Background WavePink WaveYellow Wave

INSEC-M LIMITED (04721086)

INSEC-M LIMITED (04721086) is an active UK company. incorporated on 2 April 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. INSEC-M LIMITED has been registered for 22 years. Current directors include COLE, Nikki Maxine, STEINBERG, Mark Neil.

Company Number
04721086
Status
active
Type
ltd
Incorporated
2 April 2003
Age
22 years
Address
C/O Citycas Room 540, Linen Hall, London, W1B 5TF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Nikki Maxine, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSEC-M LIMITED

INSEC-M LIMITED is an active company incorporated on 2 April 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. INSEC-M LIMITED was registered 22 years ago.(SIC: 41100)

Status

active

Active since 22 years ago

Company No

04721086

LTD Company

Age

22 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

INDUSTRIAL SECURITIES (MANAGEMENT) LIMITED
From: 2 April 2003To: 8 June 2011
Contact
Address

C/O Citycas Room 540, Linen Hall 162-168 Regent Street London, W1B 5TF,

Previous Addresses

3rd Floor 107-109 Great Portland Street London W1W 6QG
From: 22 November 2012To: 3 May 2022
3Rd Floor 10 Argyll Street London W1F 7TQ
From: 2 April 2003To: 22 November 2012
Timeline

4 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 02 Apr 2003

COLE, Nikki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 02 May 2023

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 02 Apr 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 02 Apr 2003
Resigned 19 Dec 2022

LAWRENCE, Stephen Andrew

Resigned
98 Eaton Place, LondonSW1X 8LW
Born January 1961
Director
Appointed 18 Sept 2003
Resigned 03 Oct 2006

LAX, Nigel William Hubert

Resigned
37 Seymour Walk, LondonSW10 9NE
Born October 1957
Director
Appointed 02 Apr 2003
Resigned 11 Oct 2022

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

1

London Bridge, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
14 December 2007
287Change of Registered Office
Legacy
28 April 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
28 June 2004
288cChange of Particulars
Legacy
4 June 2004
288cChange of Particulars
Legacy
17 April 2004
363aAnnual Return
Legacy
2 October 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
225Change of Accounting Reference Date
Legacy
5 June 2003
287Change of Registered Office
Legacy
3 June 2003
88(2)R88(2)R
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation