INSIGHTSOFTWARE UK TRADING LTD
Overview
| Company Name | INSIGHTSOFTWARE UK TRADING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02860790 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSIGHTSOFTWARE UK TRADING LTD?
- Other software publishing (58290) / Information and communication
Where is INSIGHTSOFTWARE UK TRADING LTD located?
| Registered Office Address | 207 Regent Street Suite 8, Third Floor W1B 3HH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSIGHTSOFTWARE UK TRADING LTD?
| Company Name | From | Until |
|---|---|---|
| INSIGHTSOFTWARE UK LTD | Aug 06, 2021 | Aug 06, 2021 |
| INSIGHTSOFTWARE.COM LIMITED | Jun 04, 2009 | Jun 04, 2009 |
| THE GENERAL LEDGER COMPANY LIMITED | Feb 28, 2005 | Feb 28, 2005 |
| DECISIONWORKS SOFTWARE LIMITED | Oct 12, 1999 | Oct 12, 1999 |
| TRACK BUSINESS SOLUTIONS LIMITED | Nov 27, 1995 | Nov 27, 1995 |
| ARRIVAL BOSS LIMITED | Oct 08, 1993 | Oct 08, 1993 |
What are the latest accounts for INSIGHTSOFTWARE UK TRADING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSIGHTSOFTWARE UK TRADING LTD?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for INSIGHTSOFTWARE UK TRADING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Termination of appointment of David Michael Woodworth as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John-Henry Fredrik Liepe as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Edward John Dillon as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on Jan 12, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from International House 4th Floor High Street London W5 5DB England to 59 st. Martin's Lane London WC2N 4JS on Sep 05, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of James a Triandiflou as a director on Jan 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of John Lawlor as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed insightsoftware uk LTD\certificate issued on 14/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 028607900004 | 1 pages | MR05 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of INSIGHTSOFTWARE UK TRADING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DILLON, Edward John | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | United States | American | 333485770001 | |||||
| LAWLOR, John | Director | Six Forks Road Unit 400 Raleigh 8529 Nc 27615 United States | United States | American | 308323210001 | |||||
| LIEPE, John-Henry Fredrik | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | England | British | 204771090001 | |||||
| BIRCH, James Alfred | Secretary | 78 Hare Lane KT10 0QU Claygate Surrey | British | 41650710001 | ||||||
| BURT, Simon Jon | Secretary | 62 Westville Road W12 9BD London | British | 50562200001 | ||||||
| GOOSSENS, Paul Edward | Secretary | 2 Ballinger Hill Cottages HP16 9QJ South Heath Buckinghamshire | British | 45050340001 | ||||||
| GOOSSENS, Paul Edward | Secretary | 2 Ballinger Hill Cottages HP16 9QJ South Heath Buckinghamshire | British | 45050340001 | ||||||
| O'CONNELL, Michael | Secretary | PO BOX 2898 SL5 0UW Ascot C/O Isosceles Finance Ltd Berkshire United Kingdom | British | 98802230001 | ||||||
| WHITTENBURY, Alison Mary | Secretary | 4 Belle Vue Cottages Bellfields Road GU1 1QQ Guildford Surrey | British | 46659350001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRADLEY, Floyd Henry | Director | 18 Mulberry Walk SW3 6DY London | British | 28823140001 | ||||||
| BROOKS, John | Director | 4th Floor High Street W5 5DB London International House England | United Kingdom | British | 90031500001 | |||||
| EL-NAZER, Hythem Talaat | Director | 4th Floor High Street W5 5DB London International House England | United States | American | 335454180001 | |||||
| GOMERSALL, Nicholas John | Director | No 1 Angood Close HP27 9BA Princes Risborough Buckinghamshire | England | British | 192696470002 | |||||
| GOOSSENS, Paul Edward | Director | 2 Ballinger Hill Cottages HP16 9QJ South Heath Buckinghamshire | British | 45050340001 | ||||||
| GRAHAM, Daniel James Evelyn | Director | c/o Insightsoftware.Com Ltd Floor 53-55 Uxbridge Road Ealing W5 5SA London 4th United Kingdom | United Kingdom | British | 95348080002 | |||||
| GROSSET, Robin Neil | Director | 43a Digby Mansions Hammersmith Bridge R W6 9DF London | British | 70853190001 | ||||||
| HUDSON, Mark Andrew | Director | Shadwell Lane LS17 8BA Leeds 466a England | United Kingdom | English | 119113480002 | |||||
| LIBERT, Michael Marcus | Director | 4th Floor High Street W5 5DB London International House England | United Kingdom | American | 289127970001 | |||||
| LIPPS, Michael Scott | Director | 4th Floor High Street W5 5DB London International House England | United States | American | 268431180001 | |||||
| O'CONNELL, Michael | Director | PO BOX 2898 SL5 0UW Ascot C/O Isosceles Finance Ltd Berkshire United Kingdom | United Kingdom | British | 98802230001 | |||||
| ROXON, Gordon Edward | Director | Calle Santa Isobel 27 Vallpineda 08810 Sitzes Barcelona Spain | British | 54415180002 | ||||||
| SUTTON, Paul | Director | Delgany Greystones Cleeve Hill Co Wicklow Ireland | Ireland | Irish | 146622590002 | |||||
| TRENDELL, Jeffrey | Director | Eggington Lodge Eggington LU7 9PH Leighton Buzzard Bedfordshire | British | 5551020001 | ||||||
| TRIANDIFLOU, James A | Director | 4th Floor High Street W5 5DB London International House England | United States | American | 203209980001 | |||||
| WELCH, Alwyn Frank | Director | 4th Floor High Street W5 5DB London International House England | England | British | 216587870001 | |||||
| WERLIN, Jason | Director | 4th Floor High Street W5 5DB London International House England | United States | American | 247140490001 | |||||
| WOODWORTH, David Michael | Director | Regent Street Suite 8, Third Floor W1B 3HH London 207 England | United States | American | 268431120001 | |||||
| YARWOOD, Paul Jason | Director | Dtc Parkway Suite 950 80111 Greenwood Village 5613 Colorado Usa | Usa | British | 71956610009 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of INSIGHTSOFTWARE UK TRADING LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Glenn Charles Hurstfield | Oct 28, 2016 | 4th Floor High Street W5 5DB London International House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INSIGHTSOFTWARE UK TRADING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Oct 04, 2016 | Oct 28, 2016 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0