Background WavePink WaveYellow Wave

INSENDI LIMITED (11098726)

INSENDI LIMITED (11098726) is an active UK company. incorporated on 6 December 2017. with registered office in Brighton. The company operates in the Education sector, engaged in first-degree level higher education and 2 other business activities. INSENDI LIMITED has been registered for 8 years. Current directors include BELFER, Simon Leo, CONNOR, James Gerard, CRICHTON, Ian Francis.

Company Number
11098726
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Britannia House, Brighton, BN1 4DE
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BELFER, Simon Leo, CONNOR, James Gerard, CRICHTON, Ian Francis
SIC Codes
85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSENDI LIMITED

INSENDI LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in first-degree level higher education and 2 other business activities. INSENDI LIMITED was registered 8 years ago.(SIC: 85421, 85422, 85600)

Status

active

Active since 8 years ago

Company No

11098726

LTD Company

Age

8 Years

Incorporated 6 December 2017

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 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Britannia House 21 Station Street Brighton, BN1 4DE,

Previous Addresses

1 Billinton Way Brighton BN1 4LF England
From: 18 May 2022To: 6 December 2022
50 Sloane Avenue London SW3 3DD England
From: 18 July 2019To: 18 May 2022
C/O Pem Salisbury House Station Road Cambridge CB1 2LA United Kingdom
From: 6 December 2017To: 18 July 2019
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
May 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Funding Round
Oct 25
7
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELFER, Simon Leo

Active
21 Station Street, BrightonBN1 4DE
Born November 1963
Director
Appointed 31 May 2023

CONNOR, James Gerard

Active
21 Station Street, BrightonBN1 4DE
Born June 1982
Director
Appointed 08 Feb 2023

CRICHTON, Ian Francis

Active
21 Station Street, BrightonBN1 4DE
Born August 1967
Director
Appointed 01 Sept 2022

LEWIS, Duncan

Resigned
Billinton Way, BrightonBN1 4LF
Secretary
Appointed 18 Feb 2019
Resigned 16 May 2022

LANCASTER, Emma Voirrey

Resigned
1 Billinton Way, BrightonBN1 4LF
Born March 1969
Director
Appointed 26 Feb 2020
Resigned 01 Sept 2022

LEFEVRE, David John, Dr

Resigned
21 Station Street, BrightonBN1 4DE
Born September 1965
Director
Appointed 06 Dec 2017
Resigned 22 Jul 2024

SWEENEY, Terence

Resigned
21 Station Street, BrightonBN1 4DE
Born June 1967
Director
Appointed 05 Sept 2019
Resigned 08 Feb 2023

WELLS, Marc Joseph

Resigned
21 Station Street, BrightonBN1 4DE
Born January 1982
Director
Appointed 06 Dec 2017
Resigned 08 Feb 2023

WILLIAMS, Nicholas

Resigned
1 Billinton Way, BrightonBN1 4LF
Born June 1970
Director
Appointed 26 Feb 2020
Resigned 31 May 2023

Persons with significant control

3

1 Active
2 Ceased
1 Billinton Way, BrightonBN1 4LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2020

Dr David John Lefevre

Ceased
Sloane Avenue, LondonSW3 3DD
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 26 Feb 2020

Mr Marc Joseph Wells

Ceased
Sloane Avenue, LondonSW3 3DD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Legacy
14 May 2020
RPCH01RPCH01
Change Sail Address Company With Old Address New Address
16 April 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 April 2020
AD03Change of Location of Company Records
Resolution
13 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
31 January 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 November 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Legacy
2 May 2019
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2019
RESOLUTIONSResolutions
Resolution
19 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2017
NEWINCIncorporation