Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSYNC INSURANCE SOLUTIONS LIMITED
Company Information for

INSYNC INSURANCE SOLUTIONS LIMITED

7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
Company Registration Number
08810662
Private Limited Company
Active

Company Overview

About Insync Insurance Solutions Ltd
INSYNC INSURANCE SOLUTIONS LIMITED was founded on 2013-12-11 and has its registered office in London. The organisation's status is listed as "Active". Insync Insurance Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INSYNC INSURANCE SOLUTIONS LIMITED
 
Legal Registered Office
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Other companies in BH17
 
Previous Names
INSYNC INS LIMITED13/01/2014
Filing Information
Company Number 08810662
Company ID Number 08810662
Date formed 2013-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-13 12:07:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSYNC INSURANCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BEN STEVEN WHITE
Company Secretary 2013-12-11
SIMON JOHN FISHER
Director 2014-12-09
JON ROY NORMAN
Director 2013-12-11
FALLON ASHLEIGH SWEETMAN
Director 2014-12-09
NIGEL ASHLEY WALTERS
Director 2017-09-30
BEN WHITE
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
BEN WHITE
Director 2014-11-06 2014-12-24
JOHN ANTHONY ELDRIDGE
Director 2013-12-11 2014-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN FISHER EASDEN FINANCIAL SERVICES LIMITED Director 2009-04-30 CURRENT 1992-02-03 Active
SIMON JOHN FISHER COLEMAN FINANCIAL PLANNING LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
SIMON JOHN FISHER COLEMAN FINANCIAL SERVICES LIMITED Director 2000-04-19 CURRENT 1986-06-17 Active - Proposal to Strike off
NIGEL ASHLEY WALTERS SC AVIATION LIMITED Director 2015-05-05 CURRENT 1999-05-19 Active
NIGEL ASHLEY WALTERS TROIKA EASTLEIGH PROPERTIES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
NIGEL ASHLEY WALTERS ALBANY PARK M.C. LIMITED Director 1995-03-23 CURRENT 1989-08-24 Active
NIGEL ASHLEY WALTERS TROIKA PROJECT MANAGEMENT LIMITED Director 1993-02-17 CURRENT 1986-10-23 Active
NIGEL ASHLEY WALTERS TROIKA ESTATES LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA GROUP LIMITED Director 1993-02-17 CURRENT 1988-02-10 Active
NIGEL ASHLEY WALTERS TROIKA DEVELOPMENTS LIMITED Director 1993-02-17 CURRENT 1970-11-19 Active
NIGEL ASHLEY WALTERS TROIKA PROPERTY HOLDINGS LIMITED Director 1993-02-17 CURRENT 1984-04-10 Active
NIGEL ASHLEY WALTERS TROIKA PROPERTIES LIMITED Director 1992-09-30 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROPERTIES LIMITED Director 2016-07-07 CURRENT 1984-04-10 Active
BEN WHITE TROIKA PROJECT MANAGEMENT LIMITED Director 2016-07-07 CURRENT 1986-10-23 Active
BEN WHITE TROIKA ESTATES LIMITED Director 2016-07-07 CURRENT 1988-02-10 Active
BEN WHITE TROIKA DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 1970-11-19 Active
BEN WHITE TROIKA PROPERTY HOLDINGS LIMITED Director 2016-07-07 CURRENT 1984-04-10 Active
BEN WHITE TROIKA EASTLEIGH PROPERTIES LIMITED Director 2016-07-07 CURRENT 2013-11-20 Active
BEN WHITE FOSTER LEIGHTON & COMPANY LIMITED Director 2014-11-06 CURRENT 1984-05-31 Liquidation
BEN WHITE COLEMAN FINANCIAL PLANNING LIMITED Director 2014-11-06 CURRENT 2005-05-03 Active
BEN WHITE COLEMAN INDEPENDENT FINANCIAL ADVISORS LIMITED Director 2014-11-06 CURRENT 1989-02-24 Active - Proposal to Strike off
BEN WHITE EASDEN FINANCIAL SERVICES LIMITED Director 2013-08-30 CURRENT 1992-02-03 Active
BEN WHITE ALBANY PARK M.C. LIMITED Director 2013-08-30 CURRENT 1989-08-24 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing Development TechnicianPooleCompany "Perks" Scheme inc. free mobile phone insurance. Insync Insurance - Who are we?*....2016-11-02
Business Insurance AdvisorPooleWe are looking for a passionate person to join our team of specialist insurance advisers, In this role you will be providing advice to SME businesses on the...2016-11-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-06-16DIRECTOR APPOINTED MR BENJAMIN JOHN TERRETT
2023-06-06CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-02-16Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-16Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-16Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-16Audit exemption subsidiary accounts made up to 2022-03-31
2023-02-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAGGART
2023-01-03APPOINTMENT TERMINATED, DIRECTOR BEN WHITE
2023-01-03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW STEWART HUNTER on 2022-12-29
2022-12-16Director's details changed for Mr Jon Roy Norman on 2022-12-16
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2022-11-14DIRECTOR APPOINTED STEVEN JOHN ANSON
2022-11-14DIRECTOR APPOINTED STEVEN JOHN ANSON
2022-11-14Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-11-14
2022-11-14Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-11-14
2022-08-25Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-25AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24Memorandum articles filed
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-06-21DIRECTOR APPOINTED PAUL JAMES ARNOLD
2022-06-21AP01DIRECTOR APPOINTED PAUL JAMES ARNOLD
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-03-28AP01DIRECTOR APPOINTED IAN ROSS
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DYER
2021-05-29SH0114/08/19 STATEMENT OF CAPITAL GBP 400
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-05-19RP04SH01Second filing of capital allotment of shares GBP300,303.00
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor, 50 Fenchurch Street London EC3M 3JY England
2021-02-04RES13Resolutions passed:
  • Director shall be entitled to count in the quorum and vote on matters in which he has or may have an interest so long as such interest has been declared 10/12/2020
  • Resolution of removal of pre-emption rights
2021-02-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-03RP04SH01Second filing of capital allotment of shares GBP300,306.00
2021-01-19PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2020-12-10
2021-01-19PSC07CESSATION OF JON ROY NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ASHLEY WALTERS
2021-01-04SH0110/12/20 STATEMENT OF CAPITAL GBP 326
2021-01-04SH08Change of share class name or designation
2021-01-04SH02Sub-division of shares on 2020-12-10
2021-01-04RES13Resolutions passed:
  • Sub-division of shares 10/12/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04SH10Particulars of variation of rights attached to shares
2021-01-04AA01Current accounting period shortened from 30/09/21 TO 31/03/21
2020-12-23AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2020-12-10
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
2020-12-23TM02Termination of appointment of Ben Steven White on 2020-12-10
2020-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088106620001
2020-10-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29RP04CS01
2020-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 088106620001
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21SH0101/09/19 STATEMENT OF CAPITAL GBP 308
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR FALLON ASHLEIGH SWEETMAN
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CH01Director's details changed for Mr Jon Roy Norman on 2019-05-24
2019-06-13PSC04Change of details for Jon Roy Norman as a person with significant control on 2018-05-24
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-03-14AP01DIRECTOR APPOINTED MR PAUL DYER
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN FISHER
2018-08-06SH03Purchase of own shares
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-07-09PSC07CESSATION OF TROIKA DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06SH0120/03/18 STATEMENT OF CAPITAL GBP 306
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24SH06Cancellation of shares. Statement of capital on 2018-03-20 GBP 303
2018-05-24SH0120/03/18 STATEMENT OF CAPITAL GBP 300303.00
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 303
2018-05-24SH19Statement of capital on 2018-05-24 GBP 303.00
2018-05-24RES09Resolution of authority to purchase a number of shares
2018-05-24RES13SHARE PREMIUM ACCOUNT CANCELLED 10/03/2018
2018-05-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-24RES01ADOPT ARTICLES 10/03/2018
2017-10-30CH01Director's details changed for Mr Nigel Ashley Walters on 2017-10-24
2017-10-02AP01DIRECTOR APPOINTED MR NIGEL ASHLEY WALTERS
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FISHER / 21/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON ROY NORMAN / 21/06/2017
2017-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FALLON ASHLEIGH SWEETMAN / 21/06/2017
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 300300
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 300300
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 8 ALBANY PARK CABOT LANE POOLE DORSET BH17 7AZ
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 8 ALBANY PARK CABOT LANE POOLE DORSET BH17 7AZ
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 300300
2016-11-25SH0126/09/16 STATEMENT OF CAPITAL GBP 300300
2016-10-27RES13(PROPOSED ALLOTMENT) 26/09/2016
2016-10-27RES01ADOPT ARTICLES 26/09/2016
2016-05-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-25AR0123/05/16 FULL LIST
2016-05-23AP01DIRECTOR APPOINTED BEN WHITE
2016-01-06AR0111/12/15 FULL LIST
2015-05-16AA30/09/14 TOTAL EXEMPTION FULL
2015-05-05AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-23AR0111/12/14 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED FALLON ASHLEIGH SWEETMAN
2015-01-16AP01DIRECTOR APPOINTED SIMON JOHN FISHER
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELDRIDGE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BEN WHITE
2014-12-19AP01DIRECTOR APPOINTED BEN WHITE
2014-01-13RES15CHANGE OF NAME 06/01/2014
2014-01-13CERTNMCOMPANY NAME CHANGED INSYNC INS LIMITED CERTIFICATE ISSUED ON 13/01/14
2014-01-13NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to INSYNC INSURANCE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSYNC INSURANCE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of INSYNC INSURANCE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSYNC INSURANCE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of INSYNC INSURANCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSYNC INSURANCE SOLUTIONS LIMITED
Trademarks
We have not found any records of INSYNC INSURANCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSYNC INSURANCE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as INSYNC INSURANCE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSYNC INSURANCE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSYNC INSURANCE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSYNC INSURANCE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.