Company NameInsightful Technology Limited
Company StatusActive
Company Number08881788
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roger Frank Millett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Old Apley
Market Rasen
Lincolnshire
LN8 5JQ
Secretary NameRoger Frank Millett
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage Old Apley
Market Rasen
Lincolnshire
LN8 5JQ
Director NameMr Robert David Houghton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(9 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOrchard Cottage Old Apley
Market Rasen
Lincolnshire
LN8 5JQ
Director NameMr Alan Stuart Peter Stewart
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address9 Leander Way
Maidenhead
SL6 6FQ
Director NameRobert David Houghton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Driector
Country of ResidenceBelgium
Correspondence AddressOrchard Cottage Old Apley
Market Rasen
Lincolnshire
LN8 5JQ
Director NameMr David Jonathan Copsey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Upper Station Road
Radlett
Hertfordshire
WD7 8BX
Director NameMr Stephen John Garrood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address23 Meadow View
Chertsey
KT16 8PJ

Contact

Websitewww.insightfultechnology.com
Email address[email protected]
Telephone020 72832090
Telephone regionLondon

Location

Registered AddressFirst Floor, No 2 Royal Exchange
Royal Court
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

90 at £1Robert David Houghton
90.00%
Ordinary A
10 at £1Roger Frank Millett
10.00%
Ordinary A

Financials

Year2014
Net Worth-£14,693
Cash£720
Current Liabilities£15,423

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

10 May 2021Delivered on: 11 May 2021
Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: Tvb Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

21 October 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
3 July 2023Confirmation statement made on 30 April 2023 with updates (7 pages)
24 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
28 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 129.7503
(3 pages)
22 July 2022Memorandum and Articles of Association (52 pages)
21 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
29 June 2022Sub-division of shares on 22 January 2020 (5 pages)
30 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
10 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Registration of charge 088817880002, created on 10 May 2021 (45 pages)
10 May 2021Satisfaction of charge 088817880001 in full (1 page)
30 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
23 April 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 108.77
(3 pages)
23 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 109.27
(3 pages)
23 April 2020Statement of capital following an allotment of shares on 22 January 2020
  • GBP 106.75
(3 pages)
20 March 2020Statement of capital following an allotment of shares on 16 May 2019
  • GBP 105.4
(3 pages)
18 March 2020Statement of company's objects (2 pages)
18 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 March 2020Termination of appointment of Stephen John Garrood as a director on 11 March 2020 (1 page)
11 March 2020Statement of capital following an allotment of shares on 16 May 2019
  • GBP 105.4
(3 pages)
20 August 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
17 June 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
6 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 101.02
(3 pages)
5 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
6 March 2019Registered office address changed from Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ to First Floor, No 2 Royal Exchange Royal Court London EC3V 3LN on 6 March 2019 (1 page)
28 February 2019Director's details changed for Mr Roger Frank Millett on 28 February 2019 (2 pages)
28 February 2019Change of details for Mr Robert David Houghton as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Robert David Houghton on 28 February 2019 (2 pages)
28 February 2019Director's details changed for Mr Robert David Houghton on 28 February 2019 (2 pages)
24 December 2018Sub-division of shares on 9 November 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
22 November 2018Appointment of Mr Stephen John Garrood as a director on 9 November 2018 (2 pages)
22 November 2018Appointment of Mr Alan Stuart Peter Stewart as a director on 9 November 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 November 2017Registration of charge 088817880001, created on 8 November 2017 (24 pages)
9 November 2017Registration of charge 088817880001, created on 8 November 2017 (24 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
21 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Appointment of Mr Robert David Houghton as a director on 30 November 2014 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Appointment of Mr Robert David Houghton as a director on 30 November 2014 (2 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
26 October 2014Termination of appointment of David Jonathan Copsey as a director on 20 October 2014 (1 page)
26 October 2014Termination of appointment of David Jonathan Copsey as a director on 20 October 2014 (1 page)
17 March 2014Termination of appointment of Robert Houghton as a director (1 page)
17 March 2014Termination of appointment of Robert Houghton as a director (1 page)
12 March 2014Appointment of Mr David Jonathan Copsey as a director (2 pages)
12 March 2014Appointment of Mr David Jonathan Copsey as a director (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)