Background WavePink WaveYellow Wave

INSPECVISION LIMITED (NI045832)

INSPECVISION LIMITED (NI045832) is an active UK company. incorporated on 18 March 2003. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). INSPECVISION LIMITED has been registered for 23 years. Current directors include ANTONIS, Jan, BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
NI045832
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
10 Trench Road, Newtownabbey, BT36 4TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
ANTONIS, Jan, BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPECVISION LIMITED

INSPECVISION LIMITED is an active company incorporated on 18 March 2003 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). INSPECVISION LIMITED was registered 23 years ago.(SIC: 26701)

Status

active

Active since 23 years ago

Company No

NI045832

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

10 Trench Road Newtownabbey, BT36 4TY,

Previous Addresses

Willowbank Business Park Willowbank Road Millbrook Larne, Co Antrim BT40 2SF
From: 18 March 2003To: 6 April 2012
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Mar 10
New Owner
Oct 24
New Owner
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Nov 25
Loan Secured
Dec 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ANTONIS, Colette

Active
21 Ballycraigy Road, Co. AntrimBT40 2LE
Secretary
Appointed 01 Apr 2009

ANTONIS, Jan

Active
21 Ballycraigy Road, Co AntrimBT40 2LE
Born February 1974
Director
Appointed 18 Mar 2003

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Oct 2024

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 29 Oct 2024

ANTONIS, Michael Josef

Resigned
22 Victoria Road, Co AntrimBT40 1RM
Secretary
Appointed 18 Mar 2003
Resigned 01 Oct 2009

ANTONIS, Michael Josef

Resigned
22 Victoria Road, Co AntrimBT40 1RM
Born March 1945
Director
Appointed 18 Mar 2003
Resigned 29 Oct 2024

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

4

1 Active
3 Ceased

Sdi Group Plc

Active
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Dr Jan Antonis

Ceased
Trench Road, NewtownabbeyBT36 4TY
Born February 1974

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 29 Oct 2024

Diane Antonis

Ceased
Trench Road, NewtownabbeyBT36 4TY
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Michael Antonis

Ceased
Trench Road, NewtownabbeyBT36 4TY
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2026
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
27 October 2025
PARENT_ACCPARENT_ACC
Legacy
27 October 2025
AGREEMENT2AGREEMENT2
Legacy
27 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 April 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2011
AA01Change of Accounting Reference Date
Legacy
25 November 2011
MG01MG01
Legacy
4 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
15 February 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Capital Allotment Shares
18 December 2009
SH01Allotment of Shares
Resolution
23 November 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
296(NI)296(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
19 May 2008
371S(NI)371S(NI)
Legacy
24 January 2008
AC(NI)AC(NI)
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
31 January 2007
AC(NI)AC(NI)
Legacy
19 January 2007
295(NI)295(NI)
Legacy
4 April 2006
371S(NI)371S(NI)
Legacy
27 February 2006
AC(NI)AC(NI)
Legacy
12 May 2005
295(NI)295(NI)
Legacy
12 May 2005
296(NI)296(NI)
Legacy
21 March 2005
98-2(NI)98-2(NI)
Legacy
8 March 2005
98-2(NI)98-2(NI)
Legacy
8 March 2005
133(NI)133(NI)
Legacy
8 March 2005
UDM+A(NI)UDM+A(NI)
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
AC(NI)AC(NI)
Legacy
7 April 2004
371S(NI)371S(NI)
Legacy
14 April 2003
295(NI)295(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
14 April 2003
296(NI)296(NI)
Legacy
18 March 2003
ARTS(NI)ARTS(NI)
Legacy
18 March 2003
MEM(NI)MEM(NI)
Miscellaneous
18 March 2003
MISCMISC
Legacy
18 March 2003
G23(NI)G23(NI)
Legacy
18 March 2003
G21(NI)G21(NI)