General information

Name:

Insiris Ltd

Office Address:

Artemis House 6-8 Greek Street SK3 8AB Stockport

Number: 06676076

Incorporation date: 2008-08-19

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Insiris Limited is established as Private Limited Company, based in Artemis House, 6-8 Greek Street in Stockport. The office's located in SK3 8AB. This business has existed sixteen years in the business. The business registration number is 06676076. This enterprise's declared SIC number is 62020 - Information technology consultancy activities. 2022-11-30 is the last time when account status updates were reported.

When it comes to this particular company's directors directory, since October 2023 there have been five directors to name just a few: Michael H., Graham B. and David S.. To help the directors in their tasks, this firm has been utilizing the skills of Michael C. as a secretary since September 2023.

The companies that control this firm are as follows: Ocu Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 6-8 Greek Street, SK3 8AB and was registered as a PSC under the registration number 09307607.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 06 October 2023

Latest update: 6 February 2024

Graham B.

Role: Director

Appointed: 29 September 2023

Latest update: 6 February 2024

David S.

Role: Director

Appointed: 29 September 2023

Latest update: 6 February 2024

Michael C.

Role: Secretary

Appointed: 29 September 2023

Latest update: 6 February 2024

Duncan M.

Role: Director

Appointed: 19 August 2008

Latest update: 6 February 2024

Matthew S.

Role: Director

Appointed: 19 August 2008

Latest update: 6 February 2024

People with significant control

Ocu Group Ltd
Address: Artemis House 6-8 Greek Street, Stockport, SK3 8AB, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09307607
Notified on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew S.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Duncan M.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27 August 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 5 April 2016
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 21 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Saturday 1st July 2023 director's details were changed (CH01)
filed on: 24th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Closest Companies - by postcode