Background WavePink WaveYellow Wave

TINSERT LIMITED (10706781)

TINSERT LIMITED (10706781) is an active UK company. incorporated on 4 April 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. TINSERT LIMITED has been registered for 9 years. Current directors include KLEANTHOUS, Anthony Andrew, MARTIN, Daniel Alexander.

Company Number
10706781
Status
active
Type
ltd
Incorporated
4 April 2017
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KLEANTHOUS, Anthony Andrew, MARTIN, Daniel Alexander
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINSERT LIMITED

TINSERT LIMITED is an active company incorporated on 4 April 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. TINSERT LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10706781

LTD Company

Age

9 Years

Incorporated 4 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

UMT ONLINE LIMITED
From: 12 September 2018To: 26 May 2020
MEDIBIKE EXPRESS LIMITED
From: 4 April 2017To: 12 September 2018
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue Edgware HA8 6AG United Kingdom
From: 4 April 2017To: 6 September 2019
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Feb 18
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
Director Joined
Jun 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 04 Apr 2017

MARTIN, Daniel Alexander

Active
LondonN21 3NA
Born April 1977
Director
Appointed 19 May 2020

ADIE, Andrew

Resigned
Camrose Avenue, EdgwareHA8 6AG
Secretary
Appointed 04 Apr 2017
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born December 1960
Director
Appointed 04 Apr 2017
Resigned 09 Feb 2018

Persons with significant control

4

2 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 May 2020

Mr Daniel Alexander Martin

Active
LondonN21 3NA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 20 May 2020

Double A Group Trading Limited

Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Resolution
26 May 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2017
NEWINCIncorporation