Background WavePink WaveYellow Wave

INSINIA SECURITY GROUP LIMITED (10785412)

INSINIA SECURITY GROUP LIMITED (10785412) is an active UK company. incorporated on 23 May 2017. with registered office in Chinnor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INSINIA SECURITY GROUP LIMITED has been registered for 8 years. Current directors include FORSYTH, John Christopher.

Company Number
10785412
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
Yew Trees, Chinnor, OX39 4BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
FORSYTH, John Christopher
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSINIA SECURITY GROUP LIMITED

INSINIA SECURITY GROUP LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Chinnor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INSINIA SECURITY GROUP LIMITED was registered 8 years ago.(SIC: 71200)

Status

active

Active since 8 years ago

Company No

10785412

LTD Company

Age

8 Years

Incorporated 23 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

INSINIA SECURITY LIMITED
From: 23 May 2017To: 19 November 2018
Contact
Address

Yew Trees Crowell Hill Chinnor, OX39 4BT,

Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 19
Share Issue
Jan 19
Director Joined
Jun 19
New Owner
Sept 19
Director Left
Apr 23
Owner Exit
Apr 23
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FORSYTH, John Christopher

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959
Director
Appointed 23 May 2017

FORSYTH, John

Resigned
Crowell Hill, ChinnorOX39 4BT
Secretary
Appointed 23 May 2017
Resigned 10 Jun 2017

GODFREY, Michael

Resigned
Crowell Hill, ChinnorOX39 4BT
Born April 1986
Director
Appointed 01 Apr 2019
Resigned 23 Apr 2023

Persons with significant control

4

3 Active
1 Ceased
Crowell Hill, ChinnorOX39 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Sept 2023
Hanbury Drive, LondonE11 1GA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Apr 2023

Mr Michael Godfrey

Ceased
Crowell Hill, ChinnorOX39 4BT
Born April 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 Sept 2019
Ceased 23 Apr 2023

Mr John Christopher Forsyth

Active
Crowell Hill, ChinnorOX39 4BT
Born July 1959

Nature of Control

Significant influence or control
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 February 2019
AAAnnual Accounts
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Incorporation Company
23 May 2017
NEWINCIncorporation