Background WavePink WaveYellow Wave

INSIGHT DIRECT (GB) LIMITED (03604424)

INSIGHT DIRECT (GB) LIMITED (03604424) is an active UK company. incorporated on 27 July 1998. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSIGHT DIRECT (GB) LIMITED has been registered for 27 years. Current directors include LEIGHTON, Russell Eric.

Company Number
03604424
Status
active
Type
ltd
Incorporated
27 July 1998
Age
27 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 (GB) LIMITED

INSIGHT DIRECT (GB) LIMITED is an active company incorporated on 27 July 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 (GB) LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03604424

LTD Company

Age

27 Years

Incorporated 27 July 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

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
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: 27 July 1998To: 4 September 2024
Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Sept 13
Director Left
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 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 22 Sept 2008

DOLMAN, Patricia Ann

Resigned
3 Lancaster Walk, WorksopS81 7NG
Secretary
Appointed 27 Jul 1998
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

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 27 Jul 1998
Resigned 27 Jul 1998

BRYAN, Glynis Ann

Resigned
121 Norfolk Street, 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 27 Jul 1998
Resigned 06 Nov 2001

CROWN, Timothy

Resigned
1820 West Drake, Arizona
Born February 1964
Director
Appointed 27 Jul 1998
Resigned 22 Sept 2008

CUSACK, Paul Michael

Resigned
Broadway, RotherhamS60 3AY
Born August 1966
Director
Appointed 27 Jul 1998
Resigned 26 Jun 2000

DOLMAN, Patricia Ann

Resigned
3 Lancaster Walk, WorksopS81 7NG
Born October 1947
Director
Appointed 27 Jul 1998
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 28 Jul 2004
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 Anthony

Resigned
4 Dinnington Hall, SheffieldS25 2PQ
Born January 1966
Director
Appointed 21 Dec 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 27 Jul 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

PALK, David Brian

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

STRAFFORD, Lee Andrew

Resigned
14 Whirlow Grange Drive, SheffieldS11 9RX
Born March 1972
Director
Appointed 28 Aug 2002
Resigned 14 Jul 2004

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 27 Jul 1998
Resigned 27 Jul 1998

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

115

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 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
Notification Of A Person With Significant Control Statement
2 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 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
23 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
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 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
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
28 July 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
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
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
2 June 2004
AAAnnual Accounts
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
15 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
28 March 2002
287Change of Registered Office
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 June 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
88(2)R88(2)R
Resolution
22 January 2001
RESOLUTIONSResolutions
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 Group
23 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
225Change of Accounting Reference Date
Legacy
2 December 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Incorporation Company
27 July 1998
NEWINCIncorporation