INSIGHT N.D.T. LIMITED

INSIGHT N.D.T. LIMITED

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

    Company NameINSIGHT N.D.T. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03295903
    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 INSIGHT N.D.T. LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSIGHT N.D.T. LIMITED located?

    Registered Office Address
    3rd Floor Davidson Building
    5 Southampton Street
    WC2E 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSIGHT N.D.T. LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISIONMAGIC LIMITEDDec 23, 1996Dec 23, 1996

    What are the latest accounts for INSIGHT N.D.T. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSIGHT N.D.T. LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for INSIGHT N.D.T. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gavin Robert Dashwood as a director on Oct 02, 2025

    2 pagesAP01

    Termination of appointment of Claire Rose Collins as a director on Sep 29, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Sheena Isobel Cantley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sheena Isobel Cantley on Jul 11, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Appointment of Ms Claire Rose Collins as a director on Sep 27, 2023

    2 pagesAP01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Mrs Sheena Isobel Cantley as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Lesley Ann Laird as a director on Feb 02, 2022

    1 pagesTM01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas William Fountain on Oct 01, 2021

    2 pagesCH01

    Change of details for Element Materials Technology Sheffield Ltd as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Sheena Isobel Cantley as a director on Jun 07, 2021

    1 pagesTM01

    Appointment of Mrs Lesley Ann Laird as a director on Jun 07, 2021

    2 pagesAP01

    Termination of appointment of Ruth Catherine Prior as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Mr Thomas William Fountain as a director on Mar 16, 2021

    2 pagesAP01

    Who are the officers of INSIGHT N.D.T. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DASHWOOD, Gavin Robert
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    United KingdomBritish276406010001
    FOUNTAIN, Thomas William
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish136880590001
    BILLUPS, Christine
    Manor Farm
    Doncaster Road Thrybergh
    S65 4NS Rotherham
    South Yorkshire
    Secretary
    Manor Farm
    Doncaster Road Thrybergh
    S65 4NS Rotherham
    South Yorkshire
    British51457510003
    MACLENNAN, Neil Conway
    2a (1f), Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f), Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    COMPLETE ACCOUNTANCY SOLUTIONS LTD.
    22 Thorncliffe Way
    Tankersley
    S75 3DN Barnsley
    South Yorkshire
    Secretary
    22 Thorncliffe Way
    Tankersley
    S75 3DN Barnsley
    South Yorkshire
    121554530001
    LEWIS'S LTD
    High Road
    Balby
    DN4 0PL Doncaster
    Windsor House
    South Yorkshire
    United Kingdom
    Secretary
    High Road
    Balby
    DN4 0PL Doncaster
    Windsor House
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number005362548
    147989980001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BILLUPS, David Thomas
    Warren Street
    S4 7DZ Sheffield
    90
    England
    Director
    Warren Street
    S4 7DZ Sheffield
    90
    England
    United KingdomBritish51457460003
    BROWNE, Neil
    Warren Street
    S4 7DZ Sheffield
    90
    England
    Director
    Warren Street
    S4 7DZ Sheffield
    90
    England
    United KingdomBritish51457420002
    CANTLEY, Sheena Isobel
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    United Kingdom
    ScotlandBritish276094860001
    CANTLEY, Sheena Isobel
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    ScotlandBritish276094860001
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish282609470001
    GILDER, Murray
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish220963520001
    LAIRD, Lesley Ann
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    Director
    EH28 8QJ Newbridge
    Rosewell House 2a (1f) Harvest Drive
    Scotland
    ScotlandBritish250404990001
    MCCALLUM, Niall John
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish319738220001
    PRIOR, Ruth Catherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish272029420001
    REYNOLDS, Brian
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    United KingdomBritish122348410001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish238994700001
    WINTER, William Thomas Edward
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United KingdomBritish225874260001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of INSIGHT N.D.T. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Dec 06, 2018
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00076383
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Jan 30, 2017
    Queen Anne Drive
    EH28 8LP Newbridge
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc070429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Donald J. Gogel
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Jan 30, 2017
    375 Park Avenue, 18th Floor
    10152 New York City
    C/O Clayton, Dubilier & Rice, Llc
    Ny
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Thomas Billups
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Apr 06, 2016
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Browne
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Apr 06, 2016
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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