Company NameInsight Advisors Limited
DirectorPaul Jonathan De Francisci
Company StatusActive
Company Number06885558
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Paul Jonathan De Francisci
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Contact

Websitebeagleadvisors.com
Email address[email protected]

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Edward Bardos
50.00%
Ordinary B
1 at £1Paul Jonathan De Francisci
50.00%
Ordinary A

Financials

Year2014
Net Worth£28,289
Cash£1,638
Current Liabilities£63,137

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

16 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
30 January 2022Previous accounting period shortened from 1 May 2021 to 30 April 2021 (1 page)
27 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
30 April 2021Previous accounting period shortened from 2 May 2020 to 1 May 2020 (1 page)
26 April 2021Change of details for Mr Paul Jonathan De Francisci as a person with significant control on 24 April 2020 (2 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 May 2020Previous accounting period shortened from 3 May 2019 to 2 May 2019 (1 page)
3 February 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
5 March 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 February 2019Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 February 2018Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page)
11 May 2017Director's details changed for Mr Paul Jonathan De Francisci on 1 January 2017 (2 pages)
11 May 2017Director's details changed for Mr Paul Jonathan De Francisci on 1 January 2017 (2 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Previous accounting period shortened from 7 May 2016 to 6 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 7 May 2016 to 6 May 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
5 February 2016Previous accounting period shortened from 8 May 2015 to 7 May 2015 (1 page)
29 January 2016Previous accounting period extended from 1 May 2015 to 8 May 2015 (1 page)
29 January 2016Previous accounting period extended from 1 May 2015 to 8 May 2015 (1 page)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 February 2015Previous accounting period shortened from 2 May 2014 to 1 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 2 May 2014 to 1 May 2014 (1 page)
1 February 2015Previous accounting period shortened from 2 May 2014 to 1 May 2014 (1 page)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
2 February 2014Previous accounting period shortened from 3 May 2013 to 2 May 2013 (1 page)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
3 February 2013Previous accounting period shortened from 4 May 2012 to 3 May 2012 (1 page)
26 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 2
(4 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Particulars of variation of rights attached to shares (2 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 September 2012Change of share class name or designation (2 pages)
17 September 2012Statement of company's objects (2 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 March 2011Previous accounting period shortened from 6 May 2010 to 5 May 2010 (1 page)
21 March 2011Previous accounting period shortened from 6 May 2010 to 5 May 2010 (1 page)
21 March 2011Previous accounting period shortened from 6 May 2010 to 5 May 2010 (1 page)
23 December 2010Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
23 December 2010Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
23 December 2010Previous accounting period shortened from 7 May 2010 to 6 May 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 7 May 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 7 May 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 7 May 2010 (1 page)
10 August 2010Registered office address changed from 1 Hallswelle Road London NW11 0DH on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1 Hallswelle Road London NW11 0DH on 10 August 2010 (1 page)
29 June 2010Director's details changed for Mr Paul Jonathan De Francisci on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Paul Jonathan De Francisci on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Paul Jonathan De Francisci on 1 October 2009 (2 pages)
24 March 2010Registered office address changed from Flat 11 Carroll House Craven Terrace London W2 3PP on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from Flat 11 Carroll House Craven Terrace London W2 3PP on 24 March 2010 (2 pages)
24 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
24 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
23 April 2009Incorporation (16 pages)
23 April 2009Incorporation (16 pages)