Company NameInsight Analytics Solutions Limited
Company StatusActive
Company Number10511025
CategoryPrivate Limited Company
Incorporation Date5 December 2016(7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Bruce Hall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(3 months, 4 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomax Technology Centre University Of Nottingham I
Triumph Road
Nottingham
NG7 2TU
Director NameEvgenia Golysheva
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(4 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameBrian Robert Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJohn Karl Coultate
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameAndy Poon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Nottingham Innovation Park Triumph R
Nottingham
NG7 2TU
Director NameMr Michele Fiorentino
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2017(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTechnology Centre Whitchurch Hill
Pangbourne
Reading
RG8 7QR
Director NameMr Bryan Rabenau
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2017(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTechnology Centre Whitchurch Hill
Pangbourne
Reading
RG8 7QR
Secretary NameSunbury Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 2024)
Correspondence Address19 Cornwall Street
Birmingham
B3 2DT

Location

Registered AddressRopemaker Place
28 Ropemaker Street
London
EC2Y 9HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 31 December 2022 (37 pages)
18 January 2023Appointment of John Karl Coultate as a director on 17 January 2023 (2 pages)
18 January 2023Appointment of Brian Robert Allan as a director on 17 January 2023 (2 pages)
9 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (38 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
9 November 2021Full accounts made up to 31 December 2020 (30 pages)
29 April 2021Appointment of Evgenia Golysheva as a director on 15 April 2021 (2 pages)
3 April 2021Termination of appointment of Bryan Rabenau as a director on 11 March 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (28 pages)
8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
28 September 2020Cessation of A Person with Significant Control as a person with significant control on 19 August 2020 (3 pages)
9 September 2020Registered office address changed from Sunbury Secretaries Limited 19 Cornwall Court Birmingham B3 2DT England to Sunbury Secretaries Limited Chertsey Road Middlesex TW16 7BP on 9 September 2020 (1 page)
9 September 2020Appointment of Sunbury Secretaries Limited as a secretary on 1 September 2020 (2 pages)
9 September 2020Registered office address changed from Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England to Sunbury Secretaries Limited 19 Cornwall Court Birmingham B3 2DT on 9 September 2020 (1 page)
14 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (26 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (26 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
7 June 2017Termination of appointment of Andy Poon as a director on 28 April 2017 (2 pages)
7 June 2017Termination of appointment of Andy Poon as a director on 28 April 2017 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 281,610
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 281,610
(3 pages)
24 April 2017Termination of appointment of Michele Fiorentino as a director on 4 April 2017 (1 page)
24 April 2017Appointment of Mr Bruce Hall as a director on 4 April 2017 (2 pages)
24 April 2017Termination of appointment of Michele Fiorentino as a director on 4 April 2017 (1 page)
24 April 2017Appointment of Mr Bruce Hall as a director on 4 April 2017 (2 pages)
8 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,001
(4 pages)
8 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,001
(4 pages)
28 February 2017Registered office address changed from University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU England to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 28 February 2017 (1 page)
28 February 2017Registered office address changed from University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU England to Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU on 28 February 2017 (1 page)
23 February 2017Appointment of Mr Bryan Rabenau as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Mr Bryan Rabenau as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Michele Fiorentino as a director on 10 February 2017 (2 pages)
22 February 2017Appointment of Mr Michele Fiorentino as a director on 10 February 2017 (2 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
(39 pages)
5 December 2016Incorporation
Statement of capital on 2016-12-05
  • GBP 1
(39 pages)