Background WavePink WaveYellow Wave

INSIGHT DIRECT (UK) LTD (02579852)

INSIGHT DIRECT (UK) LTD (02579852) is an active UK company. incorporated on 5 February 1991. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSIGHT DIRECT (UK) LTD has been registered for 35 years. Current directors include LEIGHTON, Russell Eric, MORGADO, James.

Company Number
02579852
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
1st Floor St Paul's Place, Sheffield, S1 2JF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LEIGHTON, Russell Eric, MORGADO, James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT DIRECT (UK) LTD

INSIGHT DIRECT (UK) LTD is an active company incorporated on 5 February 1991 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSIGHT DIRECT (UK) LTD was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02579852

LTD Company

Age

35 Years

Incorporated 5 February 1991

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

CHOICE PERIPHERALS LIMITED
From: 15 February 1996To: 27 April 1998
EXPRESS MICRO LIMITED
From: 26 August 1993To: 15 February 1996
COVER PLUS LIMITED
From: 7 November 1991To: 26 August 1993
FIRST BENEFICIAL LIMITED
From: 5 February 1991To: 7 November 1991
Contact
Address

1st Floor St Paul's Place 121 Norfolk Street Sheffield, S1 2JF,

Previous Addresses

1st Floor 1 st Paul's Place Sheffield S1 2JX England
From: 19 April 2024To: 2 May 2024
Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 5 February 1991To: 19 April 2024
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Sept 13
Loan Secured
Sept 19
Loan Secured
Jul 22
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GOLIA, Jetinder

Active
St Paul's Place, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
St Paul's Place, SheffieldS1 2JF
Born September 1971
Director
Appointed 22 Sept 2008

MORGADO, James

Active
Insight Way, Chandler
Born November 1972
Director
Appointed 31 Dec 2024

CUSACK, Vickie Lorraine

Resigned
9 Fernleigh Drive, RotherhamS60 5PE
Secretary
Appointed N/A
Resigned 09 Jun 1994

DOLMAN, Patricia Ann

Resigned
3 Lancaster Walk, WorksopS81 7NG
Secretary
Appointed 09 Jun 1994
Resigned 12 Nov 1998

LIGHTFOOT, Timothy James

Resigned
81 Sparken Hill, WorksopS80 1AL
Secretary
Appointed 13 Nov 1998
Resigned 23 Dec 1999

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 23 Dec 1999
Resigned 26 May 2004

YEATES, Martin James

Resigned
Washdyke House, GlenthamL2 3ER
Secretary
Appointed N/A
Resigned 05 Feb 1993

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 05 Feb 1991
Resigned 05 Feb 1991

BRYAN, Glynis Ann

Resigned
St Paul's Place, SheffieldS1 2JF
Born July 1958
Director
Appointed 22 Sept 2008
Resigned 31 Dec 2024

CROWN, Eric J

Resigned
1912 West Fourth Street, Arizona
Born February 1962
Director
Appointed 03 Apr 1998
Resigned 06 Nov 2001

CROWN, Timothy

Resigned
1820 West Drake, Arizona
Born February 1964
Director
Appointed 03 Apr 1998
Resigned 22 Sept 2008

CUSACK, Paul Michael

Resigned
Broadway, RotherhamS60 3AY
Born August 1966
Director
Appointed 04 Mar 1991
Resigned 26 Jun 2000

CUSACK, Vickie Lorraine

Resigned
9 Fernleigh Drive, RotherhamS60 5PE
Born June 1968
Director
Appointed N/A
Resigned 09 Jun 1994

DOLMAN, Patricia Ann

Resigned
3 Lancaster Walk, WorksopS81 7NG
Born October 1947
Director
Appointed 01 May 1994
Resigned 12 Nov 1998

FENNESSY, Richard

Resigned
1305 West Auto Drive, Tempe
Born November 1964
Director
Appointed 06 Jun 2005
Resigned 08 Sept 2009

FENTON, Stuart Andrew

Resigned
Technology Building, SheffieldS9 2BU
Born July 1968
Director
Appointed 14 Oct 2002
Resigned 28 Aug 2013

GUMBERT, Michael

Resigned
2103 E Clubhouse Dr, PhoenixFOREIGN
Born November 1958
Director
Appointed 05 Jul 2000
Resigned 23 Jul 2001

KENT, Paul

Resigned
Apartment 649 Point West, LondonSW7 4XF
Born January 1966
Director
Appointed 07 Aug 2002
Resigned 14 Oct 2002

KENT, Paul Anthony

Resigned
4 Dinnington Hall, SheffieldS25 2PQ
Born January 1966
Director
Appointed 01 Mar 1999
Resigned 31 Jan 2001

LAYBOURNE, Stanley

Resigned
1305 West Auto Drive, Tempe
Born February 1949
Director
Appointed 06 Nov 2001
Resigned 22 Sept 2008

LAYBOURNE, Stanley

Resigned
2415 South Roosevelt, Arizona
Born February 1949
Director
Appointed 03 Apr 1998
Resigned 23 Jul 2001

MOYA, Robert

Resigned
1305 West Auto Drive, Tempe
Born November 1944
Director
Appointed 22 Sept 2003
Resigned 06 Jun 2005

MYERS, Kirby

Resigned
Beggars Roost 31 Sandmoor Drive, LeedsLS17 7DF
Born June 1956
Director
Appointed 01 Feb 2001
Resigned 08 Oct 2001

NAYLOR, Michael

Resigned
23 Broomhill Avenue, WorksopS81 7QP
Born November 1970
Director
Appointed 01 May 1996
Resigned 03 Apr 1998

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 08 Oct 2001
Resigned 17 Jul 2002

YEATES, Martin James

Resigned
Washdyke House, GlenthamL2 3ER
Born November 1959
Director
Appointed N/A
Resigned 05 Feb 1993

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 05 Feb 1991
Resigned 05 Feb 1991

Persons with significant control

1

121 Norfolk Street, SheffieldS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Move Registers To Sail Company
19 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
15 November 2002
287Change of Registered Office
Legacy
2 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
28 March 2002
287Change of Registered Office
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 January 2001
88(2)R88(2)R
Resolution
22 January 2001
RESOLUTIONSResolutions
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 April 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
25 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 1996
AUDAUD
Legacy
26 November 1996
225(1)225(1)
Legacy
26 November 1996
288cChange of Particulars
Legacy
26 November 1996
288cChange of Particulars
Legacy
14 May 1996
88(2)R88(2)R
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
3 May 1996
288288
Certificate Change Of Name Company
14 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Legacy
18 March 1995
395Particulars of Mortgage or Charge
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 June 1994
AAAnnual Accounts
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
288288
Legacy
21 June 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
288288
Legacy
8 April 1994
225(1)225(1)
Legacy
15 October 1993
363aAnnual Return
Legacy
7 September 1993
287Change of Registered Office
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
25 August 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
27 August 1992
288288
Legacy
7 April 1992
363aAnnual Return
Certificate Change Of Name Company
6 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Legacy
10 April 1991
224224
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
13 March 1991
287Change of Registered Office
Incorporation Company
5 February 1991
NEWINCIncorporation