Founded in 2016, Insight Analytics Solutions Holdings, classified under reg no. 10510632 is an active company. Currently registered at Sunbury Secretaries Limited , Sunbury On Thames the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.
The firm has 3 directors, namely John S., David R. and John B.. Of them, John S., David R., John B. have been with the company the longest, being appointed on 11 March 2024. As of 19 April 2024, there were 20 ex directors - Samantha S., Alan H. and others listed below. There were no ex secretaries.
Office Address | Sunbury Secretaries Limited |
Office Address2 | Chertsey Road |
Town | Sunbury On Thames |
Post code | |
Country of origin | United Kingdom |
Registration Number | 10510632 |
Date of Incorporation | Mon, 5th Dec 2016 |
Industry | Activities of head offices |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (164 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 20th Dec 2023 (2023-12-20) |
Last confirmation statement dated | Tue, 6th Dec 2022 |
The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Ventus Sensing Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bp Scale Up Factory Limited that put Sunbury-On-Thames, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Castrol Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.
Ventus Sensing Limited
Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Registrar Of Companies For England And Wales |
Registration number | 15326776 |
Notified on | 11 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bp Scale Up Factory Limited
C/O Bp Scale Up Factory Limited Chertsey Road, Sunbury-On-Thames, TW16 7BP, England
Legal authority | United Kingdom (England And Wales) |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 11700098 |
Notified on | 14 February 2020 |
Ceased on | 11 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Castrol Limited
Technology Centre Whitchurch Hill, Pangbourne, Reading, RG8 7QR, England
Legal authority | United Kingdom (England & Wales) |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 00149435 |
Notified on | 9 February 2017 |
Ceased on | 11 September 2020 |
Nature of control: |
50,01-75% shares 50,01-75% shares |
Romax Technology Limited
University Of Nottingham Innovation Park Triumph Road, Nottingham, NG7 2TU, England
Legal authority | United Kingdom (England & Wales) |
Legal form | Private Limited Company |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 02345696 |
Notified on | 9 February 2017 |
Ceased on | 14 February 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Andy P.
Notified on | 5 December 2016 |
Ceased on | 9 February 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from Sunbury Secretaries Limited Chertsey Road Sunbury on Thames Middlesex England on Mon, 11th Mar 2024 to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD filed on: 11th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy