Market Rasen
Lincolnshire
LN8 5JQ
Secretary Name | Roger Frank Millett |
---|---|
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ |
Director Name | Mr Robert David Houghton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ |
Director Name | Mr Alan Stuart Peter Stewart |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9 Leander Way Maidenhead SL6 6FQ |
Director Name | Robert David Houghton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Driector |
Country of Residence | Belgium |
Correspondence Address | Orchard Cottage Old Apley Market Rasen Lincolnshire LN8 5JQ |
Director Name | Mr David Jonathan Copsey |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Upper Station Road Radlett Hertfordshire WD7 8BX |
Director Name | Mr Stephen John Garrood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2020) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 23 Meadow View Chertsey KT16 8PJ |
Website | www.insightfultechnology.com |
---|---|
Email address | [email protected] |
Telephone | 020 72832090 |
Telephone region | London |
Registered Address | First Floor, No 2 Royal Exchange Royal Court London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
90 at £1 | Robert David Houghton 90.00% Ordinary A |
---|---|
10 at £1 | Roger Frank Millett 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£14,693 |
Cash | £720 |
Current Liabilities | £15,423 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
10 May 2021 | Delivered 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 2017 | Delivered 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 |
21 October 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 April 2023 with updates (7 pages) |
24 October 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
28 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
22 July 2022 | Memorandum and Articles of Association (52 pages) |
21 July 2022 | Resolutions
|
29 June 2022 | Sub-division of shares on 22 January 2020 (5 pages) |
30 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Registration of charge 088817880002, created on 10 May 2021 (45 pages) |
10 May 2021 | Satisfaction of charge 088817880001 in full (1 page) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
23 April 2020 | Statement of capital following an allotment of shares on 18 March 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 16 May 2019
|
18 March 2020 | Statement of company's objects (2 pages) |
18 March 2020 | Resolutions
|
11 March 2020 | Termination of appointment of Stephen John Garrood as a director on 11 March 2020 (1 page) |
11 March 2020 | Statement of capital following an allotment of shares on 16 May 2019
|
20 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
17 June 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
6 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
5 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
6 March 2019 | Registered 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 2019 | Director's details changed for Mr Roger Frank Millett on 28 February 2019 (2 pages) |
28 February 2019 | Change of details for Mr Robert David Houghton as a person with significant control on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Robert David Houghton on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for Mr Robert David Houghton on 28 February 2019 (2 pages) |
24 December 2018 | Sub-division of shares on 9 November 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
22 November 2018 | Appointment of Mr Stephen John Garrood as a director on 9 November 2018 (2 pages) |
22 November 2018 | Appointment of Mr Alan Stuart Peter Stewart as a director on 9 November 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 November 2017 | Registration of charge 088817880001, created on 8 November 2017 (24 pages) |
9 November 2017 | Registration of charge 088817880001, created on 8 November 2017 (24 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
21 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 February 2015 | Appointment of Mr Robert David Houghton as a director on 30 November 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Robert David Houghton as a director on 30 November 2014 (2 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
26 October 2014 | Termination of appointment of David Jonathan Copsey as a director on 20 October 2014 (1 page) |
26 October 2014 | Termination of appointment of David Jonathan Copsey as a director on 20 October 2014 (1 page) |
17 March 2014 | Termination of appointment of Robert Houghton as a director (1 page) |
17 March 2014 | Termination of appointment of Robert Houghton as a director (1 page) |
12 March 2014 | Appointment of Mr David Jonathan Copsey as a director (2 pages) |
12 March 2014 | Appointment of Mr David Jonathan Copsey as a director (2 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|