UKBizDB.co.uk

INSUBIZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Insubiz Limited. The company was founded 17 years ago and was given the registration number 05898609. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INSUBIZ LIMITED
Company Number:05898609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:55 Baker Street, London, England, W1U 7EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
55, Baker Street, London, England, W1U 7EU

Director25 April 2019Active
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
28a, St. Andrew Street, North Berwick, Scotland, EH39 4NX

Secretary07 November 2012Active
Skodsborg Strandvej 117a St Tv, Skodsborg, Dk-2942, Denmark,

Secretary07 August 2006Active
4, Atlantic Quay, Glasgow, Scotland,

Corporate Secretary05 June 2018Active
Clarasvej 2, 8700, Horsens, Denmark,

Director04 November 2013Active
5 Murray Place, Lamlash, KA27 8NH

Director01 December 2006Active
28a, St. Andrew Street, North Berwick, Scotland, EH39 4NX

Director07 August 2006Active
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
Skodsborg Strandvej 117a St Tv, Skodsborg, Dk-2942, Denmark,

Director07 August 2006Active
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
13 Freeland Park, Wareham Road, Unit 13518, Poole, England, BH16 6FA

Director21 October 2015Active
55, Baker Street, London, England, W1U 7EU

Director05 June 2018Active
Grevinge, Kanalvej 43, Dk - 4571 Grevinge, Denmark,

Director04 November 2013Active

People with Significant Control

Mr Allan Lundbjerg Nielsen
Notified on:24 October 2018
Status:Active
Date of birth:March 1967
Nationality:Danish
Country of residence:England
Address:55, Baker Street, London, England, W1U 7EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Soren Stengaard Hundeboll
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Danish
Country of residence:Scotland
Address:28a, St. Andrew Street, North Berwick, Scotland, EH39 4NX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved compulsory.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Change account reference date company previous extended.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Capital

Capital cancellation shares.

Download
2021-03-14Capital

Capital return purchase own shares.

Download
2021-01-29Resolution

Resolution.

Download
2021-01-29Resolution

Resolution.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Capital

Capital allotment shares.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-09-03Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-09-03Capital

Capital return purchase own shares treasury capital date.

Download
2019-09-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.