Background WavePink WaveYellow Wave

INSIGHT GROUP LIMITED (00057993)

INSIGHT GROUP LIMITED (00057993) is an active UK company. incorporated on 29 June 1898. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. INSIGHT GROUP LIMITED has been registered for 127 years. Current directors include GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David.

Company Number
00057993
Status
active
Type
ltd
Incorporated
29 June 1898
Age
127 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT GROUP LIMITED

INSIGHT GROUP LIMITED is an active company incorporated on 29 June 1898 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. INSIGHT GROUP LIMITED was registered 127 years ago.(SIC: 70100, 74990)

Status

active

Active since 127 years ago

Company No

00057993

LTD Company

Age

127 Years

Incorporated 29 June 1898

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

BLACK & EDGINGTON LIMITED
From: 29 June 1898To: 24 November 1994
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

14 Grosvenor Place London SW1X 7HH
From: 29 June 1898To: 1 April 2025
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Sept 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Owner Exit
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 17 Jan 1995

GATTRELL, Jillian Kathleen

Active
Buckingham Palace Road, LondonSW1W 9SH
Born December 1969
Director
Appointed 22 Feb 2022

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1965
Director
Appointed 30 Oct 1996

GIBB, Howard Maxwell

Resigned
8 Haylie Gardens, LargsKA30 8EN
Secretary
Appointed 07 Oct 1994
Resigned 17 Jan 1995

GODFRAY, Terence William

Resigned
Prospect House The Broadway, SloughSL2 3PQ
Secretary
Appointed N/A
Resigned 07 Oct 1994

BOULDING, John Stephen

Resigned
87 Lait House, BeckenhamBR3 5LP
Born February 1955
Director
Appointed 24 Sept 1997
Resigned 01 May 2008

BUNNEY, Kevin Richard

Resigned
14 Grosvenor PlaceSW1X 7HH
Born January 1963
Director
Appointed 01 May 2008
Resigned 13 Oct 2011

CHAPMAN, Annaliesa

Resigned
14 Grosvenor PlaceSW1X 7HH
Born March 1973
Director
Appointed 13 Oct 2011
Resigned 19 Feb 2018

COLEMAN, Paul James

Resigned
Broadlands, BeaconsfieldHP9 2TJ
Born May 1951
Director
Appointed 21 Nov 1991
Resigned 07 Oct 1994

DREWELL, Michael Thomas

Resigned
4 Palgrave Road, LondonSW12
Born August 1962
Director
Appointed 02 Jun 1997
Resigned 24 Sept 1997

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 09 Jan 1995
Resigned 01 Sept 1997

GODFRAY, Terence William

Resigned
Prospect House The Broadway, SloughSL2 3PQ
Born March 1943
Director
Appointed 12 Aug 1994
Resigned 07 Oct 1994

HALL, Benjamin Robin

Resigned
14 Grosvenor PlaceSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

HAMMOND, David Bruce, Dr

Resigned
Little Court Hall Place Lane, MaidenheadSL6 6QY
Born March 1945
Director
Appointed N/A
Resigned 02 Dec 1991

HOSKING, David Dargaville

Resigned
19 Rue De La Capite, Geneva
Born July 1953
Director
Appointed 07 Oct 1994
Resigned 02 Jun 1997

TOLLMAN, Michael

Resigned
No 1 Mizzentop 10 Mizzentop Road, HamiltonWK06
Born November 1961
Director
Appointed 07 Oct 1994
Resigned 15 Jul 2002

WELLS, Peter John

Resigned
19-21 Denmark Street, WokinghamRG11 2QX
Born September 1942
Director
Appointed N/A
Resigned 07 Oct 1994

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2025
Rue Du Manoir, GuernseyGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023
Ceased 21 Jan 2025

Ms Victoria Tollman O'Hana

Ceased
14 Grosvenor PlaceSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Change To A Person With Significant Control
8 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2003
AAAnnual Accounts
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 September 1999
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
2 September 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288cChange of Particulars
Accounts With Accounts Type Full Group
23 October 1996
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Miscellaneous
20 September 1995
MISCMISC
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
225(1)225(1)
Accounts With Accounts Type Full Group
26 June 1995
AAAnnual Accounts
Legacy
29 January 1995
288288
Legacy
20 January 1995
288288
Legacy
6 December 1994
287Change of Registered Office
Legacy
24 November 1994
288288
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1994
288288
Legacy
17 November 1994
288288
Legacy
17 November 1994
88(2)R88(2)R
Legacy
17 November 1994
225(1)225(1)
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
12 October 1994
88(2)R88(2)R
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Legacy
14 April 1994
288288
Accounts With Accounts Type Full Group
7 November 1993
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
18 December 1992
288288
Accounts With Accounts Type Full Group
2 November 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
5 August 1992
AUDAUD
Legacy
6 January 1992
288288
Legacy
9 December 1991
288288
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
23 January 1991
288288
Legacy
18 January 1991
288288
Auditors Resignation Company
17 December 1990
AUDAUD
Accounts With Accounts Type Full Group
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
12 October 1989
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Accounts With Made Up Date
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Auditors Resignation Company
1 November 1987
AUDAUD
Legacy
21 October 1987
363363
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Legacy
15 April 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Memorandum Articles
10 April 1985
MEM/ARTSMEM/ARTS