Company NameInsight2Implementation Limited
DirectorBarry John Hennessy
Company StatusActive
Company Number05513287
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry John Hennessy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address206 Kingston Road
Epsom
Surrey
KT19 0SQ
Director NameJane Clare Gooding
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Gains Road
Southsea
Hampshire
PO4 0PL
Director NameMr Jon Anthony Gooding
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Gains Road
Southsea
Hampshire
PO4 0PL
Secretary NameMr Jon Anthony Gooding
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Gains Road
Southsea
Hampshire
PO4 0PL
Director NameMr David Thomas Walsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Eastcliff
Portishead
Avon
BS20 7AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address206 Kingston Road
Epsom
KT19 0SQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Barry John Hennessy
50.00%
Ordinary
150 at £1Jon Gooding
50.00%
Ordinary

Financials

Year2014
Turnover£79,898
Gross Profit£68,629
Net Worth£10,734
Cash£38,738
Current Liabilities£42,164

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

3 August 2023Micro company accounts made up to 31 July 2023 (4 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
26 August 2022Micro company accounts made up to 31 July 2022 (4 pages)
1 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
31 July 2022Notification of Barry John Hennessy as a person with significant control on 31 July 2022 (2 pages)
31 July 2022Cessation of Jon Anthony Gooding as a person with significant control on 31 July 2022 (1 page)
31 July 2022Termination of appointment of Jon Anthony Gooding as a secretary on 31 July 2022 (1 page)
31 July 2022Termination of appointment of Jon Anthony Gooding as a director on 31 July 2022 (1 page)
10 June 2022Registered office address changed from 18 Gains Road Southsea Hampshire PO4 0PL to 206 Kingston Road Epsom KT19 0SQ on 10 June 2022 (1 page)
12 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
1 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
25 October 2016Total exemption full accounts made up to 31 July 2016 (11 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 November 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
1 November 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
31 August 2015Director's details changed for Mr. Barry John Hennessy on 19 July 2015 (2 pages)
31 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 300
(5 pages)
31 August 2015Director's details changed for Mr. Barry John Hennessy on 19 July 2015 (2 pages)
31 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 300
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 300
(5 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 300
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Director's details changed for Mr. Barry John Hennessy on 1 January 2013 (2 pages)
26 July 2013Director's details changed for Mr. Barry John Hennessy on 1 January 2013 (2 pages)
26 July 2013Director's details changed for Mr. Barry John Hennessy on 1 January 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of David Walsh as a director (1 page)
23 July 2012Termination of appointment of David Walsh as a director (1 page)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Barry John Hennessy on 19 July 2010 (2 pages)
31 August 2010Director's details changed for David Thomas Walsh on 19 July 2010 (2 pages)
31 August 2010Director's details changed for Barry John Hennessy on 19 July 2010 (2 pages)
31 August 2010Director's details changed for David Thomas Walsh on 19 July 2010 (2 pages)
31 August 2010Director's details changed for Jon Anthony Gooding on 19 July 2010 (2 pages)
31 August 2010Director's details changed for Jon Anthony Gooding on 19 July 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 19/07/09; full list of members (4 pages)
1 September 2009Return made up to 19/07/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
15 September 2008Return made up to 19/07/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 July 2007Return made up to 19/07/07; full list of members (3 pages)
24 November 2006New director appointed (1 page)
24 November 2006New director appointed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Ad 18/10/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Ad 18/10/06--------- £ si 200@1=200 £ ic 100/300 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 September 2006Return made up to 19/07/06; full list of members (2 pages)
14 September 2006Return made up to 19/07/06; full list of members (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New director appointed (2 pages)
23 August 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Incorporation (16 pages)
19 July 2005Incorporation (16 pages)