Background WavePink WaveYellow Wave

GI INSIGHT LIMITED (04424664)

GI INSIGHT LIMITED (04424664) is an active UK company. incorporated on 25 April 2002. with registered office in 147 Scudamore Road. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GI INSIGHT LIMITED has been registered for 23 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
04424664
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
147 Scudamore Road, LE3 1UQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI INSIGHT LIMITED

GI INSIGHT LIMITED is an active company incorporated on 25 April 2002 with the registered office located in 147 Scudamore Road. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GI INSIGHT LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04424664

LTD Company

Age

23 Years

Incorporated 25 April 2002

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 20 August 2025 (8 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

TOTAL DM LIMITED
From: 14 June 2002To: 13 June 2006
INHOCO 2658 LIMITED
From: 25 April 2002To: 14 June 2002
Contact
Address

147 Scudamore Road Leicester , LE3 1UQ,

Timeline

12 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KYPRIANOU, Dimitrios

Active
147 Scudamore RoadLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Secretary
Appointed 11 Jun 2002
Resigned 06 Apr 2016

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 11 Jun 2002

CONSTANTINIDES, Sotos

Resigned
147 Scudamore RoadLE3 1UQ
Born August 1966
Director
Appointed 29 Mar 2019
Resigned 31 Jan 2023

HEADLEY, Patrick John

Resigned
Main Road, OakhamLE15 8BW
Born March 1968
Director
Appointed 27 Jul 2016
Resigned 15 Sept 2023

LISSER, Simon Shuan

Resigned
Stanhope Road, WigstonLE18 3SJ
Born July 1967
Director
Appointed 27 Jul 2016
Resigned 28 Mar 2017

SMITH, Noel Anthony

Resigned
6 Broctone Close, Broughton AstleyLE9 6XX
Born December 1947
Director
Appointed 11 Jun 2002
Resigned 06 Apr 2016

WELCH, Robin

Resigned
Highbury House 22 Leicester Road, Market HarboroughLE16 7AX
Born May 1959
Director
Appointed 11 Jun 2002
Resigned 08 Feb 2017

WOOD, Andrew

Resigned
168 Brambleside, KetteringNN16 9BT
Born September 1967
Director
Appointed 11 Jun 2002
Resigned 29 Mar 2019

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 25 Apr 2002
Resigned 11 Jun 2002

Persons with significant control

1

Scudamore Road, LeicesterLE3 1UQ

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

76

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2002
NEWINCIncorporation