Company NameEconomic Insight Limited
DirectorsJames Harvey and Samuel Ben Williams
Company StatusActive
Company Number07608279
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Harvey
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Samuel Ben Williams
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Secretary NameGrowth Profits Control Ltd (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address5 Fitzhardinge Street
Marylebone
London
W1H 6ED

Contact

Websitewww.economic-insight.com
Telephone020 71003746
Telephone regionLondon

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1James Harvey
50.00%
Ordinary
1 at £1Samuel Ben Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£210,716
Cash£161,943
Current Liabilities£113,774

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Charges

15 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
4 October 2023Change of details for Mr Samuel Ben Williams as a person with significant control on 28 September 2023 (2 pages)
4 October 2023Change of details for Mr James Harvey as a person with significant control on 28 September 2023 (2 pages)
21 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
12 November 2021Director's details changed for Mr. Samuel Ben Williams on 5 November 2021 (2 pages)
12 November 2021Change of details for Mr Samuel Ben Williams as a person with significant control on 5 November 2021 (2 pages)
18 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
17 July 2020Registration of charge 076082790001, created on 15 July 2020 (24 pages)
13 July 2020Change of details for Mr James Harvey as a person with significant control on 30 June 2020 (2 pages)
1 July 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
22 August 2019Director's details changed for Mr. James Harvey on 1 August 2019 (2 pages)
22 August 2019Director's details changed for Mr. Samuel Ben Williams on 1 August 2019 (2 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 October 2016Registered office address changed from 88 Wood Street London EC2V 7RS to 125 Old Broad Street London EC2N 1AR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 88 Wood Street London EC2V 7RS to 125 Old Broad Street London EC2N 1AR on 12 October 2016 (1 page)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 July 2015Termination of appointment of Growth Profits Control Ltd as a secretary on 30 March 2014 (1 page)
7 July 2015Termination of appointment of Growth Profits Control Ltd as a secretary on 30 March 2014 (1 page)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(7 pages)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 April 2013Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
19 April 2013Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
19 April 2013Secretary's details changed for Growth Profits Control Ltd on 5 July 2012 (2 pages)
11 January 2013Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom on 11 January 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
27 April 2012Appointment of Growth Profits Control Ltd as a secretary (2 pages)
27 April 2012Appointment of Growth Profits Control Ltd as a secretary (2 pages)
18 May 2011Director's details changed for Mr. Sam Williams on 18 April 2011 (2 pages)
18 May 2011Director's details changed for Mr. Sam Williams on 18 April 2011 (2 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)