Background WavePink WaveYellow Wave

INSIGHT PUBLIC AFFAIRS LIMITED (05646536)

INSIGHT PUBLIC AFFAIRS LIMITED (05646536) is an active UK company. incorporated on 6 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. INSIGHT PUBLIC AFFAIRS LIMITED has been registered for 20 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
05646536
Status
active
Type
ltd
Incorporated
6 December 2005
Age
20 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
70210, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT PUBLIC AFFAIRS LIMITED

INSIGHT PUBLIC AFFAIRS LIMITED is an active company incorporated on 6 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. INSIGHT PUBLIC AFFAIRS LIMITED was registered 20 years ago.(SIC: 70210, 99999)

Status

active

Active since 20 years ago

Company No

05646536

LTD Company

Age

20 Years

Incorporated 6 December 2005

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF England
From: 1 February 2017To: 22 March 2021
Second Floor 52 Grosvenor Gardens London SW1W 0AU
From: 2 August 2010To: 1 February 2017
the Garden House 6 Eccleston Place London SW1W 9NE
From: 6 December 2005To: 2 August 2010
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 11
Director Left
Feb 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Funding Round
Feb 17
Loan Secured
Feb 18
Director Left
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 19 Jan 2017

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 19 Jan 2017

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 19 Jan 2017

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 19 Jan 2017

LEHAL, Jugpal Kaur

Resigned
The Ford, ClaphamMK41 6EH
Secretary
Appointed 06 Dec 2005
Resigned 19 Jan 2017

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 19 Jan 2017
Resigned 02 Jul 2025

LEHAL, John Singh

Resigned
The Ford, ClaphamMK41 6EH
Born April 1973
Director
Appointed 06 Dec 2005
Resigned 19 Jan 2017

TYRRELL, James Robert

Resigned
Dodsley Road, MidhurstGU29 0AD
Born April 1980
Director
Appointed 06 Dec 2010
Resigned 09 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Whitechapel Road, LondonE1 1FX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017

Mr John Singh Lehal

Ceased
ClaphamMK41 6EH
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Jan 2017

Mrs Jugpal Kaur Lehal

Ceased
ClaphamMK41 6EH
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Resolution
20 February 2017
RESOLUTIONSResolutions
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
353353
Legacy
11 April 2008
190190
Legacy
19 March 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
1 September 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
353353
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
190190
Incorporation Company
6 December 2005
NEWINCIncorporation