Background WavePink WaveYellow Wave

INSIGNIS TALENT LIMITED (08572864)

INSIGNIS TALENT LIMITED (08572864) is an active UK company. incorporated on 17 June 2013. with registered office in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSIGNIS TALENT LIMITED has been registered for 12 years. Current directors include HUTCHINGS, Clive James.

Company Number
08572864
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
1 Quay Point, Portsmouth, PO6 3TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINGS, Clive James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGNIS TALENT LIMITED

INSIGNIS TALENT LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSIGNIS TALENT LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08572864

LTD Company

Age

12 Years

Incorporated 17 June 2013

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 1 May 2025 (11 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

EXCIPION LIMITED
From: 17 June 2013To: 7 July 2022
Contact
Address

1 Quay Point Northarbour Road Portsmouth, PO6 3TD,

Previous Addresses

Quay Point Northarbour Portsmouth Hampshire PO6 3TD
From: 17 June 2013To: 23 May 2023
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUTCHINGS, Clive James

Active
Quay Point, PortsmouthPO6 3TD
Born October 1972
Director
Appointed 15 Jun 2017

CRAWLEY, Richard Patrick

Resigned
Northarbour, PortsmouthPO6 3TD
Born July 1976
Director
Appointed 17 Jun 2013
Resigned 26 Jan 2023

PERRETT, Matthew Alan William

Resigned
Northarbour, PortsmouthPO6 3TD
Born June 1971
Director
Appointed 15 Jun 2017
Resigned 11 May 2018

Persons with significant control

1

Quay Point, Northarbour Road, PortsmouthPO6 3TD

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

37

Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
7 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2013
NEWINCIncorporation