Background WavePink WaveYellow Wave

INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED (02602313)

INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED (02602313) is an active UK company. incorporated on 17 April 1991. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED has been registered for 34 years. Current directors include MORLEY, Peter Thomas.

Company Number
02602313
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
4th Floor Orchard Lane Wing Fountain Precinct, Sheffield, S1 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MORLEY, Peter Thomas
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED

INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED is an active company incorporated on 17 April 1991 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED was registered 34 years ago.(SIC: 70221, 70229)

Status

active

Active since 34 years ago

Company No

02602313

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

STEVENS & LEES LIMITED
From: 17 April 1991To: 8 January 1993
Contact
Address

4th Floor Orchard Lane Wing Fountain Precinct Balm Green Sheffield, S1 2JA,

Previous Addresses

Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
From: 9 January 2019To: 22 July 2019
C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB England
From: 26 May 2015To: 9 January 2019
C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 18 January 2013To: 26 May 2015
Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY
From: 30 March 2026To: 18 January 2013
St James House Vicar Lane Sheffield S1 2EX England
From: 17 April 1991To: 30 March 2026
Timeline

3 key events • 1991 - 2012

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Dec 11
Funding Round
Mar 12
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

RIGELSFORD, Petra

Active
Fountain Precinct, SheffieldS1 2JA
Secretary
Appointed 27 Apr 2020

MORLEY, Peter Thomas

Active
51 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Born May 1960
Director
Appointed 10 Dec 1992

HERMELE, Julian Peter

Resigned
76 Belsize Park Gardens, LondonNW3 4NG
Secretary
Appointed 01 Jan 1992
Resigned 28 Sept 1994

IONA, Heather

Resigned
13 Coleridge Road, AshfordTW15 2QS
Secretary
Appointed 27 Aug 1999
Resigned 16 Aug 2004

JACKSON, Paul David

Resigned
Caledonian House 98 The Centre, FelthamTW13 4BH
Secretary
Appointed 01 Jul 1997
Resigned 27 Aug 1999

LEES, Mary Anne

Resigned
Grove House Dulwich Common, LondonSE21 7EZ
Secretary
Appointed 17 Apr 1991
Resigned 31 Dec 1991

LEES, Mary Anne

Resigned
Grove House Dulwich Common, LondonSE21 7EZ
Secretary
Appointed N/A
Resigned 31 Dec 1991

MORLEY, Fiona Martine

Resigned
Fuchsia House, South Woodford LondonE18 1BL
Secretary
Appointed 28 Sept 1994
Resigned 01 Jul 1997

MORLEY, Peter Thomas

Resigned
51 Chalkwell Esplanade, Westcliff On SeaSS0 8JH
Secretary
Appointed 16 Aug 2004
Resigned 27 Apr 2020

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Apr 1991
Resigned 17 Apr 1991

COADY, Gregory Ashley Vaughan

Resigned
2 Mallow Close, BordonGU35 0YJ
Born February 1948
Director
Appointed 02 Jan 2007
Resigned 01 Aug 2008

HERMELE, Julian Peter

Resigned
48 Great Sutton Street, LondonEC1V 0DE
Born November 1952
Director
Appointed 01 Jan 1992
Resigned 22 Mar 2005

LEES, Mary Anne

Resigned
Grove House Dulwich Common, LondonSE21 7EZ
Born March 1960
Director
Appointed 17 Apr 1991
Resigned 31 Dec 1991

LEES, Mary Anne

Resigned
Grove House Dulwich Common, LondonSE21 7EZ
Born March 1960
Director
Appointed N/A
Resigned 31 Dec 1991

MALCOURONNE, Keith Robert

Resigned
Centurion House, StainesTW18 4AX
Born March 1959
Director
Appointed 11 Oct 2005
Resigned 20 Oct 2008

MULLER, David Stephen

Resigned
Lower Ground Floor, LondonSW1P 3AY
Born December 1970
Director
Appointed 01 Nov 2000
Resigned 22 Dec 2011

STEVENS, Helen Carolyn

Resigned
76 Belsize Park Gardens, LondonNW3 4NG
Born September 1961
Director
Appointed 17 Apr 1991
Resigned 10 Dec 1992

TITCHENER, Paul

Resigned
Freemans Close, KinghamOX7 6YL
Born February 1963
Director
Appointed 06 Dec 2002
Resigned 15 Mar 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Apr 1991
Resigned 17 Apr 1991

Persons with significant control

1

Mr Peter Thomas Morley

Active
Fountain Precinct, SheffieldS1 2JA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2026
CH03Change of Secretary Details
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Auditors Resignation Company
9 January 2012
AUDAUD
Auditors Resignation Company
6 January 2012
AUDAUD
Auditors Resignation Company
6 January 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
21 August 2007
AAAnnual Accounts
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
1 May 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
19 May 2005
288cChange of Particulars
Legacy
19 May 2005
288cChange of Particulars
Legacy
17 May 2005
363sAnnual Return (shuttle)
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
22 April 2005
169169
Legacy
19 April 2005
287Change of Registered Office
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
88(2)O88(2)O
Legacy
8 March 2005
88(2)R88(2)R
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
88(3)88(3)
Legacy
25 February 2004
88(2)O88(2)O
Legacy
25 February 2004
88(3)88(3)
Legacy
25 February 2004
88(2)O88(2)O
Accounts With Accounts Type Small
21 August 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
88(2)R88(2)R
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Resolution
11 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
122122
Legacy
11 April 2002
88(2)R88(2)R
Legacy
21 February 2002
288cChange of Particulars
Legacy
10 October 2001
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
88(2)R88(2)R
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 2000
AUDAUD
Resolution
14 February 2000
RESOLUTIONSResolutions
Miscellaneous
14 February 2000
MISCMISC
Auditors Resignation Company
14 December 1999
AUDAUD
Legacy
14 September 1999
287Change of Registered Office
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
20 April 1999
288cChange of Particulars
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1993
288288
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
29 April 1992
288288
Legacy
5 January 1992
224224
Legacy
2 May 1991
287Change of Registered Office
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Incorporation Company
17 April 1991
NEWINCIncorporation