MOORE STEPHENS INSIGHT LIMITED
Overview
| Company Name | MOORE STEPHENS INSIGHT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07909149 |
| 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 MOORE STEPHENS INSIGHT LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is MOORE STEPHENS INSIGHT LIMITED located?
| Registered Office Address | Fountain Precinct 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOORE STEPHENS INSIGHT LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSIGHT MSC LIMITED | Jan 13, 2012 | Jan 13, 2012 |
What are the latest accounts for MOORE STEPHENS INSIGHT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MOORE STEPHENS INSIGHT LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for MOORE STEPHENS INSIGHT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Paul Richard Stockton as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Change of details for Mr Peter Thomas Morley as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Register inspection address has been changed from Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA | 1 pages | AD02 | ||
Change of details for Mr Brian Anthony Mahon as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Registered office address changed from Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England to Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield S1 2JA on Mar 11, 2026 | 1 pages | AD01 | ||
Director's details changed for Mrs Claudia Jane Dickinson on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Fraser on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Thomas Morley on Mar 02, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mr Ross Graham on Mar 02, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Brian Anthony Mahon on Mar 02, 2026 | 2 pages | CH01 | ||
Register inspection address has been changed from St James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA | 1 pages | AD02 | ||
Change of details for Mr Paul Richard Stockton as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Change of details for Mr Peter Thomas Morley as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Change of details for Mr Brian Anthony Mahon as a person with significant control on Mar 02, 2026 | 2 pages | PSC04 | ||
Director's details changed for Mrs Claudia Jane Dickinson on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Anthony Mahon on Mar 02, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mr Ross Graham on Mar 02, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Thomas Morley on Mar 02, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Fraser on Mar 02, 2026 | 2 pages | CH01 | ||
Registered office address changed from St James House Vicar Lane Sheffield S1 2EX England to Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA on Mar 02, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 7 pages | AA | ||
Confirmation statement made on Jan 07, 2026 with updates | 4 pages | CS01 | ||
Appointment of Mrs Claudia Jane Dickinson as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Ross Graham as a secretary on Jan 27, 2025 | 2 pages | AP03 | ||
Total exemption full accounts made up to Apr 30, 2024 | 7 pages | AA | ||
Who are the officers of MOORE STEPHENS INSIGHT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Ross | Secretary | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | 332015330001 | |||||||
| DICKINSON, Claudia Jane | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | England | British | 338730830001 | |||||
| FRASER, Andrew John | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | England | British | 317261030001 | |||||
| MAHON, Brian Anthony | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | United Kingdom | British | 83567290006 | |||||
| MORLEY, Peter Thomas | Director | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | United Kingdom | British | 99800720002 | |||||
| STOCKTON, Paul Richard | Director | Eversley Crescent N21 1EJ London 22 England | England | British | 64840230001 | |||||
| COWAN, Philip James | Director | c/o Moore Stephens Llp Aldersgate Street EC1A 4AB London 150 | England | British | 141409710001 | |||||
| DENLEY, Andrew John | Director | c/o C/O Bowker Stevens & Co Vine Lane B63 3EB Halesowen Suite No 2, Centre Court West Midlands England | England | British | 71046050001 | |||||
| GALLAGHER, Simon Patrick | Director | c/o Moore Stephens Llp Aldersgate Street EC1A 4AB London 150 | United Kingdom | British | 192531740001 | |||||
| GALLI, Andrew George | Director | c/o Moore Stephens Llp Aldersgate Street EC1A 4AB London 150 | England | British | 206717880001 | |||||
| JONES, Richard William | Director | Vicar Lane S1 2EX Sheffield St James House England | England | British | 133585190001 | |||||
| LUCAS, Malcolm Ian | Director | c/o C/O Bowker Stevens & Co Vine Lane B63 3EB Halesowen Suite No 2, Centre Court West Midlands England | England | British | 49808140001 | |||||
| OSCROFT, Stuart James Richard | Director | Vicar Lane S1 2EX Sheffield St James House England | England | British | 266113760001 | |||||
| STOCKTON, Paul Richard | Director | c/o Moore Stephens Llp Aldersgate Street EC1A 4AB London 150 | England | British | 64840230001 |
Who are the persons with significant control of MOORE STEPHENS INSIGHT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Richard Stockton | May 29, 2019 | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian Anthony Mahon | Dec 21, 2018 | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Thomas Morley | Dec 21, 2018 | 4th Floor Orchard Lane Wing Balm Green S1 2JA Sheffield Fountain Precinct United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Moore Stephens Llp | Apr 06, 2016 | Aldersgate Street EC1A 4AB London 150 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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