Insight Certification Limited

General information

Name:

Insight Certification Ltd

Office Address:

Sentinel House 5 Reform Road SL6 8BY Maidenhead

Number: 02525516

Incorporation date: 1990-07-25

End of financial year: 31 March

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

This company is located in Maidenhead under the ID 02525516. This company was registered in the year 1990. The headquarters of the firm is located at Sentinel House 5 Reform Road. The area code is SL6 8BY. This Insight Certification Limited company functioned under four other names in the past. This company was established as The Approval Council For Security Systems and was changed to The National Approval Council For Security Systems on 2005-03-11. Its third business name was present name until 2005. This firm's declared SIC number is 80200 - Security systems service activities. The business latest financial reports describe the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was submitted on Tue, 25th Jul 2023.

We have identified 11 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 6 transactions from worth at least 500 pounds each, amounting to £6,129 in total. The company also worked with the Milton Keynes Council (5 transactions worth £5,360 in total) and the Redbridge (4 transactions worth £5,355 in total). Insight Certification was the service provided to the Brighton & Hove City Council covering the following areas: Plant Machinery N Equipment, Level Not Required and Equip't Furniture N Materials was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

Our information describing the following company's personnel suggests a leadership of seven directors: Richard F., Matthew H., Catherine D. and 4 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on 2023-04-20, 2022-05-05 and 2020-11-25.

  • Previous company's names
  • Insight Certification Limited 2005-03-11
  • The Approval Council For Security Systems Limited 2005-03-10
  • The National Approval Council For Security Systems 2005-03-09
  • National Security Inspectorate 2000-12-29
  • The National Approval Council For Security Systems 1990-07-25

Company staff

Richard F.

Role: Director

Appointed: 20 April 2023

Latest update: 28 March 2024

Matthew H.

Role: Director

Appointed: 05 May 2022

Latest update: 28 March 2024

Catherine D.

Role: Director

Appointed: 25 November 2020

Latest update: 28 March 2024

Martin H.

Role: Director

Appointed: 23 September 2020

Latest update: 28 March 2024

Christopher H.

Role: Director

Appointed: 30 October 2013

Latest update: 28 March 2024

Simon B.

Role: Director

Appointed: 01 February 2013

Latest update: 28 March 2024

Mark W.

Role: Director

Appointed: 14 October 2010

Latest update: 28 March 2024

People with significant control

The companies that control this firm include: S.C.R Secretaries Limited has substantial control or influence over the company. This business can be reached in London at Church Road, SW19 5DQ and was registered as a PSC under the registration number 14046869.

S.C.R Secretaries Limited
Address: 17a Church Road, London, SW19 5DQ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 14046869
Notified on 6 September 2023
Nature of control:
substantial control or influence
S.C.R. Secretaries Limited
Address: 1 Bedford Row, London, WC1R 4BZ, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales Companies Registry
Registration number 01173070
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (17 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 1 614.00
2014-03-06 3001849003 £ 1 614.00
2014 Brighton & Hove City 1 £ 890.00
2014-10-08 PAY00702792 £ 890.00 Plant Machinery N Equipment
2014 Gateshead Council 1 £ 1 155.00
2014-09-03 43806107 £ 1 155.00 Supplies And Services
2014 Middlesbrough Council 1 £ 837.50
2014-12-03 03/12/2014_1062 £ 837.50 Computer Costs
2014 Milton Keynes Council 1 £ 890.00
2014-11-21 5100739916 £ 890.00 Supplies And Services
2013 Redbridge 1 £ 1 735.00
2013-12-18 60224519 £ 1 735.00 Supplies And Services / Equipment, Furniture And Materials
2013 Norwich 1 £ 1 155.00
2013-12-03 X27P1830 £ 1 155.00 Publicity 3595
2013 Brighton & Hove City 1 £ 1 345.00
2013-09-04 PAY00597116 £ 1 345.00 Level Not Required
2013 Middlesbrough Council 2 £ 2 166.85
2013-03-25 25/03/2013_919 £ 1 155.00 Other Local Authorities
2013 Milton Keynes Council 1 £ 1 345.00
2013-10-02 5100670165 £ 1 345.00 Supplies And Services
2012 Redbridge 1 £ 1 155.00
2012-12-21 60192472 £ 1 155.00 Supplies And Services / Equipment, Furniture And Materials
2012 Norwich 1 £ 647.40
2012-08-20 X11P1399 £ 647.40 Call System Maintce Contractor 2157
2012 Cornwall Council 1 £ 890.00
2012-10-02 184136 £ 890.00 43548-external Audit Charges
2012 Gateshead Council 1 £ 2 827.00
2012-09-28 42367086 £ 2 827.00 Supplies And Services
2012 Manchester City Council 1 £ 525.00
2012-05-31 5100556037 £ 525.00 Proffesional Fees
2012 Middlesbrough Council 1 £ 890.00
2012-03-29 5101177596 £ 890.00 Other Local Authorities
2012 Milton Keynes Council 1 £ 890.00
2012-10-19 5100613506 £ 890.00 Supplies And Services
2011 Redbridge 2 £ 2 465.00
2011-01-26 60139363 £ 1 575.00 Supplies And Services / Equipment, Furniture And Materials
2011 Brighton & Hove City 1 £ 890.00
2011-08-26 PAY00409531 £ 890.00 Equip't Furniture N Materials
2011 Cornwall Council 2 £ 2 728.63
2011-07-27 223856-1227561 £ 1 474.63 Consultants
2011 Merton Council 1 £ 1 575.00
2011-01-09 1575 £ 1 575.00 Supplies And Services
2011 Middlesbrough Council 1 £ 1 345.00
2011-04-18 5101055222 £ 1 345.00 Other Local Authorities
2011 Milton Keynes Council 1 £ 890.00
2011-10-28 5100549036 £ 890.00 Supplies And Services
2010 Brighton & Hove City 1 £ 1 345.00
2010-08-25 03946349 £ 1 345.00 Supplies And Services
2010 Derby City Council 2 £ 1 345.00
2010-04-20 922903 £ 807.00 Agency Payments
2010 Merton Council 1 £ 890.00
2010-08-25 25/08/2010_1073 £ 890.00 Affiliation Fees
2010 Middlesbrough Council 1 £ 890.00
2010-05-13 5201424800 £ 890.00 Other Local Authorities
2010 Milton Keynes Council 1 £ 1 345.00
2010-10-13 5100472320 £ 1 345.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
33
Company Age

Similar companies nearby

Closest companies