INSIGHTSOFTWARE UK TRADING LTD

INSIGHTSOFTWARE UK TRADING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSIGHTSOFTWARE UK TRADING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02860790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INSIGHTSOFTWARE UK TRADING LTD?

    Previous Company Names
    Company NameFromUntil
    INSIGHTSOFTWARE UK LTDAug 06, 2021Aug 06, 2021
    INSIGHTSOFTWARE.COM LIMITEDJun 04, 2009Jun 04, 2009
    THE GENERAL LEDGER COMPANY LIMITEDFeb 28, 2005Feb 28, 2005
    DECISIONWORKS SOFTWARE LIMITEDOct 12, 1999Oct 12, 1999
    TRACK BUSINESS SOLUTIONS LIMITEDNov 27, 1995Nov 27, 1995
    ARRIVAL BOSS LIMITEDOct 08, 1993Oct 08, 1993

    What are the latest accounts for INSIGHTSOFTWARE UK TRADING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSIGHTSOFTWARE UK TRADING LTD?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for INSIGHTSOFTWARE UK TRADING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Termination of appointment of David Michael Woodworth as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Mr John-Henry Fredrik Liepe as a director on Nov 08, 2024

    2 pagesAP01

    Appointment of Edward John Dillon as a director on Nov 08, 2024

    2 pagesAP01

    Confirmation statement made on Oct 04, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of James a Triandiflou as a director on Jan 23, 2023

    1 pagesTM01

    Appointment of John Lawlor as a director on Jan 23, 2023

    2 pagesAP01

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-change of name 05/10/2021
    RES13

    Confirmation statement made on Oct 04, 2021 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed insightsoftware uk LTD\certificate issued on 14/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2021

    RES15

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 06, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2021

    RES15

    **Part of the property or undertaking has been released from charge ** 028607900004

    1 pagesMR05

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of INSIGHTSOFTWARE UK TRADING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DILLON, Edward John
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    Director
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    United StatesAmerican333485770001
    LAWLOR, John
    Six Forks Road
    Unit 400
    Raleigh
    8529
    Nc 27615
    United States
    Director
    Six Forks Road
    Unit 400
    Raleigh
    8529
    Nc 27615
    United States
    United StatesAmerican308323210001
    LIEPE, John-Henry Fredrik
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    Director
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    EnglandBritish204771090001
    BIRCH, James Alfred
    78 Hare Lane
    KT10 0QU Claygate
    Surrey
    Secretary
    78 Hare Lane
    KT10 0QU Claygate
    Surrey
    British41650710001
    BURT, Simon Jon
    62 Westville Road
    W12 9BD London
    Secretary
    62 Westville Road
    W12 9BD London
    British50562200001
    GOOSSENS, Paul Edward
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    Secretary
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    British45050340001
    GOOSSENS, Paul Edward
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    Secretary
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    British45050340001
    O'CONNELL, Michael
    PO BOX 2898
    SL5 0UW Ascot
    C/O Isosceles Finance Ltd
    Berkshire
    United Kingdom
    Secretary
    PO BOX 2898
    SL5 0UW Ascot
    C/O Isosceles Finance Ltd
    Berkshire
    United Kingdom
    British98802230001
    WHITTENBURY, Alison Mary
    4 Belle Vue Cottages
    Bellfields Road
    GU1 1QQ Guildford
    Surrey
    Secretary
    4 Belle Vue Cottages
    Bellfields Road
    GU1 1QQ Guildford
    Surrey
    British46659350001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BRADLEY, Floyd Henry
    18 Mulberry Walk
    SW3 6DY London
    Director
    18 Mulberry Walk
    SW3 6DY London
    British28823140001
    BROOKS, John
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United KingdomBritish90031500001
    EL-NAZER, Hythem Talaat
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United StatesAmerican335454180001
    GOMERSALL, Nicholas John
    No 1 Angood Close
    HP27 9BA Princes Risborough
    Buckinghamshire
    Director
    No 1 Angood Close
    HP27 9BA Princes Risborough
    Buckinghamshire
    EnglandBritish192696470002
    GOOSSENS, Paul Edward
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    Director
    2 Ballinger Hill Cottages
    HP16 9QJ South Heath
    Buckinghamshire
    British45050340001
    GRAHAM, Daniel James Evelyn
    c/o Insightsoftware.Com Ltd
    Floor
    53-55 Uxbridge Road Ealing
    W5 5SA London
    4th
    United Kingdom
    Director
    c/o Insightsoftware.Com Ltd
    Floor
    53-55 Uxbridge Road Ealing
    W5 5SA London
    4th
    United Kingdom
    United KingdomBritish95348080002
    GROSSET, Robin Neil
    43a Digby Mansions
    Hammersmith Bridge R
    W6 9DF London
    Director
    43a Digby Mansions
    Hammersmith Bridge R
    W6 9DF London
    British70853190001
    HUDSON, Mark Andrew
    Shadwell Lane
    LS17 8BA Leeds
    466a
    England
    Director
    Shadwell Lane
    LS17 8BA Leeds
    466a
    England
    United KingdomEnglish119113480002
    LIBERT, Michael Marcus
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United KingdomAmerican289127970001
    LIPPS, Michael Scott
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United StatesAmerican268431180001
    O'CONNELL, Michael
    PO BOX 2898
    SL5 0UW Ascot
    C/O Isosceles Finance Ltd
    Berkshire
    United Kingdom
    Director
    PO BOX 2898
    SL5 0UW Ascot
    C/O Isosceles Finance Ltd
    Berkshire
    United Kingdom
    United KingdomBritish98802230001
    ROXON, Gordon Edward
    Calle Santa Isobel 27
    Vallpineda 08810 Sitzes
    Barcelona
    Spain
    Director
    Calle Santa Isobel 27
    Vallpineda 08810 Sitzes
    Barcelona
    Spain
    British54415180002
    SUTTON, Paul
    Delgany
    Greystones
    Cleeve Hill
    Co Wicklow
    Ireland
    Director
    Delgany
    Greystones
    Cleeve Hill
    Co Wicklow
    Ireland
    IrelandIrish146622590002
    TRENDELL, Jeffrey
    Eggington Lodge
    Eggington
    LU7 9PH Leighton Buzzard
    Bedfordshire
    Director
    Eggington Lodge
    Eggington
    LU7 9PH Leighton Buzzard
    Bedfordshire
    British5551020001
    TRIANDIFLOU, James A
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United StatesAmerican203209980001
    WELCH, Alwyn Frank
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    EnglandBritish216587870001
    WERLIN, Jason
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Director
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    United StatesAmerican247140490001
    WOODWORTH, David Michael
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    Director
    Regent Street
    Suite 8, Third Floor
    W1B 3HH London
    207
    England
    United StatesAmerican268431120001
    YARWOOD, Paul Jason
    Dtc Parkway
    Suite 950
    80111 Greenwood Village
    5613
    Colorado
    Usa
    Director
    Dtc Parkway
    Suite 950
    80111 Greenwood Village
    5613
    Colorado
    Usa
    UsaBritish71956610009
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of INSIGHTSOFTWARE UK TRADING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Glenn Charles Hurstfield
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Oct 28, 2016
    4th Floor
    High Street
    W5 5DB London
    International House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for INSIGHTSOFTWARE UK TRADING LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2018The 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, 2016Oct 28, 2016The 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