Background WavePink WaveYellow Wave

EXECVIEW INSIGHT LTD (05346118)

EXECVIEW INSIGHT LTD (05346118) is an active UK company. incorporated on 28 January 2005. with registered office in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXECVIEW INSIGHT LTD has been registered for 21 years. Current directors include RANDALL, Jane Alison.

Company Number
05346118
Status
active
Type
ltd
Incorporated
28 January 2005
Age
21 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RANDALL, Jane Alison
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECVIEW INSIGHT LTD

EXECVIEW INSIGHT LTD is an active company incorporated on 28 January 2005 with the registered office located in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXECVIEW INSIGHT LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05346118

LTD Company

Age

21 Years

Incorporated 28 January 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

OWEN RUSSELL GROUP LTD
From: 31 August 2011To: 14 January 2013
EXECVIEW LIMITED
From: 1 April 2011To: 31 August 2011
OWEN RUSSELL LIMITED
From: 3 July 2006To: 1 April 2011
OWEN RUSSELL TECHNOLOGY LIMITED
From: 28 January 2005To: 3 July 2006
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

31 Southampton Row London WC1B 5HJ England
From: 23 November 2019To: 25 March 2021
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 13 December 2010To: 23 November 2019
, Baker Tilly, the Clock House, 140 London Road, Guildford, Surrey, GU1 1UW
From: 28 January 2005To: 13 December 2010
Timeline

2 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RANDALL, Jane Alison

Active
Station Approach, LeatherheadKT24 6QX
Secretary
Appointed 19 Dec 2008

RANDALL, Jane Alison

Active
Station Approach, LeatherheadKT24 6QX
Born August 1959
Director
Appointed 11 Mar 2005

ENSOR, Jonathan Arthur

Resigned
2 Wexfenne Gardens, PyrfordGU22 8TX
Secretary
Appointed 28 Jan 2005
Resigned 19 Dec 2008

KULLICH, Paul

Resigned
Orchard Cottage, HaslemereGU27 3BY
Born April 1969
Director
Appointed 28 Jan 2005
Resigned 11 Mar 2005

RANDALL, Stephen Derek

Resigned
Grange Cottage, WokingGU21 4DY
Born February 1959
Director
Appointed 28 Jan 2005
Resigned 21 Nov 2019

Persons with significant control

1

Station Approach, LeatherheadKT24 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
225Change of Accounting Reference Date
Incorporation Company
28 January 2005
NEWINCIncorporation