Insisys Developments Limited SUTTON COLDFIELD


Insisys Developments Limited is a private limited company located at 30 Warren House Walk, Sutton Coldfield B76 1TS. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-06-18, this 5-year-old company is run by 1 director.
Director John M., appointed on 14 June 2023.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was sent on 2023-06-17 and the date for the subsequent filing is 2024-07-01. Moreover, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Insisys Developments Limited Address / Contact

Office Address 30 Warren House Walk
Town Sutton Coldfield
Post code B76 1TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11420061
Date of Incorporation Mon, 18th Jun 2018
Industry Development of building projects
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

John M.

Position: Director

Appointed: 14 June 2023

Timothy M.

Position: Director

Appointed: 18 June 2018

Resigned: 14 June 2023

Mitchell H.

Position: Director

Appointed: 18 June 2018

Resigned: 14 June 2023

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is John M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mitchell H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Timothy M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 14 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell H.

Notified on 18 June 2018
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 18 June 2018
Ceased on 14 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2   
Current Assets21003 225 2064 087 895
Net Assets Liabilities2100100100
Other
Creditors  345 0471 399 939
Fixed Assets  236 982 
Net Current Assets Liabilities21002 880 1592 687 956
Number Shares Allotted2   
Par Value Share1   
Total Assets Less Current Liabilities21003 117 1412 687 956

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 30 Warren House Walk Sutton Coldfield B76 1TS England on 2024/02/20 to 6 Luttrell Road Luttrell Road Sutton Coldfield B74 2SR
filed on: 20th, February 2024
Free Download (1 page)

Company search