UKBizDB.co.uk

PROFESSIONAL INSIGHT MARKETING LTD

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

This company is commonly known as Professional Insight Marketing Ltd. The company was founded 17 years ago and was given the registration number 05883501. The firm's registered office is in SUTTON COLDFIELD. You can find them at 2 Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROFESSIONAL INSIGHT MARKETING LTD
Company Number:05883501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Mitre Court, Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Thomas De Beauchamp Lane, Sutton Coldfield, United Kingdom, B73 6DF

Secretary07 August 2006Active
92 Berkeley Tower, 48 Westferry Circus, London, United Kingdom, E14 8RP

Director07 August 2006Active
27 Thomas De Beauchamp Lane, Sutton Coldfield, United Kingdom, B73 6DF

Director07 August 2006Active
Kbs House, 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT

Director28 February 2022Active
Kbs House, 5 Springfield Court, Summerfield Road, Bolton, England, BL3 2NT

Director28 February 2022Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary21 July 2006Active
14, Stanwell Grove, Erdington, Birmingham, England, B23 5NP

Director01 June 2014Active
22, Wyndley Grove, Sutton Coldfield, B72 1AR

Director07 August 2006Active
58, Forest Hill Road, Sheldon, B26 3TA

Director01 July 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director21 July 2006Active

People with Significant Control

K3 Capital Group Plc
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Kbs House, 5 Springfield Court, Bolton, United Kingdom, BL3 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Edwards
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:2 Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Edwards
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:2 Mitre Court, Sutton Coldfield, B74 2LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-19Accounts

Legacy.

Download
2024-02-19Other

Legacy.

Download
2024-02-19Other

Legacy.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-11-08Other

Legacy.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-09Accounts

Change account reference date company current shortened.

Download
2022-03-09Address

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

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.