INSENSYS LIMITED
Overview
Company Name | INSENSYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02556321 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSENSYS LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is INSENSYS LIMITED located?
Registered Office Address | 1 Kingdom Close PO15 5TJ Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSENSYS LIMITED?
Company Name | From | Until |
---|---|---|
MOOG INSENSYS LIMITED | Sep 21, 2009 | Sep 21, 2009 |
INSENSYS LIMITED | Oct 01, 2002 | Oct 01, 2002 |
SMART STRUCTURES LIMITED | Jul 26, 2002 | Jul 26, 2002 |
A.D.V. LIMITED | Nov 07, 1990 | Nov 07, 1990 |
What are the latest accounts for INSENSYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for INSENSYS LIMITED?
Last Confirmation Statement Made Up To | Oct 02, 2025 |
---|---|
Next Confirmation Statement Due | Oct 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 02, 2024 |
Overdue | No |
What are the latest filings for INSENSYS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||||||||||
Registration of charge 025563210009, created on Feb 26, 2024 | 13 pages | MR01 | ||||||||||
Termination of appointment of Glynn David Lloyd as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||
Satisfaction of charge 025563210005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 025563210008, created on Nov 05, 2021 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Glynn David Lloyd as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Munro Gallon as a director on Oct 19, 2021 | 2 pages | AP01 | ||||||||||
Registration of charge 025563210007, created on Aug 20, 2021 | 25 pages | MR01 | ||||||||||
Registration of charge 025563210006, created on Jul 13, 2021 | 23 pages | MR01 | ||||||||||
Satisfaction of charge 025563210004 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Nov 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 18 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2019 to Nov 30, 2019 | 1 pages | AA01 | ||||||||||
Registration of charge 025563210005, created on Dec 04, 2019 | 36 pages | MR01 | ||||||||||
Registration of charge 025563210004, created on Dec 03, 2019 | 26 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INSENSYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNOX, Catherine Lucy | Secretary | Kingdom Close PO15 5TJ Fareham 1 Hampshire | 265034370001 | |||||||
GALLON, Andrew Munro | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire | England | British | Chief Operating Officer | 288501360001 | ||||
KNOX, Catherine Lucy | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire | England | British | Chartered Accountant | 259629280001 | ||||
KNOX, Christopher Peter | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire England | England | British | Engineer | 174485960001 | ||||
BOYD, Michael Andrew | Secretary | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | British | Director | 170591750001 | |||||
GRAY, Neale Richard | Secretary | The Bothy Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | British | Ifa | 15332320002 | |||||
GRAY, Neale Richard | Secretary | The Bothy Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | British | Ifa | 15332320002 | |||||
HARDIE, Alistair John David | Secretary | Little Queens Beeches London Road SL5 7EQ Ascot Berkshire | British | 58047230001 | ||||||
ROBERTS, Richard Damon Goodman | Secretary | 26 Firs Drive Hedge End SO30 4QL Southampton Hampshire | British | 24231070001 | ||||||
WHITEHEAD, Mark Richard | Secretary | Kingdom Close PO15 5TJ Fareham 1 Hampshire England | 155542690001 | |||||||
BOYD, Michael Andrew | Director | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | United Kingdom | British | Finance Director | 170591750001 | ||||
BRIDGES, Paul Stuart | Director | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | United Kingdom | British | Engineer | 161443540001 | ||||
FIJAS, David | Director | 15 Marina Park S Buffalo Dfijas@Moog.Com New York Usa | United States | American | Moog Inc Vp | 226602520001 | ||||
GRAY, Neale Richard | Director | The Bothy Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | England | British | Financial Advisor | 15332320002 | ||||
GRAY, Neale Richard | Director | The Bothy Lintzford Grange NE39 1HL Rowlands Gill Tyne And Wear | England | British | Financial Director | 15332320002 | ||||
HARDIE, Alistair John David | Director | Little Queens Beeches London Road SL5 7EQ Ascot Berkshire | British | Management And Training | 58047230001 | |||||
JONES, Martin Peter William | Director | Hurstbrook Cottage Hollybank Lane PO10 7UE Emsworth Hampshire | United Kingdom | British | Director | 15332330006 | ||||
JONES, Martin Peter William | Director | The Mews Cottage Cranbourne Grange Hatchet Lane Cranbourne SL4 4RH Ascot Berkshire | British | Management And Training | 15332330002 | |||||
JONES, Victoria | Director | The Mews Cottage Cranbourne Grange Winkfield SL4 4RH Windsor Berkshire | British | Director | 79215710001 | |||||
KING, Toby St John, Dr. | Director | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | England | British | Chief Operating Officer | 124312630001 | ||||
LLOYD, Glynn David, Dr | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire | England | British | Chief Technology Officer | 218853120001 | ||||
MOUNT, Barbara Claire | Director | 3 Beverley Road TW16 6NF Sunbury On Thames Middlesex | British | Management And Training | 17760760001 | |||||
MUNCEY, Neil Darrell | Director | Ville Franche Ash Road DA3 8EX Hartley Kent | United Kingdom | British | Director | 93699470001 | ||||
PARKS, Gary Joseph | Director | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | United Kingdom | United States | Director | 57333930002 | ||||
RICHTER, Matthias | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire England | Germany | German | Director | 161439410001 | ||||
ROBERTS, Richard Damon Goodman | Director | 26 Firs Drive Hedge End SO30 4QL Southampton Hampshire | British | Engineer | 49625980001 | |||||
SEIFFER, Harald Ewald | Director | Kingdom Close PO15 5TJ Fareham 1 Hampshire England | Germany | German | Director | 161439580001 | ||||
SHANNON, Christopher Mark | Director | The Warren Warren Farm Rectory Road RG8 9QE Streatley | United Kingdom | British | None | 76604880001 | ||||
STEVENS, Richard | Director | 197 Benfleet Road SS7 1QG Benfleet Essex | British | Sales Director | 81673330001 | |||||
VOLANTHEN, Mark, Dr | Director | Whittle Avenue PO15 5SX Fareham Ocean House Hampshire United Kingdom | United Kingdom | British | Director | 90931530002 | ||||
WESTON, John Pix | Director | Latemar House The Starlings Holtwood Road KT22 0QN Oxshott Surrey | England | British | Director | 85827930002 | ||||
WILLIAMS, Glynn Richard | Director | The Old Post Office Easton SO21 1EF Winchester Hampshire | United Kingdom | British | Independent Director | 36481970003 |
Who are the persons with significant control of INSENSYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Insensys Holdings Limited | Apr 06, 2016 | Kingdom Close PO15 5TJ Fareham 1 Kingdom Close England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0