Background WavePink WaveYellow Wave

INSCX EXCHANGE (CENTRAL CLEARING) LIMITED (07787171)

INSCX EXCHANGE (CENTRAL CLEARING) LIMITED (07787171) is an active UK company. incorporated on 26 September 2011. with registered office in Congleton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. INSCX EXCHANGE (CENTRAL CLEARING) LIMITED has been registered for 14 years. Current directors include MCGOVERN, Charles.

Company Number
07787171
Status
active
Type
ltd
Incorporated
26 September 2011
Age
14 years
Address
Chapel House, Congleton, CW12 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCGOVERN, Charles
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSCX EXCHANGE (CENTRAL CLEARING) LIMITED

INSCX EXCHANGE (CENTRAL CLEARING) LIMITED is an active company incorporated on 26 September 2011 with the registered office located in Congleton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. INSCX EXCHANGE (CENTRAL CLEARING) LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07787171

LTD Company

Age

14 Years

Incorporated 26 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Chapel House Chapel Street Congleton, CW12 4AB,

Previous Addresses

60 Heyes Lane Alderley Edge Cheshire SK9 7LB United Kingdom
From: 26 September 2011To: 3 May 2013
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 13
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Jun 18
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCGOVERN, Charles

Active
Chapel Street, CongletonCW12 4AB
Born October 1967
Director
Appointed 01 Jan 2016

HOWARD, Colin Meredith, Mr.

Resigned
Chapel Street, CongletonCW12 4AB
Born June 1942
Director
Appointed 20 Oct 2013
Resigned 08 Feb 2018

KARATAS, Mujdat

Resigned
Chapel Street, CongletonCW12 4AB
Born November 1969
Director
Appointed 26 Sept 2011
Resigned 08 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Charles Mcgovern

Active
Chapel Street, CongletonCW12 4AB
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Feb 2018

Mr Charles Mcgovern

Active
Chapel Street, CongletonCW12 4AB
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 08 Feb 2018

Mr. Colin Meredith Howard

Ceased
Chapel Street, CongletonCW12 4AB
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Incorporation Company
26 September 2011
NEWINCIncorporation