Background WavePink WaveYellow Wave

INSULCON TECHNICAL LIMITED (11849237)

INSULCON TECHNICAL LIMITED (11849237) is an active UK company. incorporated on 27 February 2019. with registered office in North Shields. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSULCON TECHNICAL LIMITED has been registered for 7 years. Current directors include BOEREFIJN, Remco, EVANS, Christopher.

Company Number
11849237
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Unit 24 Orion Way, North Shields, NE29 7SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOEREFIJN, Remco, EVANS, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSULCON TECHNICAL LIMITED

INSULCON TECHNICAL LIMITED is an active company incorporated on 27 February 2019 with the registered office located in North Shields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSULCON TECHNICAL LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11849237

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

AIS TECHNICAL LIMITED
From: 27 February 2019To: 1 April 2022
Contact
Address

Unit 24 Orion Way Orion Business Park North Shields, NE29 7SN,

Previous Addresses

Units 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom
From: 27 February 2019To: 6 November 2019
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 21
Director Left
Jan 22
Owner Exit
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOEREFIJN, Remco

Active
Orion Way, North ShieldsNE29 7SN
Born June 1973
Director
Appointed 17 Oct 2019

EVANS, Christopher

Active
Orion Way, North ShieldsNE29 7SN
Born August 1980
Director
Appointed 17 Oct 2019

FRANKLIN, Kevin Nigel

Resigned
Orion Business Park, Tyne And WearNE29 7SE
Born February 1962
Director
Appointed 27 Feb 2019
Resigned 17 Oct 2019

GILLEN, Padraig

Resigned
Orion Way, North ShieldsNE29 7SN
Born September 1961
Director
Appointed 17 Oct 2019
Resigned 25 Jan 2022

STONEBANKS, Paul Malcolm

Resigned
Orion Business Park, Tyne And WearNE29 7SE
Born March 1976
Director
Appointed 27 Feb 2019
Resigned 17 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Double Row Delaval Trading Estate, Whitley BayNE25 0QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025

Ipcom Nv

Ceased
Brusselsesteenweg, Melle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 02 Jun 2025
5 Aviation Park West, Dorset

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 November 2019
AA01Change of Accounting Reference Date
Mortgage Charge Whole Cease And Release With Charge Number
5 November 2019
MR05Certification of Charge
Memorandum Articles
6 June 2019
MAMA
Resolution
17 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Incorporation Company
27 February 2019
NEWINCIncorporation