Company NameInsight Ax Consulting Ltd
DirectorsYuriy Raskazov and Varvara Raskazova
Company StatusActive
Company Number08557525
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Yuriy Raskazov
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address49 Falcondale Court Lakeside Drive
Park Royal
London
NW10 7FR
Director NameMs Varvara Raskazova
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Falcondale Court Lakeside Drive
Park Royal
London
NW10 7FR
Secretary NameMs Varvara Raskazova
StatusCurrent
Appointed05 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address49 Falcondale Court Lakeside Drive
Park Royal
London
NW10 7FR

Location

Registered AddressC/O Aidhan And Partners
8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Yuriy Raskazov
51.00%
Ordinary
49 at £1Varvara Raskazov
49.00%
Ordinary

Financials

Year2014
Net Worth£36,028
Cash£45,253
Current Liabilities£20,564

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
15 June 2020Director's details changed for Mr Yuriy Raskazov on 2 June 2020 (2 pages)
15 June 2020Change of details for Ms Varvara Raskazova as a person with significant control on 2 June 2020 (2 pages)
15 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
15 June 2020Director's details changed for Ms Varvara Raskazova on 2 June 2020 (2 pages)
15 June 2020Change of details for Mr Yuriy Raskazov as a person with significant control on 2 June 2020 (2 pages)
31 October 2019Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on 31 October 2019 (1 page)
7 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 March 2018Registered office address changed from C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS to 3rd Floor 86-90 Paul Street London EC2A 4NE on 12 March 2018 (1 page)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 4 June 2016 (2 pages)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 4 June 2016 (2 pages)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 4 June 2016 (2 pages)
22 June 2017Director's details changed for Ms Varvara Raskazova on 4 June 2016 (2 pages)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 4 June 2016 (2 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
22 June 2017Director's details changed for Ms Varvara Raskazova on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Ms Varvara Raskazova on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Ms Varvara Raskazova on 22 June 2017 (2 pages)
22 June 2017Secretary's details changed for Ms Varvara Raskazova on 22 June 2017 (1 page)
22 June 2017Director's details changed for Ms Varvara Raskazova on 4 June 2016 (2 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
22 June 2017Secretary's details changed for Ms Varvara Raskazova on 22 June 2017 (1 page)
22 June 2017Director's details changed for Ms Varvara Raskazova on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Yuriy Raskazov on 22 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
28 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Suite 405 Sutherland House 3 Lloyds Avenue London EC3N 3DS to C/O Aidhan Accountancy Sutherland House 3 Lloyds Avenue London EC3N 3DS on 28 May 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)