UKBizDB.co.uk

INSIGHT TRACK LIMITED

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

This company is commonly known as Insight Track Limited. The company was founded 19 years ago and was given the registration number 05327970. The firm's registered office is in DISS. You can find them at Unit 8, Hopper Way, Diss Business Park, Diss, Norfolk. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:INSIGHT TRACK LIMITED
Company Number:05327970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Unit 8, Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD

Secretary10 January 2005Active
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD

Director27 November 2017Active
St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD

Director21 January 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 January 2005Active
Crossingford Lodge, Doctors Lane, Pulham St Mary, IP21 4RJ

Director21 January 2005Active
Insight Track Ltd, The Glasshouse, Kings Lane, Norwich, Great Britain, NR1 3PS

Director01 October 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 January 2005Active

People with Significant Control

Mrs Sara Jane Herschel-Shorland
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Paul Herschel-Shorland
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:St. George's Works, 51 Colegate, Norwich, United Kingdom, NR3 1DD
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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Officers

Change person director company with change date.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Persons with significant control

Change to a person with significant control.

Download
2021-01-28Officers

Change person secretary company with change date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Mortgage

Mortgage satisfy charge full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2018-01-15Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Officers

Appoint person director company with name date.

Download
2017-11-29Officers

Change person secretary company with change date.

Download
2017-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.