Company Name123 Insight Limited
DirectorsDean Anthony Edward Forbes and Paul Smolinski
Company StatusActive
Company Number04624870
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Previous NameRent-I.T. Systems UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dean Anthony Edward Forbes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Paul Smolinski
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Cavendish Square
London
W1G 0LB
Director NameMr Guy Victor Amoroso
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Court
The Sawmills Durley
Southampton
Hampshire
SO32 2EJ
Director NameMr Craig Grant
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Court
The Sawmills Durley
Southampton
Hampshire
SO32 2EJ
Secretary NameMr Craig Grant
NationalityBritish
StatusResigned
Appointed24 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Court
The Sawmills Durley
Southampton
Hampshire
SO32 2EJ
Director NameMrs Janet Ann Amoroso
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mill Court
The Sawmills Durley
Southampton
Hampshire
SO32 2EJ
Director NameMrs Susan Ann Grant
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceBournemouth, United Kingdom
Correspondence Address10 Mill Court
The Sawmills Durley
Southampton
Hampshire
SO32 2EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.123insight.com/
Telephone01489 860851
Telephone regionBishops Waltham

Location

Registered Address3 Cavendish Square
London
W1G 0LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Craig Grant
25.00%
Ordinary
250 at £1Guy Amoroso
25.00%
Ordinary
250 at £1Janet Amoroso
25.00%
Ordinary
250 at £1Susan Ann Grant
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,099,786
Cash£192,127
Current Liabilities£1,074,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

7 December 2021Delivered on: 9 December 2021
Persons entitled: Silicon Valley Bank as Agent

Classification: A registered charge
Particulars: The registered trade mark "advanced simplicity" with registered trade mark registration number UK00002455453.. Please see charge instrument for further details.
Outstanding
7 December 2021Delivered on: 9 December 2021
Persons entitled: Silicon Valley Bank as Agent

Classification: A registered charge
Outstanding
24 February 2003Delivered on: 12 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
22 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
13 December 2022Director's details changed for Mr Paul Smolinski on 20 October 2022 (2 pages)
11 October 2022Change of details for Forterro Uk Ltd as a person with significant control on 25 October 2021 (2 pages)
14 July 2022Satisfaction of charge 046248700003 in full (1 page)
14 July 2022Satisfaction of charge 046248700002 in full (1 page)
1 June 2022Accounts for a small company made up to 31 December 2021 (16 pages)
10 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
9 December 2021Registration of charge 046248700003, created on 7 December 2021 (40 pages)
9 December 2021Registration of charge 046248700002, created on 7 December 2021 (50 pages)
25 October 2021Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3 Cavendish Square London W1G 0LB on 25 October 2021 (1 page)
25 October 2021Director's details changed for Mr Paul Smolinski on 20 October 2021 (2 pages)
12 July 2021Withdrawal of a person with significant control statement on 12 July 2021 (2 pages)
12 July 2021Notification of Forterro Uk Ltd as a person with significant control on 6 July 2021 (2 pages)
7 July 2021Termination of appointment of Janet Ann Amoroso as a director on 6 July 2021 (1 page)
7 July 2021Termination of appointment of Craig Grant as a director on 6 July 2021 (1 page)
7 July 2021Termination of appointment of Craig Grant as a secretary on 6 July 2021 (1 page)
7 July 2021Termination of appointment of Guy Victor Amoroso as a director on 6 July 2021 (1 page)
7 July 2021Appointment of Mr Paul Smolinski as a director on 6 July 2021 (2 pages)
7 July 2021Registered office address changed from 10 Mill Court the Sawmills Durley Southampton Hampshire SO32 2EJ to 5 Fleet Place London EC4M 7rd on 7 July 2021 (1 page)
7 July 2021Termination of appointment of Susan Ann Grant as a director on 6 July 2021 (1 page)
7 July 2021Appointment of Mr Dean Anthony Edward Forbes as a director on 6 July 2021 (2 pages)
14 June 2021Satisfaction of charge 1 in full (1 page)
30 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
31 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 April 2018Director's details changed for Mr Craig Grant on 9 April 2018 (2 pages)
9 April 2018Secretary's details changed for Mr Craig Grant on 9 April 2018 (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(6 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(6 pages)
29 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Appointment of Mrs Susan Ann Grant as a director (2 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
30 December 2010Appointment of Mrs Susan Ann Grant as a director (2 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
24 December 2010Appointment of Mrs Janet Ann Amoroso as a director (2 pages)
24 December 2010Appointment of Mrs Janet Ann Amoroso as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Director's details changed for Guy Amoroso on 1 November 2009 (2 pages)
8 January 2010Director's details changed for Guy Amoroso on 1 November 2009 (2 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Guy Amoroso on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Craig Grant on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Craig Grant on 1 November 2009 (2 pages)
7 January 2010Director's details changed for Craig Grant on 1 November 2009 (2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed rent-I.T. Systems uk LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
4 January 2010Change of name notice (2 pages)
4 January 2010Company name changed rent-I.T. Systems uk LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
23 December 2008Return made up to 23/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Return made up to 22/12/07; full list of members (3 pages)
8 February 2008Return made up to 22/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
22 December 2006Return made up to 22/12/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Registered office changed on 23/05/06 from: 11A high street, totton southampton hampshire SO40 9HL (1 page)
23 May 2006Registered office changed on 23/05/06 from: 11A high street, totton southampton hampshire SO40 9HL (1 page)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
5 January 2005Return made up to 24/12/04; full list of members (8 pages)
5 January 2005Return made up to 24/12/04; full list of members (8 pages)
5 March 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2004Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 December 2003Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Return made up to 24/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)