London
W1G 0LB
Director Name | Mr Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Guy Victor Amoroso |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Court The Sawmills Durley Southampton Hampshire SO32 2EJ |
Director Name | Mr Craig Grant |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Court The Sawmills Durley Southampton Hampshire SO32 2EJ |
Secretary Name | Mr Craig Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mill Court The Sawmills Durley Southampton Hampshire SO32 2EJ |
Director Name | Mrs Janet Ann Amoroso |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mill Court The Sawmills Durley Southampton Hampshire SO32 2EJ |
Director Name | Mrs Susan Ann Grant |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | Bournemouth, United Kingdom |
Correspondence Address | 10 Mill Court The Sawmills Durley Southampton Hampshire SO32 2EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.123insight.com/ |
---|---|
Telephone | 01489 860851 |
Telephone region | Bishops Waltham |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Craig Grant 25.00% Ordinary |
---|---|
250 at £1 | Guy Amoroso 25.00% Ordinary |
250 at £1 | Janet Amoroso 25.00% Ordinary |
250 at £1 | Susan Ann Grant 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,099,786 |
Cash | £192,127 |
Current Liabilities | £1,074,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
7 December 2021 | Delivered 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 2021 | Delivered on: 9 December 2021 Persons entitled: Silicon Valley Bank as Agent Classification: A registered charge Outstanding |
24 February 2003 | Delivered 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 |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
13 December 2022 | Director's details changed for Mr Paul Smolinski on 20 October 2022 (2 pages) |
11 October 2022 | Change of details for Forterro Uk Ltd as a person with significant control on 25 October 2021 (2 pages) |
14 July 2022 | Satisfaction of charge 046248700003 in full (1 page) |
14 July 2022 | Satisfaction of charge 046248700002 in full (1 page) |
1 June 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
10 January 2022 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
9 December 2021 | Registration of charge 046248700003, created on 7 December 2021 (40 pages) |
9 December 2021 | Registration of charge 046248700002, created on 7 December 2021 (50 pages) |
25 October 2021 | Registered 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 2021 | Director's details changed for Mr Paul Smolinski on 20 October 2021 (2 pages) |
12 July 2021 | Withdrawal of a person with significant control statement on 12 July 2021 (2 pages) |
12 July 2021 | Notification of Forterro Uk Ltd as a person with significant control on 6 July 2021 (2 pages) |
7 July 2021 | Termination of appointment of Janet Ann Amoroso as a director on 6 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Craig Grant as a director on 6 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Craig Grant as a secretary on 6 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Guy Victor Amoroso as a director on 6 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Paul Smolinski as a director on 6 July 2021 (2 pages) |
7 July 2021 | Registered 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 2021 | Termination of appointment of Susan Ann Grant as a director on 6 July 2021 (1 page) |
7 July 2021 | Appointment of Mr Dean Anthony Edward Forbes as a director on 6 July 2021 (2 pages) |
14 June 2021 | Satisfaction of charge 1 in full (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
31 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 April 2018 | Director's details changed for Mr Craig Grant on 9 April 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Mr Craig Grant on 9 April 2018 (1 page) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Appointment of Mrs Susan Ann Grant as a director (2 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Appointment of Mrs Susan Ann Grant as a director (2 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Appointment of Mrs Janet Ann Amoroso as a director (2 pages) |
24 December 2010 | Appointment of Mrs Janet Ann Amoroso as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 January 2010 | Director's details changed for Guy Amoroso on 1 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Guy Amoroso on 1 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Guy Amoroso on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Craig Grant on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Craig Grant on 1 November 2009 (2 pages) |
7 January 2010 | Director's details changed for Craig Grant on 1 November 2009 (2 pages) |
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed rent-I.T. Systems uk LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed rent-I.T. Systems uk LIMITED\certificate issued on 04/01/10
|
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 22/12/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 11A high street, totton southampton hampshire SO40 9HL (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 11A high street, totton southampton hampshire SO40 9HL (1 page) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
5 March 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2004 | Ad 11/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 December 2003 | Return made up to 24/12/03; full list of members
|
30 December 2003 | Return made up to 24/12/03; full list of members
|
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Incorporation (16 pages) |