Background WavePink WaveYellow Wave

WILMINGTON INSIGHT LIMITED (02691102)

WILMINGTON INSIGHT LIMITED (02691102) is an active UK company. incorporated on 26 February 1992. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILMINGTON INSIGHT LIMITED has been registered for 34 years.

Company Number
02691102
Status
active
Type
ltd
Incorporated
26 February 1992
Age
34 years
Address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMINGTON INSIGHT LIMITED

WILMINGTON INSIGHT LIMITED is an active company incorporated on 26 February 1992 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILMINGTON INSIGHT LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02691102

LTD Company

Age

34 Years

Incorporated 26 February 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WILMINGTON BUSINESS INFORMATION LIMITED
From: 26 February 1999To: 9 April 2015
WATERLOW INFORMATION SERVICES LIMITED
From: 17 March 1992To: 26 February 1999
COMERAL LIMITED
From: 26 February 1992To: 17 March 1992
Contact
Address

Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
From: 15 December 2017To: 2 December 2024
6-14 Underwood Street London England N1 7JQ
From: 24 December 2012To: 15 December 2017
19-21 Christopher Street London England EC2A 2BS England
From: 1 December 2009To: 24 December 2012
Paulton House 8 Shepherdess Walk London N1 7LB
From: 26 February 1992To: 1 December 2009
Timeline

18 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Dec 12
Director Left
Jan 13
Director Left
Jan 15
Director Left
May 16
Director Joined
May 16
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Jul 24
Loan Secured
Nov 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2026
AAAnnual Accounts
Legacy
5 March 2026
PARENT_ACCPARENT_ACC
Legacy
5 March 2026
GUARANTEE2GUARANTEE2
Legacy
5 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2021
AAAnnual Accounts
Legacy
22 April 2021
PARENT_ACCPARENT_ACC
Legacy
22 April 2021
GUARANTEE2GUARANTEE2
Legacy
22 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2020
AAAnnual Accounts
Legacy
9 March 2020
PARENT_ACCPARENT_ACC
Legacy
9 March 2020
AGREEMENT2AGREEMENT2
Legacy
9 March 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
18 December 2017
AGREEMENT2AGREEMENT2
Legacy
18 December 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Miscellaneous
12 May 2009
MISCMISC
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
7 November 2008
288bResignation of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
288cChange of Particulars
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
10 January 2008
288cChange of Particulars
Resolution
1 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Legacy
2 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
403b403b
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Resolution
31 July 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Legacy
4 August 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
20 July 1999
AUDAUD
Memorandum Articles
6 July 1999
MEM/ARTSMEM/ARTS
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 May 1999
AUDAUD
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
18 February 1996
225(1)225(1)
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
88(2)R88(2)R
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Memorandum Articles
30 November 1995
MEM/ARTSMEM/ARTS
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Resolution
30 November 1995
RESOLUTIONSResolutions
Legacy
30 November 1995
123Notice of Increase in Nominal Capital
Legacy
24 November 1995
288288
Legacy
16 November 1995
88(2)R88(2)R
Resolution
16 November 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
7 July 1995
AAAnnual Accounts
Legacy
12 April 1995
122122
Legacy
23 March 1995
363sAnnual Return (shuttle)
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
173173
Auditors Resignation Company
1 February 1995
AUDAUD
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Legacy
21 April 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
288288
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
122122
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Legacy
14 August 1992
224224
Legacy
10 August 1992
288288
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
288288
Legacy
18 March 1992
287Change of Registered Office
Legacy
18 March 1992
288288
Certificate Change Of Name Company
17 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 1992
NEWINCIncorporation