BUSINESS INSIGHT LIMITED

Register to unlock more data on OkredoRegister

BUSINESS INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06501539

Incorporation date

12/02/2008

Size

Full

Contacts

Registered address

Registered address

22 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2008)
dot icon05/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon04/02/2025
Registered office address changed from Unit 2 Olympus Court Tachbrook Park Warwick Warwickshire CV34 6RZ to 22 Bishopsgate London EC2N 4BQ on 2025-02-04
dot icon23/10/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Brian Robert Aird as a director on 2023-02-09
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon12/04/2021
Appointment of Mr Thomas Wong as a secretary on 2021-04-08
dot icon12/04/2021
Termination of appointment of Kenneth Edward Thompson as a director on 2021-04-08
dot icon12/04/2021
Appointment of Mr Thomas Wong as a director on 2021-04-08
dot icon12/04/2021
Termination of appointment of Kenneth Thompson as a secretary on 2021-04-08
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon14/07/2020
Register inspection address has been changed to 1 Finsbury Square London EC2A 1AE
dot icon17/06/2020
Appointment of Mr Brian Robert Aird as a director on 2020-06-09
dot icon17/06/2020
Termination of appointment of Anil Vasagiri as a director on 2020-06-09
dot icon17/06/2020
Termination of appointment of Mark Harrison as a director on 2020-06-09
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/12/2019
Full accounts made up to 2018-12-31
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-02-23 with updates
dot icon28/02/2018
Appointment of Kenneth Thompson as a secretary on 2018-02-21
dot icon28/02/2018
Termination of appointment of Michael Prentice as a director on 2018-02-21
dot icon28/02/2018
Termination of appointment of Andrew Peter Reynolds as a director on 2018-02-21
dot icon28/02/2018
Cessation of Andrew Peter Reynolds as a person with significant control on 2018-02-21
dot icon28/02/2018
Cessation of Mike Prentice as a person with significant control on 2018-02-21
dot icon28/02/2018
Cessation of Tony Mccallum as a person with significant control on 2018-02-21
dot icon26/02/2018
Appointment of Kenneth Thompson as a director on 2018-02-21
dot icon26/02/2018
Appointment of Anil Vasagiri as a director on 2018-02-21
dot icon23/02/2018
Termination of appointment of Simon Ashton as a secretary on 2018-02-21
dot icon23/02/2018
Termination of appointment of Simon Ashton as a director on 2018-02-21
dot icon23/02/2018
Termination of appointment of John Graham Bunch as a director on 2018-02-21
dot icon23/02/2018
Termination of appointment of Anthony Colin Mccallum as a director on 2018-02-21
dot icon23/02/2018
Notification of Verisk Analytics, Inc as a person with significant control on 2018-02-21
dot icon23/02/2018
Cessation of Mark Harrison as a person with significant control on 2018-02-21
dot icon23/02/2018
Cessation of John Graham Bunch as a person with significant control on 2018-02-21
dot icon23/02/2018
Cessation of Simon Ashton as a person with significant control on 2018-02-21
dot icon29/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/09/2016
Cancellation of shares. Statement of capital on 2016-08-11
dot icon26/09/2016
Purchase of own shares.
dot icon30/06/2016
Resolutions
dot icon01/06/2016
Termination of appointment of Paul Edward John Baker as a director on 2016-05-31
dot icon24/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/02/2016
Secretary's details changed for Mr Simon Ashton on 2015-04-15
dot icon22/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Director's details changed for Mr Simon Ashton on 2015-07-02
dot icon17/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Michael Prentice on 2014-04-08
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/02/2013
Register(s) moved to registered office address
dot icon14/02/2013
Register inspection address has been changed from Colin Sanders Innovation Centr Mewburn Road Banbury Oxfordshire OX16 9PA England
dot icon15/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/09/2012
Registered office address changed from Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA on 2012-09-04
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Andrew Peter Reynolds on 2012-02-21
dot icon17/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon24/02/2010
Appointment of Mr Michael Prentice as a director
dot icon24/02/2010
Register inspection address has been changed from Colin Sanders Innovation Centr Mewburn Road Banbury Oxfordshire OX16 9PA England
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Director's details changed for Mr Simon Ashton on 2010-02-16
dot icon24/02/2010
Director's details changed for Mr John Graham Bunch on 2010-02-16
dot icon24/02/2010
Director's details changed for Mr Mark Harrison on 2010-02-16
dot icon24/02/2010
Director's details changed for Mr Andrew Peter Reynolds on 2010-02-16
dot icon24/02/2010
Director's details changed for Mr Paul Edward John Baker on 2010-02-16
dot icon24/02/2010
Register inspection address has been changed
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/02/2009
Return made up to 12/02/09; full list of members
dot icon18/02/2009
Appointment terminated secretary aldwych secretaries LIMITED
dot icon18/02/2009
Accounting reference date shortened from 31/05/2009 to 30/04/2009
dot icon04/11/2008
Director appointed paul edward john baker
dot icon04/11/2008
Ad 29/10/08\gbp si [email protected]=99.71\gbp ic 1701.31/1801.02\
dot icon28/08/2008
Ad 27/06/08\gbp si [email protected]=1700.31\gbp ic 1/1701.31\
dot icon27/08/2008
S-div
dot icon27/08/2008
Nc inc already adjusted 27/06/08
dot icon27/08/2008
Resolutions
dot icon15/07/2008
Resolutions
dot icon14/07/2008
S-div
dot icon10/07/2008
Director and secretary appointed simon ashton
dot icon10/07/2008
Director appointed andrew peter reynolds
dot icon10/07/2008
Director appointed anthony colin mccallum
dot icon07/07/2008
Secretary appointed aldwych secretaries LIMITED
dot icon23/05/2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon02/05/2008
Director appointed mark harrison
dot icon02/05/2008
Director appointed john graham bunch
dot icon23/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Registered office changed on 16/04/2008 from 6TH floor aldwych house aldwych london WC2B 4RP
dot icon04/03/2008
Certificate of change of name
dot icon20/02/2008
Registered office changed on 20/02/08 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Secretary resigned
dot icon12/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aird, Brian Robert
Director
09/06/2020 - 09/02/2023
58
Wong, Thomas C
Director
08/04/2021 - Present
40
Wong, Thomas
Secretary
08/04/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS INSIGHT LIMITED

BUSINESS INSIGHT LIMITED is an(a) Active company incorporated on 12/02/2008 with the registered office located at 22 Bishopsgate, London EC2N 4BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS INSIGHT LIMITED?

toggle

BUSINESS INSIGHT LIMITED is currently Active. It was registered on 12/02/2008 .

Where is BUSINESS INSIGHT LIMITED located?

toggle

BUSINESS INSIGHT LIMITED is registered at 22 Bishopsgate, London EC2N 4BQ.

What does BUSINESS INSIGHT LIMITED do?

toggle

BUSINESS INSIGHT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUSINESS INSIGHT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-23 with no updates.