Background WavePink WaveYellow Wave

INSYNC TECHNOLOGY LIMITED (04809956)

INSYNC TECHNOLOGY LIMITED (04809956) is an active UK company. incorporated on 25 June 2003. with registered office in Petersfield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INSYNC TECHNOLOGY LIMITED has been registered for 22 years. Current directors include FLANNAGHAN, Barry Arthur, HUNT, Lee Antony, SHEPHERD, James Edward and 1 others.

Company Number
04809956
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
Tilbrook House, Petersfield, GU31 4AZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FLANNAGHAN, Barry Arthur, HUNT, Lee Antony, SHEPHERD, James Edward, TAYLOR, James Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSYNC TECHNOLOGY LIMITED

INSYNC TECHNOLOGY LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Petersfield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INSYNC TECHNOLOGY LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04809956

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Tilbrook House Grenehurst Way Petersfield, GU31 4AZ,

Previous Addresses

13B Dragon Street Petersfield Hampshire GU31 4JN Uk
From: 25 June 2003To: 10 February 2014
Timeline

48 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 13
Director Joined
Oct 13
Share Issue
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Jun 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Joined
May 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Nov 25
Director Left
Dec 25
1
Funding
31
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

FLANNAGHAN, Barry Arthur

Active
Burton Park Road, PetworthGU28 0JR
Born June 1958
Director
Appointed 25 Jun 2003

HUNT, Lee Antony

Active
Grenehurst Way, PetersfieldGU31 4AZ
Born December 1974
Director
Appointed 01 Jul 2022

SHEPHERD, James Edward

Active
Grenehurst Way, PetersfieldGU31 4AZ
Born February 1976
Director
Appointed 01 Jan 2020

TAYLOR, James Robert

Active
Grenehurst Way, PetersfieldGU31 4AZ
Born January 1972
Director
Appointed 10 Jan 2022

FLANNAGHAN, Christine Margaret

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Secretary
Appointed 25 Jun 2003
Resigned 04 Mar 2019

ALLAN, Brendon Mathew

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born July 1992
Director
Appointed 21 Nov 2023
Resigned 21 Nov 2025

BANKS, David Melvyn

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born May 1967
Director
Appointed 25 Jun 2003
Resigned 19 May 2017

BLAIR, Daryl Peter

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born February 1966
Director
Appointed 01 Jan 2020
Resigned 18 Dec 2020

BURGESS, Daniel Paul

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born July 1976
Director
Appointed 29 Nov 2017
Resigned 27 Nov 2019

CRADOCK, Graham William

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born September 1967
Director
Appointed 01 Jan 2020
Resigned 28 May 2020

FRENCH, Timothy James

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born November 1975
Director
Appointed 17 Nov 2015
Resigned 29 Nov 2017

GODDEN, Piers Jonathan

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born June 1972
Director
Appointed 18 Dec 2020
Resigned 24 Dec 2020

HOBSON, Paola, Dr

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born May 1963
Director
Appointed 13 Jan 2014
Resigned 31 Mar 2022

HUNT, Lee

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born December 1974
Director
Appointed 27 Nov 2019
Resigned 26 Nov 2021

HURRELL, Tim

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born October 1968
Director
Appointed 01 Jun 2017
Resigned 24 Apr 2019

KITCHEN, David Geoffrey

Resigned
Van Diemans, ChichesterPO18 9NH
Born August 1951
Director
Appointed 25 Jun 2003
Resigned 11 Dec 2025

SCOTT, Gordon Paul

Resigned
46 Rowlands Avenue, WaterloovillePO7 7RU
Born July 1968
Director
Appointed 25 Jun 2003
Resigned 29 Jun 2006

SHEPHERD, James Edward

Resigned
Dragon Street, PetersfieldGU31 4JN
Born February 1976
Director
Appointed 17 Oct 2013
Resigned 17 Nov 2015

SWANTON, Charlotte Ann

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born August 1972
Director
Appointed 17 Oct 2013
Resigned 16 Mar 2022

TURNER, Adrian Charles

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born August 1970
Director
Appointed 26 Nov 2021
Resigned 21 Nov 2023

WHITEHOUSE, Robert John

Resigned
Grenehurst Way, PetersfieldGU31 4AZ
Born November 1975
Director
Appointed 18 Jun 2021
Resigned 30 Jun 2022

Persons with significant control

6

1 Active
5 Ceased
Grenehurst Way, PetersfieldGU31 4AZ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Feb 2023

Mr Garry Michael Heather

Ceased
Grenehurst Way, PetersfieldGU31 4AZ
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 16 Jul 2021
Ceased 15 Feb 2023

Mr Richard Porges

Ceased
Grenehurst Way, PetersfieldGU31 4AZ
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Significant influence or control as firm
Notified 04 Sept 2019
Ceased 16 Jul 2021

Barry Flannaghan

Ceased
Tilbrook House, Petersfield, HampshireGU31 4AZ
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 15 Feb 2023

Ewan Hall

Ceased
Wework Offices, London,SE1 9PD
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 15 Feb 2023

Lee Hunt

Ceased
Tilbrook House, Petersfield, HampshireGU31 4AZ
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Resolution
24 October 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2010
AA01Change of Accounting Reference Date
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
28 November 2007
88(2)R88(2)R
Legacy
8 October 2007
363aAnnual Return
Legacy
15 May 2007
128(3)128(3)
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
26 September 2006
88(2)R88(2)R
Legacy
12 July 2006
88(2)R88(2)R
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Incorporation Company
25 June 2003
NEWINCIncorporation