-statement confirmation statement with updates
2024-12-24 AA accounts accounts with accounts type small
2024-12-06 SH01 capital capital allotment shares
2024-10-04 SH01 capital capital allotment shares
2024-08-13 CH03 officers change person secretary company with change date
2024-08-12 CH01 officers change person director company with change date
2024-08-12 CH01 officers change person director company with change date
2024-08-12 CH01 officers change person director company with change date
2024-08-12 CH01 officers change person director company with change date
2024-03-15 AD01 address change registered office address company with date old address new address

Credit score

Altman Z″ (private-firm) · reference 2024-12-31

2.33

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.245 × 6.56 = +1.61
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.007 × 6.72 = +0.05
  • Book equity / Total liabilities 0.641 × 1.05 = +0.67

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page