Company NameInsuris Ltd
DirectorNomaan Jamal
Company StatusActive - Proposal to Strike off
Company Number10490800
CategoryPrivate Limited Company
Incorporation Date22 November 2016(7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nomaan Jamal
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes House 32-38 Dukes Place
5th Floor
London
EC3A 7LP
Director NameMr Patrick Williams
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
4th Floor
London
EC3R 7BB
Director NameLayhan Capital Ltd (Corporation)
StatusResigned
Appointed09 June 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 April 2021)
Correspondence Address2 Minster Court
4th Floor
London
EC3R 7BB

Location

Registered AddressDukes House 32-38 Dukes Place
5th Floor
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 October 2022Amended micro company accounts made up to 30 November 2021 (2 pages)
20 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
25 October 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
17 July 2021Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on 17 July 2021 (1 page)
13 July 2021Notification of Nomaan Jamal as a person with significant control on 19 April 2021 (2 pages)
17 May 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
19 April 2021Cessation of Layhan Capital Ltd as a person with significant control on 19 April 2021 (1 page)
19 April 2021Termination of appointment of Layhan Capital Ltd as a director on 19 April 2021 (1 page)
19 April 2021Director's details changed for Mr Nomaan Jamal on 19 April 2021 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
10 March 2020Change of details for Hanbury & Partners Ltd as a person with significant control on 10 March 2020 (2 pages)
5 March 2020Director's details changed for Hanbury & Partners on 28 February 2020 (1 page)
4 March 2020Termination of appointment of Patrick Williams as a director on 28 February 2020 (1 page)
2 October 2019Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on 2 October 2019 (1 page)
5 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
5 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 June 2018Appointment of Hanbury & Partners as a director on 9 June 2018 (2 pages)
22 June 2018Cessation of Nomaan Jamal as a person with significant control on 1 June 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 June 2018Notification of Hanbury & Partners as a person with significant control on 1 June 2018 (2 pages)
14 June 2018Appointment of Mr Patrick Williams as a director on 1 June 2018 (2 pages)
15 May 2018Registered office address changed from Third Floor One Aldgate London EC3N 1RE England to 28 Leman Street 2nd Floor London E1 8EW on 15 May 2018 (1 page)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2017Cessation of Servca Ltd as a person with significant control on 30 October 2017 (1 page)
24 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
24 November 2017Cessation of Servca Ltd as a person with significant control on 30 October 2017 (1 page)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1,000
(27 pages)
22 November 2016Incorporation
Statement of capital on 2016-11-22
  • GBP 1,000
(27 pages)