Background WavePink WaveYellow Wave

INSIGHT SYSTEMS LIMITED (04893926)

INSIGHT SYSTEMS LIMITED (04893926) is an active UK company. incorporated on 10 September 2003. with registered office in Wrotham. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). INSIGHT SYSTEMS LIMITED has been registered for 22 years. Current directors include MC CULLOCH, Ellen, MCCULLOCH, David John.

Company Number
04893926
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Insight House Nepicar Park, Wrotham, TN15 7AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
MC CULLOCH, Ellen, MCCULLOCH, David John
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT SYSTEMS LIMITED

INSIGHT SYSTEMS LIMITED is an active company incorporated on 10 September 2003 with the registered office located in Wrotham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). INSIGHT SYSTEMS LIMITED was registered 22 years ago.(SIC: 33130)

Status

active

Active since 22 years ago

Company No

04893926

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

INSIGHT SYSTEMS PLC
From: 11 February 2004To: 14 June 2007
INSIGHT SYSTEMS LIMITED
From: 10 September 2003To: 11 February 2004
Contact
Address

Insight House Nepicar Park London Road Wrotham, TN15 7AF,

Previous Addresses

, Unit 1 Nepicar Park London Road, Wrotham, Sevenoaks, Kent, TN15 7AF, England
From: 2 October 2018To: 12 December 2018
, Insight House, Unit 5 Invicta Business Park, London Road Wrotham, Sevenoaks, Kent, TN15 7RJ
From: 10 September 2003To: 2 October 2018
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Share Buyback
Mar 10
Share Buyback
Mar 10
Director Left
Apr 10
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Aug 15
Loan Secured
Aug 16
Owner Exit
Oct 18
Loan Cleared
Dec 23
Director Left
Dec 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MC CULLOCH, Ellen

Active
Nepicar Park, WrothamTN15 7AF
Born November 1966
Director
Appointed 01 Oct 2014

MCCULLOCH, David John

Active
Nepicar Park, WrothamTN15 7AF
Born June 1960
Director
Appointed 10 Sept 2003

MCCULLOCH, David John

Resigned
The Haven, Wrotham HeathTN15 7SB
Secretary
Appointed 10 Sept 2003
Resigned 10 Dec 2014

SMITH, Michael

Resigned
Nepicar Park, WrothamTN15 7AF
Secretary
Appointed 10 Dec 2014
Resigned 16 Dec 2025

SULH, Kuldeep

Resigned
12 Winifred Road, ErithDA8 1AJ
Secretary
Appointed 01 Oct 2003
Resigned 30 Nov 2006

CREWE, Paul

Resigned
Snagsmount, PluckleyTN27 0RB
Born November 1966
Director
Appointed 17 Dec 2003
Resigned 31 Oct 2006

SMITH, Michael Sydney

Resigned
Nepicar Park, WrothamTN15 7AF
Born January 1953
Director
Appointed 01 Oct 2014
Resigned 16 Dec 2025

SMITH, Robert Clive

Resigned
2 Fleet Farms Cottages, GustonCT3 2NJ
Born February 1960
Director
Appointed 10 Sept 2003
Resigned 24 Mar 2010

WELLMAN, Jonathan James

Resigned
7 Clunford Place, ChelmsfordCM16BH
Born May 1965
Director
Appointed 10 Sept 2003
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
London Road, SevenoaksTN15 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2018

Mr David John Mcculloch

Ceased
London Road, SevenoaksTN15 7AF
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 February 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Sail Address Company With Old Address
11 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Capital Return Purchase Own Shares
25 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Sail Address Company
19 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
14 June 2007
CERT10CERT10
Re Registration Memorandum Articles
14 June 2007
MARMAR
Legacy
14 June 2007
5353
Resolution
14 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
28 November 2005
169169
Resolution
10 October 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
123Notice of Increase in Nominal Capital
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
88(2)R88(2)R
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
11 February 2004
CERT5CERT5
Re Registration Memorandum Articles
11 February 2004
MARMAR
Accounts Balance Sheet
11 February 2004
BSBS
Auditors Report
11 February 2004
AUDRAUDR
Auditors Statement
11 February 2004
AUDSAUDS
Legacy
11 February 2004
43(3)e43(3)e
Legacy
11 February 2004
43(3)43(3)
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Resolution
11 February 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
288cChange of Particulars
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation