Background WavePink WaveYellow Wave

INSIGHT DIRECT (SERVICES) LIMITED (03525219)

INSIGHT DIRECT (SERVICES) LIMITED (03525219) is an active UK company. incorporated on 11 March 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSIGHT DIRECT (SERVICES) LIMITED has been registered for 28 years. Current directors include LEIGHTON, Russell Eric.

Company Number
03525219
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 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
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT DIRECT (SERVICES) LIMITED

INSIGHT DIRECT (SERVICES) LIMITED is an active company incorporated on 11 March 1998 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 (SERVICES) LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03525219

LTD Company

Age

28 Years

Incorporated 11 March 1998

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

ACTION SERVICES LIMITED
From: 1 April 1998To: 30 April 2002
HACKREMCO (NO.1322) LIMITED
From: 11 March 1998To: 1 April 1998
Contact
Address

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

Previous Addresses

Technology Building Insight Campus, Terry Street Sheffield S9 2BU
From: 11 March 1998To: 1 July 2024
Timeline

2 key events • 1998 - 2013

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Sept 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GOLIA, Jetinder

Active
121 Norfolk Street, SheffieldS1 2JF
Secretary
Appointed 26 May 2004

LEIGHTON, Russell Eric

Active
121 Norfolk Street, SheffieldS1 2JF
Born September 1971
Director
Appointed 08 Sept 2009

LIDDELL, Nigel

Resigned
Flat 2 27 Kingdon Road, LondonNW6 1PJ
Secretary
Appointed 22 Apr 1998
Resigned 08 Mar 1999

MAKANJI, Ashok

Resigned
10 Bluebell Close, ChesterfieldS43 4WT
Secretary
Appointed 19 Apr 2002
Resigned 26 May 2004

O'BRIEN, Anthony Louis

Resigned
Copper Einde Carters Lane, WithamCM8 3LF
Secretary
Appointed 08 Mar 1999
Resigned 19 Apr 2002

WAKELIN, Ian Raymond

Resigned
Fox Covert Farm, BicesterOX6 0AQ
Secretary
Appointed 02 Apr 1998
Resigned 22 Apr 1998

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 11 Mar 1998
Resigned 02 Apr 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

KENT, Paul

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

LAPLANTE, George

Resigned
306 Via Cina Lane, DanvilleCA94526
Born February 1952
Director
Appointed 02 Apr 1998
Resigned 31 Jul 2000

LEWIS, Henry Norman

Resigned
30 Bramham Gardens, LondonSW5 0HF
Born January 1939
Director
Appointed 02 Apr 1998
Resigned 10 Oct 2001

MENZIES, Stephen John

Resigned
Oak Lodge, DenhamUB9 4LG
Born January 1954
Director
Appointed 08 Jan 2001
Resigned 17 Jul 2002

MILLS, David Anthony

Resigned
47 Fairmile House, TeddingtonTW11 8BA
Born September 1949
Director
Appointed 02 Apr 1998
Resigned 06 Jul 1998

MURPHY, Susan Margaret

Resigned
Windwhistle, PinnerHA5 3XY
Born December 1956
Director
Appointed 20 Mar 2000
Resigned 10 Oct 2001

PALK, David Brian

Resigned
Highlands House, Henley On ThamesRG9 3PH
Born October 1960
Director
Appointed 18 Sept 2000
Resigned 17 Jul 2002

WAKELIN, Ian Raymond

Resigned
Fox Covert Farm, BicesterOX6 0AQ
Born March 1963
Director
Appointed 02 Apr 1998
Resigned 29 Feb 2000

WILKES, Duncan Stewart

Resigned
24 Walpole Road, TwickenhamTW2 5SN
Born April 1958
Director
Appointed 02 Apr 1998
Resigned 31 Aug 2000

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 11 Mar 1998
Resigned 02 Apr 1998

Persons with significant control

1

Terry Street, SheffieldS9 2BU

Nature of Control

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

Filing History

112

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 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 Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 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
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
30 March 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
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type 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
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
287Change of Registered Office
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1998
NEWINCIncorporation