INSENSYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSENSYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02556321
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSENSYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOOG INSENSYS LIMITEDSep 21, 2009Sep 21, 2009
    INSENSYS LIMITEDOct 01, 2002Oct 01, 2002
    SMART STRUCTURES LIMITEDJul 26, 2002Jul 26, 2002
    A.D.V. LIMITEDNov 07, 1990Nov 07, 1990

    What are the latest accounts for INSENSYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for INSENSYS LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2025
    Next Confirmation Statement DueOct 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2024
    OverdueNo

    What are the latest filings for INSENSYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    29 pagesAA

    Registration of charge 025563210009, created on Feb 26, 2024

    13 pagesMR01

    Termination of appointment of Glynn David Lloyd as a director on Dec 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Confirmation statement made on Oct 15, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    12 pagesAA

    Satisfaction of charge 025563210005 in full

    1 pagesMR04

    Registration of charge 025563210008, created on Nov 05, 2021

    14 pagesMR01

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Glynn David Lloyd as a director on Oct 19, 2021

    2 pagesAP01

    Appointment of Mr Andrew Munro Gallon as a director on Oct 19, 2021

    2 pagesAP01

    Registration of charge 025563210007, created on Aug 20, 2021

    25 pagesMR01

    Registration of charge 025563210006, created on Jul 13, 2021

    23 pagesMR01

    Satisfaction of charge 025563210004 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Nov 30, 2020 to Sep 30, 2020

    1 pagesAA01

    Full accounts made up to Nov 30, 2019

    18 pagesAA

    Previous accounting period extended from Sep 30, 2019 to Nov 30, 2019

    1 pagesAA01

    Registration of charge 025563210005, created on Dec 04, 2019

    36 pagesMR01

    Registration of charge 025563210004, created on Dec 03, 2019

    26 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2019

    RES15

    Who are the officers of INSENSYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOX, Catherine Lucy
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    Secretary
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    265034370001
    GALLON, Andrew Munro
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    EnglandBritishChief Operating Officer288501360001
    KNOX, Catherine Lucy
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    EnglandBritishChartered Accountant259629280001
    KNOX, Christopher Peter
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    EnglandBritishEngineer174485960001
    BOYD, Michael Andrew
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Secretary
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    BritishDirector170591750001
    GRAY, Neale Richard
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    Secretary
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    BritishIfa15332320002
    GRAY, Neale Richard
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    Secretary
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    BritishIfa15332320002
    HARDIE, Alistair John David
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    Secretary
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    British58047230001
    ROBERTS, Richard Damon Goodman
    26 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Secretary
    26 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    British24231070001
    WHITEHEAD, Mark Richard
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    Secretary
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    155542690001
    BOYD, Michael Andrew
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Director
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director170591750001
    BRIDGES, Paul Stuart
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Director
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    United KingdomBritishEngineer161443540001
    FIJAS, David
    15 Marina Park S
    Buffalo
    Dfijas@Moog.Com
    New York
    Usa
    Director
    15 Marina Park S
    Buffalo
    Dfijas@Moog.Com
    New York
    Usa
    United StatesAmericanMoog Inc Vp226602520001
    GRAY, Neale Richard
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    Director
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    EnglandBritishFinancial Advisor15332320002
    GRAY, Neale Richard
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    Director
    The Bothy
    Lintzford Grange
    NE39 1HL Rowlands Gill
    Tyne And Wear
    EnglandBritishFinancial Director15332320002
    HARDIE, Alistair John David
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    Director
    Little Queens Beeches
    London Road
    SL5 7EQ Ascot
    Berkshire
    BritishManagement And Training58047230001
    JONES, Martin Peter William
    Hurstbrook Cottage
    Hollybank Lane
    PO10 7UE Emsworth
    Hampshire
    Director
    Hurstbrook Cottage
    Hollybank Lane
    PO10 7UE Emsworth
    Hampshire
    United KingdomBritishDirector15332330006
    JONES, Martin Peter William
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    Director
    The Mews Cottage Cranbourne Grange
    Hatchet Lane Cranbourne
    SL4 4RH Ascot
    Berkshire
    BritishManagement And Training15332330002
    JONES, Victoria
    The Mews Cottage
    Cranbourne Grange Winkfield
    SL4 4RH Windsor
    Berkshire
    Director
    The Mews Cottage
    Cranbourne Grange Winkfield
    SL4 4RH Windsor
    Berkshire
    BritishDirector79215710001
    KING, Toby St John, Dr.
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Director
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    EnglandBritishChief Operating Officer124312630001
    LLOYD, Glynn David, Dr
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    EnglandBritishChief Technology Officer218853120001
    MOUNT, Barbara Claire
    3 Beverley Road
    TW16 6NF Sunbury On Thames
    Middlesex
    Director
    3 Beverley Road
    TW16 6NF Sunbury On Thames
    Middlesex
    BritishManagement And Training17760760001
    MUNCEY, Neil Darrell
    Ville Franche
    Ash Road
    DA3 8EX Hartley
    Kent
    Director
    Ville Franche
    Ash Road
    DA3 8EX Hartley
    Kent
    United KingdomBritishDirector93699470001
    PARKS, Gary Joseph
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Director
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    United KingdomUnited StatesDirector57333930002
    RICHTER, Matthias
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    GermanyGermanDirector161439410001
    ROBERTS, Richard Damon Goodman
    26 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    Director
    26 Firs Drive
    Hedge End
    SO30 4QL Southampton
    Hampshire
    BritishEngineer49625980001
    SEIFFER, Harald Ewald
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    Director
    Kingdom Close
    PO15 5TJ Fareham
    1
    Hampshire
    England
    GermanyGermanDirector161439580001
    SHANNON, Christopher Mark
    The Warren
    Warren Farm Rectory Road
    RG8 9QE Streatley
    Director
    The Warren
    Warren Farm Rectory Road
    RG8 9QE Streatley
    United KingdomBritishNone76604880001
    STEVENS, Richard
    197 Benfleet Road
    SS7 1QG Benfleet
    Essex
    Director
    197 Benfleet Road
    SS7 1QG Benfleet
    Essex
    BritishSales Director81673330001
    VOLANTHEN, Mark, Dr
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    Director
    Whittle Avenue
    PO15 5SX Fareham
    Ocean House
    Hampshire
    United Kingdom
    United KingdomBritishDirector90931530002
    WESTON, John Pix
    Latemar House
    The Starlings Holtwood Road
    KT22 0QN Oxshott
    Surrey
    Director
    Latemar House
    The Starlings Holtwood Road
    KT22 0QN Oxshott
    Surrey
    EnglandBritishDirector85827930002
    WILLIAMS, Glynn Richard
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    Director
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    United KingdomBritishIndependent Director36481970003

    Who are the persons with significant control of INSENSYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Insensys Holdings Limited
    Kingdom Close
    PO15 5TJ Fareham
    1 Kingdom Close
    England
    Apr 06, 2016
    Kingdom Close
    PO15 5TJ Fareham
    1 Kingdom Close
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House (Uk)
    Registration Number05961429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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