FOUR EYES INSIGHT LIMITED

Register to unlock more data on OkredoRegister

FOUR EYES INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

08712662

Incorporation date

01/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

105 High Street, Worcester, Worcestershire WR1 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2013)
dot icon08/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/08/2025
Change of details for Four Eyes Holdings Ltd as a person with significant control on 2025-08-01
dot icon11/08/2025
Director's details changed for Mr Stephen James Dorrell on 2025-08-01
dot icon08/08/2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08
dot icon03/07/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-05-28
dot icon30/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/03/2025
Termination of appointment of Brian Wells as a director on 2025-03-01
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/06/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/04/2024
Satisfaction of charge 087126620002 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Termination of appointment of Henry Cowburn Savage Carleton as a director on 2023-02-07
dot icon07/10/2022
Register inspection address has been changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/04/2022
Termination of appointment of Christopher John Barratt as a secretary on 2022-04-05
dot icon05/04/2022
Appointment of Mr Lee Scothern as a director on 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/05/2021
Appointment of Mr Christopher John Barratt as a secretary on 2021-05-06
dot icon14/05/2021
Full accounts made up to 2020-07-31
dot icon08/01/2021
Previous accounting period extended from 2020-01-31 to 2020-07-31
dot icon10/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon06/11/2020
Appointment of Mr Jeremy Tozer as a director on 2020-11-02
dot icon06/11/2020
Appointment of Mr Henry Cowburn Savage Carleton as a director on 2020-11-02
dot icon27/08/2020
Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England to 5 Deansway Worcester Worcestershire WR1 2JG on 2020-08-27
dot icon27/08/2020
Appointment of Mr Stephen James Dorrell as a director on 2020-08-26
dot icon27/08/2020
Termination of appointment of Ranald Rory Henderson Webster as a director on 2020-08-26
dot icon27/08/2020
Notification of Four Eyes Holdings Ltd as a person with significant control on 2020-08-26
dot icon27/08/2020
Cessation of Whisper Holdco Limited as a person with significant control on 2020-08-26
dot icon27/08/2020
Termination of appointment of Nicholas George Kirkbride as a director on 2020-08-26
dot icon13/07/2020
Termination of appointment of Emma Alice Ide Stanton as a director on 2020-07-01
dot icon21/04/2020
Registered office address changed from 36 Old Jewry London EC2R 8DD United Kingdom to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 2020-04-21
dot icon10/02/2020
Appointment of Mr Brian Wells as a director on 2020-02-03
dot icon20/12/2019
Termination of appointment of Roderick Mcgregor Davis as a director on 2019-12-19
dot icon25/11/2019
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 36 Old Jewry London EC2R 8DD on 2019-11-25
dot icon16/10/2019
Resolutions
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon19/09/2019
Full accounts made up to 2019-01-31
dot icon12/08/2019
Termination of appointment of Joseph William Mcgee as a director on 2019-05-29
dot icon16/07/2019
Termination of appointment of James Fleet as a director on 2019-07-16
dot icon28/06/2019
Appointment of Joseph William Mcgee as a director on 2019-05-29
dot icon09/05/2019
Appointment of Mr Nicholas George Kirkbride as a director on 2019-03-04
dot icon09/05/2019
Appointment of Mr Ranald Rory Henderson Webster as a director on 2019-03-04
dot icon09/05/2019
Appointment of Emma Alice Ide Stanton as a director on 2019-03-04
dot icon09/05/2019
Appointment of Mr Roderick Mcgregor Davis as a director on 2019-03-04
dot icon09/05/2019
Termination of appointment of Brian Wells as a director on 2019-03-04
dot icon09/05/2019
Termination of appointment of Henry Cowburn Savage Carleton as a director on 2019-03-04
dot icon16/11/2018
Satisfaction of charge 087126620001 in full
dot icon04/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon03/10/2018
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2018-10-03
dot icon10/08/2018
Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon10/08/2018
Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon31/05/2018
Accounts for a small company made up to 2018-01-31
dot icon08/01/2018
Registration of charge 087126620002, created on 2018-01-02
dot icon08/01/2018
Resolutions
dot icon08/01/2018
Memorandum and Articles of Association
dot icon30/10/2017
Accounts for a small company made up to 2017-01-31
dot icon11/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon20/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon09/12/2016
Registered office address changed from 10 st. Bride Street London EC4A 4AD to Tallis House 2 Tallis Street London EC4Y 0AB on 2016-12-09
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/09/2016
Termination of appointment of Gd Secretarial Services Limited as a secretary on 2016-08-17
dot icon07/09/2016
Termination of appointment of Vaishali Pratap as a secretary on 2016-08-18
dot icon22/08/2016
Registration of charge 087126620001, created on 2016-08-15
dot icon13/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-01
dot icon10/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon27/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/05/2015
Appointment of Vaishali Pratap as a secretary on 2015-04-30
dot icon21/05/2015
Appointment of James Fleet as a director on 2015-04-30
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon21/05/2015
Particulars of variation of rights attached to shares
dot icon21/05/2015
Change of share class name or designation
dot icon21/05/2015
Resolutions
dot icon18/05/2015
Appointment of Gd Secretarial Services Limited as a secretary on 2014-10-16
dot icon30/01/2015
Current accounting period shortened from 2015-10-31 to 2015-01-31
dot icon16/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon01/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

40
2022
change arrow icon-23.31 % *

* during past year

Cash in Bank

£443,875.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
106.07K
-
0.00
578.80K
-
2022
40
368.93K
-
0.00
443.88K
-
2022
40
368.93K
-
0.00
443.88K
-

Employees

2022

Employees

40 Ascended21 % *

Net Assets(GBP)

368.93K £Ascended247.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

443.88K £Descended-23.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tozer, Jeremy
Director
02/11/2020 - Present
7
Dorrell, Stephen James
Director
26/08/2020 - Present
46
Carleton, Henry Cowburn Savage
Director
01/11/2020 - 06/02/2023
11
Scothern, Lee
Director
31/03/2022 - Present
1
Wells, Brian
Director
03/02/2020 - 01/03/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6
CHURCHILL RECOVERY SOLUTIONS LTD.Mentor House, Ainsworth Street, Blackburn, Lancashire BB1 6AY
Voluntary Arrangement

Category:

Other business support service activities n.e.c. security

Comp. code:

04785274

Reg. date:

03/06/2003

Turnover:

-

No. of employees:

41
NATION FACILITIES & SECURITY MANAGEMENT LTDSeymour Chambers, 92 London Road, Liverpool, Merseyside L3 5NW
Voluntary Arrangement

Category:

Combined facilities support activities

Comp. code:

11794652

Reg. date:

29/01/2019

Turnover:

-

No. of employees:

48
ANGELS CARE HOME LTDSuite G1,Hartsbourne House, Delta Gain, Watford WD19 5EF
Voluntary Arrangement

Category:

Other human health activities

Comp. code:

14082779

Reg. date:

03/05/2022

Turnover:

-

No. of employees:

48
BETTER FAMILIES SOCIAL WORK SERVICES LTD10 Stone Street, Gravesend DA11 0NH
Voluntary Arrangement

Category:

Other residential care activities n.e.c.

Comp. code:

13505395

Reg. date:

12/07/2021

Turnover:

-

No. of employees:

48
VERATY CARE SOLUTIONS LTDUnit 3 The Farriers Business Centre, Annscroft, Shrewsbury, Shropshire SY5 8AN
Voluntary Arrangement

Category:

Other human health activities

Comp. code:

09298306

Reg. date:

06/11/2014

Turnover:

-

No. of employees:

40

Description

copy info iconCopy

About FOUR EYES INSIGHT LIMITED

FOUR EYES INSIGHT LIMITED is an(a) Voluntary Arrangement company incorporated on 01/10/2013 with the registered office located at 105 High Street, Worcester, Worcestershire WR1 2HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR EYES INSIGHT LIMITED?

toggle

FOUR EYES INSIGHT LIMITED is currently Voluntary Arrangement. It was registered on 01/10/2013 .

Where is FOUR EYES INSIGHT LIMITED located?

toggle

FOUR EYES INSIGHT LIMITED is registered at 105 High Street, Worcester, Worcestershire WR1 2HW.

What does FOUR EYES INSIGHT LIMITED do?

toggle

FOUR EYES INSIGHT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does FOUR EYES INSIGHT LIMITED have?

toggle

FOUR EYES INSIGHT LIMITED had 40 employees in 2022.

What is the latest filing for FOUR EYES INSIGHT LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-01 with no updates.