UKBizDB.co.uk

ILLUMINIS INSIGHT SOFTWARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Illuminis Insight Software Limited. The company was founded 14 years ago and was given the registration number 07193119. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ILLUMINIS INSIGHT SOFTWARE LIMITED
Company Number:07193119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director26 September 2022Active
Luminous House, 300 South Row, Milton Keynes, England, MK9 2FR

Director13 November 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director17 March 2010Active
43, Monellan Crescent, Caldecotte, Milton Keynes, United Kingdom, MK7 8NA

Secretary17 March 2010Active
Maple Barn, Cooks Lane, Mursley, Milton Keynes, United Kingdom, MK17 0RU

Director14 April 2012Active
43, Monellan Crescent, Caldecotte, Milton Keynes, United Kingdom, MK7 8NA

Director17 March 2010Active

People with Significant Control

Mr Paul Jeffrey Colin Elton
Notified on:20 March 2023
Status:Active
Date of birth:August 1979
Nationality:British
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, MK5 8FR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul North
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:43, Monellan Crescent, Milton Keynes, United Kingdom, MK7 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Moira North
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:43, Monellan Crescent, Milton Keynes, United Kingdom, MK7 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Capital

Capital allotment shares.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2017-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.