UKBizDB.co.uk

INSIGHTSOFTWARE.COM LIMITED

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

This company is commonly known as Insightsoftware.com Limited. The company was founded 30 years ago and was given the registration number 02860790. The firm's registered office is in LONDON. You can find them at International House 4th Floor, High Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:INSIGHTSOFTWARE.COM LIMITED
Company Number:02860790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:International House 4th Floor, High Street, London, England, W5 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8529, Six Forks Road, Unit 400, Raleigh, United States,

Director23 January 2023Active
207, Regent Street, Suite 8, Third Floor, London, England, W1B 3HH

Director30 July 2020Active
78 Hare Lane, Claygate, KT10 0QU

Secretary08 October 1993Active
62 Westville Road, London, W12 9BD

Secretary30 June 1997Active
2 Ballinger Hill Cottages, South Heath, HP16 9QJ

Secretary28 August 1997Active
2 Ballinger Hill Cottages, South Heath, HP16 9QJ

Secretary01 December 1996Active
C/O Isosceles Finance Ltd, PO BOX 2898, Ascot, United Kingdom, SL5 0UW

Secretary01 June 2000Active
4 Belle Vue Cottages, Bellfields Road, Guildford, GU1 1QQ

Secretary05 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 October 1993Active
18 Mulberry Walk, London, SW3 6DY

Director18 July 1995Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director03 February 2005Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director06 June 2018Active
No 1 Angood Close, Princes Risborough, HP27 9BA

Director11 March 2002Active
2 Ballinger Hill Cottages, South Heath, HP16 9QJ

Director19 October 1995Active
4th, Floor, 53-55 Uxbridge Road Ealing, London, United Kingdom, W5 5SA

Director22 January 2004Active
43a Digby Mansions, Hammersmith Bridge R, London, W6 9DF

Director26 June 2000Active
466a, Shadwell Lane, Leeds, England, LS17 8BA

Director30 September 2016Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director06 June 2018Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director21 August 2018Active
C/O Isosceles Finance Ltd, PO BOX 2898, Ascot, United Kingdom, SL5 0UW

Director01 June 2000Active
Calle Santa Isobel 27, Vallpineda 08810 Sitzes, Barcelona, Spain,

Director18 August 1997Active
Cleeve Hill, Delgany, Greystones, Ireland,

Director01 September 2009Active
Eggington Lodge, Eggington, Leighton Buzzard, LU7 9PH

Director08 October 1993Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director01 October 2020Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director30 September 2016Active
International House, 4th Floor, High Street, London, England, W5 5DB

Director06 June 2018Active
5613, Dtc Parkway, Suite 950, Greenwood Village, Usa, 80111

Director31 August 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 October 1993Active

People with Significant Control

Mr Glenn Charles Hurstfield
Notified on:28 October 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:International House, 4th Floor, London, England, W5 5DB
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

Change registered office address company with date old address new address.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Gazette

Gazette filings brought up to date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-06Resolution

Resolution.

Download
2021-06-14Mortgage

Mortgage charge part release with charge number.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Incorporation

Memorandum articles.

Download
2021-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.