Background WavePink WaveYellow Wave

INSLY LTD (09139615)

INSLY LTD (09139615) is an active UK company. incorporated on 21 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INSLY LTD has been registered for 11 years. Current directors include KOWALIK, Marcin, RIST, Kjartan, ROSSAR, Risto and 2 others.

Company Number
09139615
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KOWALIK, Marcin, RIST, Kjartan, ROSSAR, Risto, SEEBACHER, Kevin, SHANNON, Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSLY LTD

INSLY LTD is an active company incorporated on 21 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INSLY LTD was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09139615

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Level 30, The Leadenhall Building, 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

Level 30, the Leadenhall Building, 122 Leadenhall Street London EC3 4AB United Kingdom
From: 17 February 2026To: 30 March 2026
131 Finsbury Pavement London EC2A 1NT United Kingdom
From: 22 July 2025To: 17 February 2026
Jump Accounting 131 Finsbury Pavement London EC2A 1NT England
From: 29 October 2024To: 22 July 2025
Jump Accounting Wework 33, Queen Street London EC4R 1AP United Kingdom
From: 20 April 2022To: 29 October 2024
Swan House 33, Queen Street London EC4R 1AP England
From: 14 March 2022To: 20 April 2022
65 London Wall London EC2M 5TU United Kingdom
From: 1 May 2018To: 14 March 2022
1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN United Kingdom
From: 25 January 2018To: 1 May 2018
Salisbury House London Wall London EC2M 5QZ England
From: 3 November 2017To: 25 January 2018
International House 1 st. Katharines Way London E1W 1UN
From: 21 July 2014To: 3 November 2017
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Nov 14
Share Issue
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
May 18
Funding Round
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Oct 23
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Oct 25
13
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

KOWALIK, Marcin

Active
The Leadenhall Building, 122 Leadenhall Street, LondonEC3V 4AB
Born August 1984
Director
Appointed 28 Mar 2025

RIST, Kjartan

Active
The Leadenhall Building, 122 Leadenhall Street, LondonEC3V 4AB
Born October 1971
Director
Appointed 09 Mar 2018

ROSSAR, Risto

Active
The Leadenhall Building, 122 Leadenhall Street, LondonEC3V 4AB
Born May 1977
Director
Appointed 21 Jul 2014

SEEBACHER, Kevin

Active
The Leadenhall Building, 122 Leadenhall Street, LondonEC3V 4AB
Born June 1991
Director
Appointed 20 Feb 2025

SHANNON, Andrew

Active
The Leadenhall Building, 122 Leadenhall Street, LondonEC3V 4AB
Born October 1983
Director
Appointed 07 Mar 2023

DIETRICH, Clemens

Resigned
St Katharine’S & Wapping, LondonE1W 1UN
Born April 1975
Director
Appointed 11 Apr 2016
Resigned 09 Mar 2018

ISOTAMM, Lauri

Resigned
London Wall, LondonEC2M 5TU
Born July 1974
Director
Appointed 11 Apr 2016
Resigned 21 Oct 2019

KASELA, Indrek

Resigned
St Katharine’S & Wapping, LondonE1W 1UN
Born December 1971
Director
Appointed 11 Apr 2016
Resigned 09 Mar 2018

KELL, Ott

Resigned
131 Finsbury Pavement, LondonEC2A 1NT
Born June 1983
Director
Appointed 07 Mar 2023
Resigned 28 Mar 2025

KIVILAID, Ando

Resigned
St Katharine’S & Wapping, LondonE1W 1UN
Born October 1979
Director
Appointed 11 Apr 2016
Resigned 09 Mar 2018

KIVILAID, Ando

Resigned
1 St. Katharines Way, LondonE1W 1UN
Born October 1979
Director
Appointed 21 Jul 2014
Resigned 07 Nov 2014

KOWALIK, Marcin

Resigned
Wework, LondonEC4R 1AP
Born July 1984
Director
Appointed 09 Mar 2018
Resigned 07 Mar 2023

NEMETH, Andreas

Resigned
131 Finsbury Pavement, LondonEC2A 1NT
Born November 1978
Director
Appointed 21 Oct 2019
Resigned 20 Feb 2025

TANNER, Kalev

Resigned
Wework, LondonEC4R 1AP
Born May 1965
Director
Appointed 11 Apr 2016
Resigned 07 Mar 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Risto Rossar

Ceased
131 Finsbury Pavement, LondonEC2A 1NT
Born May 1977

Nature of Control

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

Filing History

102

Legacy
10 April 2026
RP01SH01RP01SH01
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Legacy
17 March 2026
RP01SH01RP01SH01
Legacy
20 February 2026
RP01SH01RP01SH01
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Legacy
4 February 2026
RP01SH01RP01SH01
Legacy
16 January 2026
RP01SH01RP01SH01
Legacy
13 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
18 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 September 2025
RP04CS01RP04CS01
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Resolution
3 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Memorandum Articles
17 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
7 April 2022
RP04CS01RP04CS01
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 December 2019
TM01Termination of Director
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Dormant
14 October 2019
AAMDAAMD
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
13 May 2016
RP04RP04
Memorandum Articles
27 April 2016
MAMA
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
1 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Resolution
27 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Incorporation Company
21 July 2014
NEWINCIncorporation