UKBizDB.co.uk

INSYDIUM HOLDINGS LTD

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

This company is commonly known as Insydium Holdings Ltd. The company was founded 5 years ago and was given the registration number 11594503. The firm's registered office is in HOLMFIRTH. You can find them at Riverside 79 Woodhead Road, Honley, Holmfirth, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INSYDIUM HOLDINGS LTD
Company Number:11594503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Riverside 79 Woodhead Road, Honley, Holmfirth, West Yorkshire, England, HD9 6PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside, 79 Woodhead Road, Honley, Holmfirth, England, HD9 6PP

Secretary28 September 2018Active
Riverside, 79 Woodhead Road, Honley, Holmfirth, England, HD9 6PP

Director28 September 2018Active
Riverside, 79 Woodhead Road, Honley, Holmfirth, England, HD9 6PP

Director28 September 2018Active
Riverside, 79 Woodhead Road, Honley, Holmfirth, England, HD9 6PP

Director25 November 2020Active
Riverside, 79 Woodhead Road, Honley, Holmfirth, England, HD9 6PP

Director28 September 2018Active

People with Significant Control

Mrs Kathryn Jayne O'Reilly
Notified on:25 November 2020
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Riverside, 79 Woodhead Road, Holmfirth, England, HD9 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Pedler
Notified on:20 May 2019
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Riverside, 79 Woodhead Road, Holmfirth, England, HD9 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Batchelor
Notified on:28 September 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Riverside, 79 Woodhead Road, Holmfirth, England, HD9 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James O'Reilly
Notified on:28 September 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Riverside, 79 Woodhead Road, Holmfirth, England, HD9 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-06-06Capital

Capital allotment shares.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-02-06Accounts

Change account reference date company current shortened.

Download
2018-09-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.