Background WavePink WaveYellow Wave

INSIGHTMARKET LIMITED (03855990)

INSIGHTMARKET LIMITED (03855990) is an active UK company. incorporated on 8 October 1999. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. INSIGHTMARKET LIMITED has been registered for 26 years. Current directors include OZCAN, Recep, SMITH, Kevin.

Company Number
03855990
Status
active
Type
ltd
Incorporated
8 October 1999
Age
26 years
Address
One Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
OZCAN, Recep, SMITH, Kevin
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHTMARKET LIMITED

INSIGHTMARKET LIMITED is an active company incorporated on 8 October 1999 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. INSIGHTMARKET LIMITED was registered 26 years ago.(SIC: 92000)

Status

active

Active since 26 years ago

Company No

03855990

LTD Company

Age

26 Years

Incorporated 8 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FLUTTER.COM LIMITED
From: 30 May 2000To: 5 March 2003
INSIGHTMARKET LIMITED
From: 10 December 1999To: 30 May 2000
INSIGHTMARKET.COM LIMITED
From: 26 November 1999To: 10 December 1999
EATONSEND LIMITED
From: 8 October 1999To: 26 November 1999
Contact
Address

One Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

C/O C/O, Betfair Ltd Betfair Ltd Waterfront Hammersmith Embankment Chancellors Road London W6 9HP
From: 8 October 1999To: 22 June 2023
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jan 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

KING, Christina

Active
BirminghamB3 3AX
Secretary
Appointed 01 Jul 2024

OZCAN, Recep

Active
BirminghamB3 3AX
Born September 1974
Director
Appointed 23 Oct 2020

SMITH, Kevin

Active
BirminghamB3 3AX
Born November 1976
Director
Appointed 24 Feb 2014

BATY, Claire

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 30 Sept 2014
Resigned 17 Jun 2015

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 24 Feb 2005
Resigned 08 Jul 2013

HUBBLE, Justin, Mr.

Resigned
Hammersmith Embankment, LondonW6 9HP
Secretary
Appointed 08 Jul 2013
Resigned 21 Oct 2013

MCSWEENEY, Catherinea

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 17 Jun 2015
Resigned 01 Jun 2016

MCSWEENEY, Catherinea

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 17 Oct 2013
Resigned 30 Sept 2014

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Secretary
Appointed 29 Jan 2004
Resigned 24 Feb 2005

PATEL, Pritti

Resigned
Waterfront, Chancellors RoadW6 9HP
Secretary
Appointed 01 Jun 2016
Resigned 01 May 2019

PETERS, Mark

Resigned
3 Campden Hill Towers, LondonW11 3QW
Secretary
Appointed 25 Oct 1999
Resigned 09 Dec 1999

SEELEY, Jonathan

Resigned
BirminghamB3 3AX
Secretary
Appointed 01 May 2019
Resigned 01 Jul 2024

WILLIAMS, David Owain Douglas

Resigned
Long View Clumps Road, FarnhamGU10 3HF
Secretary
Appointed 21 Feb 2002
Resigned 27 Jan 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Oct 1999
Resigned 25 Oct 1999

HANOVER SECRETARIES LIMITED

Resigned
Apollo House, LondonW1S 1RG
Corporate secretary
Appointed 09 Dec 1999
Resigned 21 Feb 2002

BECHARAT, Chahram

Resigned
59 Bd Lannes, ParisFOREIGN
Born December 1966
Director
Appointed 09 Dec 1999
Resigned 15 May 2000

BROOKER, Mark

Resigned
Waterfront, Chancellors RoadW6 9HP
Born June 1971
Director
Appointed 09 Nov 2012
Resigned 08 Apr 2013

CASSIDY, Nicholas John

Resigned
Waterfront, Chancellors RoadW6 9HP
Born August 1973
Director
Appointed 08 Jul 2013
Resigned 24 Feb 2014

CRUDDACE, Martin John, Mr.

Resigned
Wanterfront, Hammersmith Embankment, LondonW6 9HP
Born July 1964
Director
Appointed 31 Aug 2005
Resigned 08 Jul 2013

HANNAH, Joshua

Resigned
115 New Riverhead, LondonEC1R 4RE
Born March 1971
Director
Appointed 25 Oct 1999
Resigned 21 Feb 2002

HUBBLE, Justin Legarth

Resigned
Hammersmith Embankment, LondonW6 9HP
Born January 1971
Director
Appointed 08 Apr 2013
Resigned 21 Oct 2013

LANE, Ross Michael

Resigned
Waterfront, Chancellors RoadW6 9HP
Born August 1978
Director
Appointed 08 Jul 2013
Resigned 08 Jan 2015

LEVENE, Timothy

Resigned
29 Cumberland Terrace Mews, LondonNW1 4HT
Born October 1973
Director
Appointed 09 Dec 1999
Resigned 01 Mar 2000

MONICAL, Vincent

Resigned
Flat 8 Oak Hill Avenue, LondonNW3 7LP
Born March 1969
Director
Appointed 09 Dec 1999
Resigned 21 Feb 2002

MORANA, Stephen Gavin

Resigned
Waterfront, Chancellors RoadW6 9HP
Born March 1971
Director
Appointed 22 Mar 2012
Resigned 03 Dec 2012

NIGG, Alexander

Resigned
4180 Cesar Chavez, San FranciscoFOREIGN
Born January 1970
Director
Appointed 09 Dec 1999
Resigned 06 Jul 2001

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 29 Jan 2004
Resigned 31 Aug 2005

PETERS, Mark

Resigned
3 Campden Hill Towers, LondonW11 3QW
Born March 1975
Director
Appointed 25 Oct 1999
Resigned 09 Dec 1999

RUSHTON, Paul

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1975
Director
Appointed 08 Jan 2015
Resigned 23 Jul 2018

SCOTT, Philip

Resigned
Waterfront, Chancellors RoadW6 9HP
Born May 1983
Director
Appointed 23 Jul 2018
Resigned 23 Oct 2020

WILLIAMS, David Owain Douglas

Resigned
Long View Clumps Road, FarnhamGU10 3HF
Born January 1971
Director
Appointed 21 Feb 2002
Resigned 27 Jan 2004

WRAY, Edward James

Resigned
Waterfront Hammersmith Embankment, LondonW6 9HP
Born March 1968
Director
Appointed 21 Feb 2002
Resigned 06 Mar 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Oct 1999
Resigned 25 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Beech Hill Road, Dublin 4D04V972

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 May 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Miscellaneous
2 January 2015
MISCMISC
Miscellaneous
23 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Made Up Date
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Accounts With Made Up Date
28 January 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Made Up Date
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 November 2011
AR01AR01
Accounts With Made Up Date
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2010
AR01AR01
Accounts With Made Up Date
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
20 January 2009
363aAnnual Return
Accounts With Made Up Date
17 December 2008
AAAnnual Accounts
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288cChange of Particulars
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Accounts With Made Up Date
7 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Accounts With Made Up Date
3 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
30 April 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 October 2003
AAAnnual Accounts
Accounts With Made Up Date
5 April 2003
AAAnnual Accounts
Legacy
9 March 2003
287Change of Registered Office
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
244244
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Legacy
28 January 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2000
AAAnnual Accounts
Legacy
1 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
25 April 2000
288cChange of Particulars
Legacy
22 April 2000
288cChange of Particulars
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
6 March 2000
123Notice of Increase in Nominal Capital
Legacy
10 February 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
287Change of Registered Office
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
287Change of Registered Office
Incorporation Company
8 October 1999
NEWINCIncorporation