Background WavePink WaveYellow Wave

THE INSERT HOUSE LIMITED (06799287)

THE INSERT HOUSE LIMITED (06799287) is an active UK company. incorporated on 22 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE INSERT HOUSE LIMITED has been registered for 17 years. Current directors include JONES, Parry.

Company Number
06799287
Status
active
Type
ltd
Incorporated
22 January 2009
Age
17 years
Address
94 White Lion Street, London, N1 9PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
JONES, Parry
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSERT HOUSE LIMITED

THE INSERT HOUSE LIMITED is an active company incorporated on 22 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE INSERT HOUSE LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06799287

LTD Company

Age

17 Years

Incorporated 22 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE SPECIALIST WORKS LIMITED
From: 22 January 2009To: 11 December 2015
Contact
Address

94 White Lion Street London, N1 9PF,

Previous Addresses

4 Abbey Wood Road Kings Hill West Malling Kent ME19 4AB England
From: 10 June 2017To: 25 October 2023
C/O M Lewcock 30 Tower View Kings Hill West Malling Kent ME19 4UY
From: 14 May 2012To: 10 June 2017
Suite 20 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England
From: 10 March 2011To: 14 May 2012
Suite 20 30 Churchill Square Kings Hill West Malling Kent ME19 4YU England
From: 16 February 2011To: 10 March 2011
Suited 28 40 Churchill Square Kings Hill West Malling ME19 4YU
From: 7 November 2009To: 16 February 2011
259 Greenwich High Road London SE10 8NB
From: 22 January 2009To: 7 November 2009
Timeline

6 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Parry

Active
White Lion Street, LondonN1 9PF
Born July 1983
Director
Appointed 19 Jan 2019

LEWCOCK, Martyn Conrad

Resigned
47 Merchants House, LondonSE10 9LX
Secretary
Appointed 22 Jan 2009
Resigned 28 Jul 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, LondonSW19 7QD
Corporate secretary
Appointed 22 Jan 2009
Resigned 22 Jan 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1944
Director
Appointed 22 Jan 2009
Resigned 22 Jan 2009

LEWCOCK, Conrad Simon James

Resigned
Langton Road, Langton GreenTN3 0HP
Born June 1972
Director
Appointed 22 Jan 2009
Resigned 28 Jul 2018

MOSS, James Edward

Resigned
Abbey Wood Road, West MallingME19 4AB
Born February 1968
Director
Appointed 27 Jul 2018
Resigned 19 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Martyn Conrad Lewcock

Ceased
Abbey Wood Road, West MallingME19 4AB
Born August 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jul 2018
White Lion Street, LondonN1 9PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2009
AD01Change of Registered Office Address
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Incorporation Company
22 January 2009
NEWINCIncorporation