Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIGHT CERTIFICATION LIMITED
Company Information for

INSIGHT CERTIFICATION LIMITED

SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY,
Company Registration Number
02525516
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Insight Certification Ltd
INSIGHT CERTIFICATION LIMITED was founded on 1990-07-25 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Insight Certification Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSIGHT CERTIFICATION LIMITED
 
Legal Registered Office
SENTINEL HOUSE
5 REFORM ROAD
MAIDENHEAD
BERKSHIRE
SL6 8BY
Other companies in SL6
 
Previous Names
THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED11/03/2005
THE NATIONAL APPROVAL COUNCIL FOR SECURITY SYSTEMS10/03/2005
NATIONAL SECURITY INSPECTORATE09/03/2005
Filing Information
Company Number 02525516
Company ID Number 02525516
Date formed 1990-07-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB697577456  
Last Datalog update: 2024-01-08 04:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT CERTIFICATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSIGHT CERTIFICATION LIMITED
The following companies were found which have the same name as INSIGHT CERTIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIGHT CERTIFICATIONS PRIVATE LIMITED 17 CHATURBHUJ COLONY GORDHANWADI TEKRA KANKARIA AHMFDABAD Gujarat 380008 ACTIVE Company formed on the 2010-02-16

Company Officers of INSIGHT CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
S.C.R. SECRETARIES LIMITED
Company Secretary 2012-08-15
SIMON JAMES BANKS
Director 2013-02-01
TIMOTHY GEORGE GEDDES
Director 1995-09-28
CHRISTOPHER DOUGLAS HANKS
Director 2013-10-30
RICHARD JENKINS
Director 2015-06-01
IAN CHARLES WAINWRIGHT
Director 2008-03-06
MARK DAVID WHITTLE
Director 2010-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDDIE FORSYTH
Director 2010-05-06 2013-10-31
MARK ALAN HUGHES
Director 2006-01-17 2013-02-01
PAUL BIGLAND
Company Secretary 2006-03-01 2012-05-31
STEPHEN ANDREW CLARK
Director 2003-04-25 2012-05-11
MICHAEL BETT
Director 1999-10-13 2007-04-30
DAVID LLOYD LUPTON
Company Secretary 1996-04-19 2006-02-28
MARK JOHN BOLEAT
Director 2001-07-10 2003-07-15
DAVID GAVEN COWDEN
Director 2000-11-14 2002-07-18
DONALD BUCHANAN
Director 1995-09-28 2000-12-28
DAVID STEPHEN FLETCHER
Director 1991-07-25 2000-12-28
ANTHONY GLENDINNING
Director 1996-03-08 2000-12-28
PETER ALEXANDER GWYNN
Director 1999-10-13 2000-12-28
MICHAEL JAMES HAWKER
Director 1997-03-03 2000-12-28
THOMAS CLIVE HAYTON
Director 2000-10-05 2000-12-28
JOHN HERBERT ALMONDS
Director 1998-09-25 2000-09-01
ARTHUR DAVID CHESSELLS
Director 1995-12-01 1999-12-31
JOHN WILLIAM BIRD
Director 1991-07-25 1998-06-17
RICHARD FERNIE
Director 1991-07-25 1998-03-18
WILLIAM JOHN DUNHAM
Director 1992-06-18 1997-03-03
JOHN LAWRENCE HILL
Director 1991-07-25 1996-12-31
RAYMOND JOHN HART
Director 1992-06-18 1996-06-16
JOHN WALTER LEATHERS
Company Secretary 1991-07-25 1996-04-19
DEREK HARRY BARSEY
Director 1991-07-25 1996-03-08
JAMES HEADFORD
Director 1994-09-29 1996-03-08
LAWRENCE BYFORD
Director 1991-07-25 1995-12-01
BRIAN HENRY BANNOCK
Director 1991-07-25 1992-06-18
STANLEY ERNEST BAILEY
Director 1991-07-25 1992-03-11
RONALD JAMES HAZELL
Director 1991-07-25 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
S.C.R. SECRETARIES LIMITED OLMANAGEMENT HOLDINGS LIMITED Company Secretary 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED SGMM INTERNATIONAL LTD Company Secretary 2018-01-29 CURRENT 2018-01-29 Active
S.C.R. SECRETARIES LIMITED ROXBURY CAPITAL MANAGEMENT LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
S.C.R. SECRETARIES LIMITED EM ACQUISITION I LIMITED Company Secretary 2017-08-09 CURRENT 2016-05-24 Active
S.C.R. SECRETARIES LIMITED KNAUF MARMORIT (UK) LTD Company Secretary 2017-07-14 CURRENT 2008-02-25 Active
S.C.R. SECRETARIES LIMITED KEYS TRAVEL LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Liquidation
S.C.R. SECRETARIES LIMITED OMNIA BONDS II LIMITED Company Secretary 2017-04-19 CURRENT 2017-04-19 Active
S.C.R. SECRETARIES LIMITED HUTS ONLINE INTL. LTD Company Secretary 2017-03-21 CURRENT 2017-03-21 Active
S.C.R. SECRETARIES LIMITED SHENTON FINANCE PLC Company Secretary 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED HOUSECHANCE LIMITED Company Secretary 2017-02-27 CURRENT 2003-06-23 Active
S.C.R. SECRETARIES LIMITED SANDVILLE PROPERTIES LIMITED Company Secretary 2017-01-17 CURRENT 1990-12-21 Active
S.C.R. SECRETARIES LIMITED DOVER HARCOURT LIMITED Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
S.C.R. SECRETARIES LIMITED ETHIKA FINANCE LIMITED Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
S.C.R. SECRETARIES LIMITED BAHADVR SYNERGY CAPITAL PLC Company Secretary 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED IWR ASSOCIATES LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED AUDLEY FUNDING PLC Company Secretary 2016-09-08 CURRENT 2016-09-08 Active
S.C.R. SECRETARIES LIMITED CP FUNDING 1 PLC Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
S.C.R. SECRETARIES LIMITED GLO CAPITAL LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Active
S.C.R. SECRETARIES LIMITED OOTO GROUP LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Liquidation
S.C.R. SECRETARIES LIMITED AUTOXOTICA LIMITED Company Secretary 2016-08-25 CURRENT 2016-08-25 Liquidation
S.C.R. SECRETARIES LIMITED KAEVA LIMITED Company Secretary 2016-08-17 CURRENT 2016-08-17 Active
S.C.R. SECRETARIES LIMITED KEYS OPERATIONS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Liquidation
S.C.R. SECRETARIES LIMITED LIFIUK LTD Company Secretary 2016-05-24 CURRENT 2015-04-13 Active
S.C.R. SECRETARIES LIMITED ESCHER MARWICK PLC Company Secretary 2016-04-08 CURRENT 2016-04-08 Active
S.C.R. SECRETARIES LIMITED SUDEATALY LIMITED Company Secretary 2016-01-28 CURRENT 2016-01-28 Dissolved 2017-12-12
S.C.R. SECRETARIES LIMITED PIQUET CONSTRUCTION LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Active
S.C.R. SECRETARIES LIMITED GOLDEN GOOSE DB UK LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
S.C.R. SECRETARIES LIMITED VACATION FINANCE LIMITED Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
S.C.R. SECRETARIES LIMITED KEYS CONCIERGE LIMITED Company Secretary 2015-08-06 CURRENT 2015-08-06 Liquidation
S.C.R. SECRETARIES LIMITED GRM CAPITAL SERVICES LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-09-20
S.C.R. SECRETARIES LIMITED SUNU AGRO (UK) LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
S.C.R. SECRETARIES LIMITED LONDONIA TRAVEL SOLUTIONS LIMITED Company Secretary 2015-05-21 CURRENT 1997-07-03 Liquidation
S.C.R. SECRETARIES LIMITED ELEMENTS FINANCE LTD Company Secretary 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED SWISSQUANT UK LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED THE SENEGAL FARMING CLUB LTD Company Secretary 2014-11-20 CURRENT 2013-08-14 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED ROXBURY ASSET MANAGEMENT LIMITED Company Secretary 2014-10-23 CURRENT 2014-10-23 Active
S.C.R. SECRETARIES LIMITED ANNE LONDON LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED PIXFED GAMES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Active
S.C.R. SECRETARIES LIMITED LODGEQUEST OPERATIONS LIMITED Company Secretary 2014-03-12 CURRENT 2014-03-12 Active
S.C.R. SECRETARIES LIMITED SPACEONVIP LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED WOL CAPITAL LIMITED Company Secretary 2014-01-22 CURRENT 2014-01-22 Active
S.C.R. SECRETARIES LIMITED GERI.UK LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED ITALEAF UK LIMITED Company Secretary 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED LARPRO PROJECTS LIMITED Company Secretary 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED ACCESS-CAREERS LIMITED Company Secretary 2012-12-12 CURRENT 2001-05-11 Dissolved 2018-05-15
S.C.R. SECRETARIES LIMITED DIAMOND GYPSUM WALLBOARD LIMITED Company Secretary 2012-12-11 CURRENT 1988-09-01 Active
S.C.R. SECRETARIES LIMITED SWYX SOLUTIONS UK LIMITED Company Secretary 2012-12-11 CURRENT 2004-06-25 Active
S.C.R. SECRETARIES LIMITED KNAUF (UK) LIMITED Company Secretary 2012-12-11 CURRENT 1988-09-01 Active
S.C.R. SECRETARIES LIMITED KNAUF LIMITED Company Secretary 2012-12-11 CURRENT 1988-09-01 Active
S.C.R. SECRETARIES LIMITED KNAUF DIY LIMITED Company Secretary 2012-12-11 CURRENT 1994-05-13 Active
S.C.R. SECRETARIES LIMITED WOWACO LIMITED Company Secretary 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED CONTI TRADING COMPANY LIMITED Company Secretary 2012-11-06 CURRENT 2012-11-06 Active
S.C.R. SECRETARIES LIMITED NATIONAL SECURITY INSPECTORATE Company Secretary 2012-06-01 CURRENT 1999-08-23 Active
S.C.R. SECRETARIES LIMITED ENSIGN CERTIFICATION SERVICES LIMITED Company Secretary 2012-05-31 CURRENT 2005-02-28 Active
S.C.R. SECRETARIES LIMITED THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED Company Secretary 2012-05-31 CURRENT 2005-02-28 Active
S.C.R. SECRETARIES LIMITED NACOSS LIMITED Company Secretary 2012-05-31 CURRENT 1998-07-28 Active
S.C.R. SECRETARIES LIMITED NSI SUPPORT SERVICES LIMITED Company Secretary 2012-05-31 CURRENT 2002-02-12 Active
S.C.R. SECRETARIES LIMITED CERTIC CERTIFICATION SERVICES Company Secretary 2012-05-31 CURRENT 2008-12-11 Active
S.C.R. SECRETARIES LIMITED CERTICCS Company Secretary 2012-05-31 CURRENT 2009-03-19 Active
S.C.R. SECRETARIES LIMITED LODGEQUEST HOLDING LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Active
S.C.R. SECRETARIES LIMITED INSPECTORATE OF THE SECURITY INDUSTRY LIMITED Company Secretary 2011-05-31 CURRENT 1982-05-28 Active
S.C.R. SECRETARIES LIMITED DWL ENVIRONMENTAL LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED JR HANDELS - UND DIENSTLEISTUNGSSERVICE LIMITED Company Secretary 2010-06-01 CURRENT 2003-10-23 Dissolved 2015-07-14
S.C.R. SECRETARIES LIMITED TRICENTIS UK LIMITED Company Secretary 2010-02-09 CURRENT 2010-02-09 Active
S.C.R. SECRETARIES LIMITED FASHION NATION LIMITED Company Secretary 2008-10-13 CURRENT 2008-10-13 Active
S.C.R. SECRETARIES LIMITED GANTER UK LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED MATHCLICK LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED 40SOUTH ENERGY LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
S.C.R. SECRETARIES LIMITED SAXOPRINT LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-26 Active
S.C.R. SECRETARIES LIMITED ANS RESEARCH LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Active
S.C.R. SECRETARIES LIMITED DVH SKIN LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-04-18
SIMON JAMES BANKS BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE) Director 2018-07-11 CURRENT 1967-01-23 Active
SIMON JAMES BANKS SUNNY MIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS SUNNY BIDCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS SUNNY TOPCO LIMITED Director 2016-08-12 CURRENT 2016-08-03 Liquidation
SIMON JAMES BANKS BRITISH APPROVALS FOR FIRE EQUIPMENT Director 2016-03-22 CURRENT 1986-03-18 Active
SIMON JAMES BANKS CSL DUALCOM NOMINEE LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
SIMON JAMES BANKS CSL COMMUNICATIONS GROUP LIMITED Director 2011-12-23 CURRENT 2011-12-02 Active
SIMON JAMES BANKS CSL DUALCOM GROUP LIMITED Director 2011-03-22 CURRENT 2009-03-31 Active
SIMON JAMES BANKS DUALCOM HOLDINGS LIMITED Director 2006-04-11 CURRENT 2006-03-28 Active
SIMON JAMES BANKS CSL INVESTMENTS LIMITED Director 2004-03-30 CURRENT 2004-02-04 Active
SIMON JAMES BANKS CSL (DUALCOM) LIMITED Director 1997-09-20 CURRENT 1996-02-06 Active
TIMOTHY GEORGE GEDDES GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED Director 2002-01-22 CURRENT 2000-02-15 Active
TIMOTHY GEORGE GEDDES NATIONAL SECURITY INSPECTORATE Director 2000-02-01 CURRENT 1999-08-23 Active
TIMOTHY GEORGE GEDDES LORDCAVE DEVELOPMENTS LIMITED Director 1991-07-31 CURRENT 1987-12-18 Active - Proposal to Strike off
CHRISTOPHER DOUGLAS HANKS LIBERTY MUTUAL INSURANCE EUROPE PLC Director 2013-12-06 CURRENT 1972-12-21 Converted / Closed
CHRISTOPHER DOUGLAS HANKS LIBERTY MANAGING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-12-20 Active
CHRISTOPHER DOUGLAS HANKS THE FIRE PROTECTION ASSOCIATION Director 2011-07-27 CURRENT 1999-07-08 Active
RICHARD JENKINS RICHARD JENKINS LTD Director 2011-08-22 CURRENT 2011-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-13CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-09-11CESSATION OF S.C.R. SECRETARIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11Notification of S.C.R Secretaries Limited as a person with significant control on 2023-09-06
2023-09-10Register inspection address changed from 1 Bedford Row London WC1R 4BZ England to 17a Church Road London SW19 5DQ
2023-04-27APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS
2023-04-27DIRECTOR APPOINTED MR RICHARD HARVEY FOGELMAN
2023-02-20APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES WAINWRIGHT
2022-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08APPOINTMENT TERMINATED, DIRECTOR MARK BURTONWOOD
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURTONWOOD
2022-07-25CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON MARK TOWSE
2022-05-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN HOLLIDAY
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-21AP01DIRECTOR APPOINTED MR MARK BURTONWOOD
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-09CH01Director's details changed for Mr Martin Allen Christopher Herbert on 2021-07-09
2021-04-29TM02Termination of appointment of S.C.R. Secretaries Limited on 2021-04-29
2020-11-27AP01DIRECTOR APPOINTED MRS CATHERINE NICOLA DIXON
2020-09-23AP01DIRECTOR APPOINTED MR JASON MARK TOWSE
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE GEDDES
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-23RES01ADOPT ARTICLES 23/05/19
2018-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN LOWDEN
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KIMBER
2016-10-21AP01DIRECTOR APPOINTED MR STUART DUNCAN LOWDEN
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENS PRICHARD
2016-09-02AD03Registers moved to registered inspection location of 1 Bedford Row London WC1R 4BZ
2016-09-01AD02Register inspection address changed to 1 Bedford Row London WC1R 4BZ
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-07AR0125/07/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMPETT
2015-06-11AP01DIRECTOR APPOINTED MR STEVE KIMBER
2015-06-11AP01DIRECTOR APPOINTED MR RICHARD JENKINS
2014-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-12AR0125/07/14 ANNUAL RETURN FULL LIST
2014-06-02AP04Appointment of corporate company secretary S.C.R. Secretaries Limited
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR EDDIE FORSYTH
2013-11-27AP01DIRECTOR APPOINTED MR STEPHEN LAMPETT
2013-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS HANKS
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RICHARDS
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-22AR0125/07/13 NO MEMBER LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUGHES
2013-02-15AP01DIRECTOR APPOINTED MR SIMON JAMES BANKS
2013-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-07-27AR0125/07/12 NO MEMBER LIST
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL BIGLAND
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BIGLAND / 31/05/2012
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARK
2011-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-07-29AR0125/07/11 NO MEMBER LIST
2010-11-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-14AP01DIRECTOR APPOINTED MR MARK DAVID WHITTLE
2010-07-29AR0125/07/10 NO MEMBER LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES WAINWRIGHT / 25/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS NEVILLE RICHARDS / 25/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN HUGHES / 25/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW CLARK / 25/07/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BIGLAND / 25/07/2010
2010-06-07AP01DIRECTOR APPOINTED MR EDDIE FORSYTH
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAURIE
2009-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-07-27363aANNUAL RETURN MADE UP TO 25/07/09
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MORGAN
2008-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-29363aANNUAL RETURN MADE UP TO 25/07/08
2008-04-16288aDIRECTOR APPOINTED IAN CHARLES WAINWRIGHT
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MILES
2007-11-28288aNEW DIRECTOR APPOINTED
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-28363aANNUAL RETURN MADE UP TO 25/07/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2006-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-22363sANNUAL RETURN MADE UP TO 25/07/06
2006-05-26288bDIRECTOR RESIGNED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20288bDIRECTOR RESIGNED
2005-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-03363sANNUAL RETURN MADE UP TO 25/07/05
2005-05-26288bDIRECTOR RESIGNED
2005-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-11CERTNMCOMPANY NAME CHANGED THE APPROVAL COUNCIL FOR SECURIT Y SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/03/05
2005-03-10CERTNMCOMPANY NAME CHANGED THE NATIONAL APPROVAL COUNCIL FO R SECURITY SYSTEMS CERTIFICATE ISSUED ON 10/03/05
2005-03-09CERTNMCOMPANY NAME CHANGED NATIONAL SECURITY INSPECTORATE CERTIFICATE ISSUED ON 09/03/05
2005-01-27288bDIRECTOR RESIGNED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: QUEENSGATE HOUSE 14 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8AJ
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363sANNUAL RETURN MADE UP TO 25/07/04
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to INSIGHT CERTIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSIGHT CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIGHT CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of INSIGHT CERTIFICATION LIMITED registering or being granted any patents
Domain Names

INSIGHT CERTIFICATION LIMITED owns 2 domain names.

ensign-cs.co.uk   insight-cl.co.uk  

Trademarks
We have not found any records of INSIGHT CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSIGHT CERTIFICATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-7 GBP £1,735 Services
London Borough of Enfield 2015-6 GBP £1,735 Subscriptions-Organisations
Bradford Metropolitan District Council 2015-5 GBP £0 Indep't Living Aids
North Warwickshire Borough Council 2015-5 GBP £525 Supplies and Services
Borough of Poole 2015-4 GBP £1,155 Equipment - New
Epping Forest District Council 2015-2 GBP £890 EQUIPMENT - NEW
Harlow Town Council 2014-12 GBP £840 Management and Administrative Services
Harlow Town Council 2014-11 GBP £1,155 Management and Administrative Services
Milton Keynes Council 2014-11 GBP £890 Supplies and services
Norwich City Council 2014-11 GBP £1,155 Publicity 3595
London Borough of Newham 2014-10 GBP £1,155 SUBSCRIPTIONS > SUBCRIPTIONS(MEMBERSHIPS AND ACCREDITS.
City of Lincoln Council 2014-10 GBP £525 Subscriptions
Runnymede Borough Council 2014-10 GBP £525
Brighton & Hove City Council 2014-10 GBP £890 CAP Social Services
Gateshead Council 2014-9 GBP £1,155 Furn, Equip & Mats
Birmingham City Council 2014-9 GBP £586
East Riding Council 2014-8 GBP £1,735
Dudley Borough Council 2014-8 GBP £1,400
Stockton-On-Tees Borough Council 2014-8 GBP £2,827
Redditch Borough Council 2014-7 GBP £890 Subscriptions
Warwick District Council 2014-7 GBP £1,155
London Borough of Merton 2014-7 GBP £890 Affiliation Fees
London Borough Of Enfield 2014-6 GBP £2,310
Stockton-On-Tees Borough Council 2014-6 GBP £890
North Warwickshire Borough Council 2014-5 GBP £1,540 Supplies and Services
Sedgemoor District Council 2014-5 GBP £1,155 SUBSCRIPTIONS
Borough of Poole 2014-4 GBP £1,155 Subscriptions-WorkRelated Orgs
Bradford City Council 2014-4 GBP £890
Coventry City Council 2014-4 GBP £3,670 Subscriptions
Winchester City Council 2014-3 GBP £6,246
Adur Worthing Council 2014-3 GBP £1,540 Housing Management
Birmingham City Council 2014-3 GBP £3,228
Durham County Council 2014-3 GBP £1,155
South Tyneside Council 2014-2 GBP £3,470
Epping Forest District Council 2014-2 GBP £1,345 PROFESSIONAL FEES
Walsall Council 2014-1 GBP £890
London Borough of Newham 2014-1 GBP £1,155
Crawley Borough Council 2014-1 GBP £890
Bracknell Forest Council 2013-12 GBP £1,155 Equipment - Purchase
London Borough of Redbridge 2013-12 GBP £1,735 Equipment Purchase
Lincoln City Council 2013-12 GBP £525
Norwich City Council 2013-12 GBP £1,155 Publicity 3595
East Riding Council 2013-11 GBP £1,540
London Borough of Havering 2013-10 GBP £3,560
Manchester City Council 2013-9 GBP £890
Stockton-On-Tees Borough Council 2013-9 GBP £1,735
Brighton & Hove City Council 2013-9 GBP £1,345 CAP Social Services
Dudley Borough Council 2013-8 GBP £3,470
Salford City Council 2013-8 GBP £890 Subscriptions
Merton Council 2013-7 GBP £890
London Borough of Merton 2013-7 GBP £890
Coventry City Council 2013-7 GBP £1,500 Accreditation
Redditch Borough Council 2013-7 GBP £1,735 TSA full audit visit
Warwick District Council 2013-6 GBP £1,735
Sedgemoor District Council 2013-6 GBP £1,735
Coventry City Council 2013-6 GBP £3,325 Accreditation
Winchester City Council 2013-5 GBP £6,930 Equipment furniture & material
Durham County Council 2013-3 GBP £1,155 Subscriptions
Middlesbrough Council 2013-3 GBP £2,310
Merton Council 2013-3 GBP £1,540
London Borough of Merton 2013-3 GBP £1,540 Affiliation Fees
Bradford City Council 2013-3 GBP £525
Epping Forest District Council 2013-2 GBP £2,310
South Tyneside Council 2013-2 GBP £2,310
London Borough of Lambeth 2013-1 GBP £1,155 EQUIPMENT - OTHER
London Borough of Redbridge 2012-12 GBP £1,155 Equipment Purchase
Lincoln City Council 2012-12 GBP £890
Manchester City Council 2012-12 GBP £1,050
Northampton Borough Council 2012-12 GBP £890 Professional Fees & Subscrip
Bracknell Forest Council 2012-11 GBP £1,735 Subscriptions
Bournemouth Borough Council 2012-11 GBP £890
London Borough of Havering 2012-11 GBP £1,780
Salford City Council 2012-11 GBP £525 Subscriptions
Walsall Council 2012-10 GBP £890
South Tyneside Council 2012-10 GBP £2,310
Gateshead Council 2012-9 GBP £2,827 Furn, Equip & Mats
Redditch Borough Council 2012-8 GBP £890 Subscriptions
Norwich City Council 2012-8 GBP £647 Call System Maintce Contractor 2157
Hull City Council 2012-8 GBP £1,155 Physical Regeneration
Brighton & Hove City Council 2012-8 GBP £890 Hsing Welfare
Crawley Borough Council 2012-8 GBP £2,300
SUNDERLAND CITY COUNCIL 2012-6 GBP £878 EQUIP/FURNITURE/MATERIALS
Durham County Council 2012-6 GBP £1,155 Subscriptions
Manchester City Council 2012-5 GBP £1,050
Middlesbrough Council 2012-3 GBP £1,780
Lancaster City Council 2012-3 GBP £890 TSA Accreditation
Sedgemoor District Council 2012-3 GBP £890
SUNDERLAND CITY COUNCIL 2012-2 GBP £1,780 SERVICES
Dudley Borough Council 2012-1 GBP £1,345
London Borough of Redbridge 2011-12 GBP £890 Equipment Purchase
Epping Forest District Council 2011-12 GBP £890
Bracknell Forest Council 2011-12 GBP £890 Subscriptions
Walsall Council 2011-10 GBP £890
South Derbyshire District Council 2011-10 GBP £1,068
London Borough of Havering 2011-10 GBP £1,092
Redditch Borough Council 2011-8 GBP £890 Subscriptions
Salford City Council 2011-7 GBP £525 Subscriptions
Sedgemoor District Council 2011-6 GBP £1,155
Warwick District Council 2011-6 GBP £1,345
Bristol City Council 2011-4 GBP £525
Middlesbrough Council 2011-4 GBP £1,345 Other Local Authorities
Bradford Metropolitan District Council 2011-4 GBP £890 Other Prof Services
SUNDERLAND CITY COUNCIL 2011-2 GBP £2,310 SERVICES
Dudley Borough Council 2011-2 GBP £1,575
London Borough of Redbridge 2011-1 GBP £1,575 Equipment Purchase
London Borough of Merton 2011-1 GBP £1,575 Supplies and Services
Bracknell Forest Council 2010-12 GBP £1,155 Publicity & Marketing
Walsall Metropolitan Borough Council 2010-11 GBP £890 Currently unavailable
South Derbyshire District Council 2010-10 GBP £1,575 Subscriptions - Corporate membership
London Borough of Merton 2010-8 GBP £890 Affiliation Fees
Middlesbrough Council 2010-5 GBP £890 Other Local Authorities
Derby City Council 0-0 GBP £1,345 Audit Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT CERTIFICATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGHT CERTIFICATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSIGHT CERTIFICATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.