Background WavePink WaveYellow Wave

INSIGHT N.D.T. LIMITED (03295903)

INSIGHT N.D.T. LIMITED (03295903) is an active UK company. incorporated on 23 December 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIGHT N.D.T. LIMITED has been registered for 29 years. Current directors include DASHWOOD, Gavin Robert, FOUNTAIN, Thomas William.

Company Number
03295903
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
3rd Floor Davidson Building, London, WC2E 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DASHWOOD, Gavin Robert, FOUNTAIN, Thomas William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT N.D.T. LIMITED

INSIGHT N.D.T. LIMITED is an active company incorporated on 23 December 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIGHT N.D.T. LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03295903

LTD Company

Age

29 Years

Incorporated 23 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

VISIONMAGIC LIMITED
From: 23 December 1996To: 12 February 1997
Contact
Address

3rd Floor Davidson Building 5 Southampton Street London, WC2E 7HA,

Previous Addresses

10 Lower Grosvenor Place London SW1W 0EN England
From: 3 July 2018To: 1 October 2021
6 Coronet Way Centenary Park Eccles Manchester M50 1RE
From: 20 December 2016To: 3 July 2018
90 Warren Street Sheffield S4 7DZ
From: 12 November 2015To: 20 December 2016
Salmon Pastures Warren Street Sheffield S4 7WT
From: 15 January 2014To: 12 November 2015
Unit 3 Kilnhurst Business Park Glasshouse Lane Rotherham South Yorkshire S64 5TH
From: 23 December 1996To: 15 January 2014
Timeline

38 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
New Owner
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DASHWOOD, Gavin Robert

Active
1 New Park Square, EdinburghEH12 9GR
Born August 1984
Director
Appointed 02 Oct 2025

FOUNTAIN, Thomas William

Active
Davidson Building, LondonWC2E 7HA
Born June 1969
Director
Appointed 16 Mar 2021

BILLUPS, Christine

Resigned
Manor Farm, RotherhamS65 4NS
Secretary
Appointed 03 Feb 1997
Resigned 01 Apr 2007

MACLENNAN, Neil Conway

Resigned
2a (1f), Harvest Drive, NewbridgeEH28 8QJ
Secretary
Appointed 03 Jul 2018
Resigned 23 Feb 2023

COMPLETE ACCOUNTANCY SOLUTIONS LTD.

Resigned
22 Thorncliffe Way, BarnsleyS75 3DN
Corporate secretary
Appointed 01 Apr 2007
Resigned 23 Dec 2009

LEWIS'S LTD

Resigned
High Road, DoncasterDN4 0PL
Corporate secretary
Appointed 23 Dec 2009
Resigned 02 Dec 2016

MBM SECRETARIAL SERVICES LIMITED

Resigned
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 24 Jan 2017
Resigned 08 Jun 2018

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 Dec 1996
Resigned 03 Feb 1997

BILLUPS, David Thomas

Resigned
Warren Street, SheffieldS4 7DZ
Born July 1960
Director
Appointed 03 Feb 1997
Resigned 02 Dec 2016

BROWNE, Neil

Resigned
Warren Street, SheffieldS4 7DZ
Born October 1962
Director
Appointed 03 Feb 1997
Resigned 02 Dec 2016

CANTLEY, Sheena Isobel

Resigned
1 New Park Square, EdinburghEH12 9GR
Born August 1969
Director
Appointed 02 Feb 2022
Resigned 31 Dec 2024

CANTLEY, Sheena Isobel

Resigned
2a (1f) Harvest Drive, NewbridgeEH28 8QJ
Born August 1969
Director
Appointed 28 Oct 2020
Resigned 07 Jun 2021

COLLINS, Claire Rose

Resigned
Davidson Building, LondonWC2E 7HA
Born October 1974
Director
Appointed 27 Sept 2023
Resigned 29 Sept 2025

GILDER, Murray

Resigned
Coronet Way, EcclesM50 1RE
Born March 1978
Director
Appointed 02 Dec 2016
Resigned 31 Oct 2017

LAIRD, Lesley Ann

Resigned
NewbridgeEH28 8QJ
Born December 1965
Director
Appointed 07 Jun 2021
Resigned 02 Feb 2022

MCCALLUM, Niall John

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1974
Director
Appointed 30 Jul 2019
Resigned 09 Oct 2020

PRIOR, Ruth Catherine

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1967
Director
Appointed 28 Oct 2020
Resigned 16 Mar 2021

REYNOLDS, Brian

Resigned
Coronet Way, EcclesM50 1RE
Born January 1971
Director
Appointed 02 Dec 2016
Resigned 30 Nov 2017

WETZ, Joseph Daniel

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born November 1976
Director
Appointed 30 Nov 2017
Resigned 28 Oct 2020

WINTER, William Thomas Edward

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born December 1976
Director
Appointed 16 Mar 2017
Resigned 30 Jul 2019

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Dec 1996
Resigned 03 Feb 1997

Persons with significant control

5

1 Active
4 Ceased
Davidson Building, LondonWC2E 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Queen Anne Drive, NewbridgeEH28 8LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Ceased 06 Dec 2018

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jan 2017
Ceased 29 Jun 2017

Mr David Thomas Billups

Ceased
Coronet Way, EcclesM50 1RE
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2017

Mr Neil Browne

Ceased
Coronet Way, EcclesM50 1RE
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 February 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
5 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 December 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Legacy
17 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
6 January 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
18 January 2008
88(2)R88(2)R
Legacy
18 January 2008
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
13 May 1997
88(2)R88(2)R
Legacy
10 March 1997
225Change of Accounting Reference Date
Legacy
8 March 1997
395Particulars of Mortgage or Charge
Memorandum Articles
17 February 1997
MEM/ARTSMEM/ARTS
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
287Change of Registered Office
Certificate Change Of Name Company
11 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 1996
NEWINCIncorporation