UKBizDB.co.uk

W3 INSIGHTS LTD

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

This company is commonly known as W3 Insights Ltd. The company was founded 22 years ago and was given the registration number 04376462. The firm's registered office is in BRENTFORD. You can find them at 1st Floor Vantage London, Great West Road, Brentford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:W3 INSIGHTS LTD
Company Number:04376462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Corporate Secretary27 June 2016Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
2911, Peach Street, Wisconsin Rapids, United States,

Director01 January 2024Active
8 The Meadway, Tettenhall, Wolverhampton, WV6 8XH

Secretary19 February 2002Active
Central House, 582-586 Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary19 February 2002Active
Merchants House, North, Wapping Road, Bristol, United Kingdom, BS1 4RW

Corporate Secretary15 June 2010Active
1st Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Director06 January 2020Active
1st Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Director15 June 2010Active
Longmeadow, Downington, Lechlade, United Kingdom, GL7 3DL

Director15 June 2010Active
2911, Peach Street, Wisconsin Rapids, United States,

Director31 March 2023Active
1st Floor, Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Director02 September 2013Active
36 Hopkins Drive, West Bromwich, B71 3RT

Director19 February 2002Active
8 The Meadway, Tettenhall, Wolverhampton, WV6 8XH

Director19 February 2002Active
Owls Hollow, 29 Grove Lane, Wightwick, Wolverhampton, WV6 8NJ

Director19 February 2002Active
Central House, 582-586 Kingsbury Road, Birmingham, West Midlands, B24 9ND

Corporate Director19 February 2002Active

People with Significant Control

Gl Education Group Limited
Notified on:06 April 2016
Status:Active
Address:1st Floor, Vantage London, Brentford, TW8 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Change person director company with change date.

Download
2022-07-27Address

Change sail address company with old address new address.

Download
2022-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.