Background WavePink WaveYellow Wave

INS-PROD LTD (12796919)

INS-PROD LTD (12796919) is an active UK company. incorporated on 6 August 2020. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. INS-PROD LTD has been registered for 5 years. Current directors include JONES, Christian Lee.

Company Number
12796919
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Unit 21 Freemans Parc, Cardiff, CF11 8EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
JONES, Christian Lee
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INS-PROD LTD

INS-PROD LTD is an active company incorporated on 6 August 2020 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. INS-PROD LTD was registered 5 years ago.(SIC: 46190)

Status

active

Active since 5 years ago

Company No

12796919

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

FARSIGHT HEALTH LIMITED
From: 8 February 2021To: 31 July 2023
FARSIGHT VENTURES LIMITED
From: 6 August 2020To: 8 February 2021
Contact
Address

Unit 21 Freemans Parc Penarth Road Cardiff, CF11 8EQ,

Previous Addresses

Unit 21 Freeman Parc Penarth Road Cardiff CF11 8TU Wales
From: 1 November 2022To: 16 February 2023
Abacus House Caxton Place Cardiff CF23 8HA Wales
From: 6 August 2020To: 1 November 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
Jul 24
Director Left
May 25
Loan Secured
Oct 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Christian Lee

Active
Freemans Parc, CardiffCF11 8EQ
Born December 1990
Director
Appointed 10 Jan 2022

DICAPITE, Joseph Lister, Dr

Resigned
Caxton Place, CardiffCF23 8HA
Born June 1984
Director
Appointed 08 Feb 2021
Resigned 04 Oct 2021

GREY, Ross David Phillip

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1984
Director
Appointed 08 Feb 2021
Resigned 04 Oct 2021

LEE, Douglas John

Resigned
Freemans Parc, CardiffCF11 8EQ
Born March 1967
Director
Appointed 29 Sept 2020
Resigned 19 May 2023

LILES, Mathew Robert

Resigned
Freemans Parc, CardiffCF11 8EQ
Born February 1984
Director
Appointed 19 May 2023
Resigned 05 Mar 2025

WHITELEY, David Alan

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1963
Director
Appointed 06 Aug 2020
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased
Penarth Road, CardiffCF11 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2022

Mr Douglas Lee

Ceased
Caxton Place, CardiffCF23 8HA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 18 Jan 2022

Mr David Alan Whiteley

Ceased
Caxton Place, CardiffCF23 8HA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Resolution
8 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Incorporation Company
6 August 2020
NEWINCIncorporation