Background WavePink WaveYellow Wave

INSIGHT ASSOCIATES LIMITED (05670047)

INSIGHT ASSOCIATES LIMITED (05670047) is an active UK company. incorporated on 9 January 2006. with registered office in Stoney Common Road, Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. INSIGHT ASSOCIATES LIMITED has been registered for 20 years. Current directors include HAMMOND, Simon John, MUMFORD, Garry Peter.

Company Number
05670047
Status
active
Type
ltd
Incorporated
9 January 2006
Age
20 years
Address
Insight House, Stoney Common Road, Stansted, CM24 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HAMMOND, Simon John, MUMFORD, Garry Peter
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT ASSOCIATES LIMITED

INSIGHT ASSOCIATES LIMITED is an active company incorporated on 9 January 2006 with the registered office located in Stoney Common Road, Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. INSIGHT ASSOCIATES LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05670047

LTD Company

Age

20 Years

Incorporated 9 January 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

FINANCIAL CATALYSTS LIMITED
From: 9 January 2006To: 15 March 2019
Contact
Address

Insight House Riverside Business Park Stoney Common Road, Stansted, CM24 8PL,

Timeline

3 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 14
Director Joined
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MUMFORD, Garry Peter

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Secretary
Appointed 01 May 2008

MUMFORD, Thelma Jill

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Secretary
Appointed 10 Dec 2018

HAMMOND, Simon John

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Born April 1982
Director
Appointed 01 Jun 2019

MUMFORD, Garry Peter

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Born September 1959
Director
Appointed 09 Jan 2006

INSIGHT NOMINEES LIMITED

Resigned
Insight House Riverside Business, StanstedCM24 8PL
Corporate secretary
Appointed 09 Jan 2006
Resigned 01 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 2006
Resigned 09 Jan 2006

ANSBRIDGE, Claire Louise

Resigned
Insight House, Stoney Common Road, StanstedCM24 8PL
Born April 1973
Director
Appointed 01 May 2008
Resigned 09 May 2014

LEDAIN, Sheila Emily

Resigned
Flat 6 The Cedars, StanstedCM24 8HA
Born November 1957
Director
Appointed 09 Jan 2006
Resigned 30 Apr 2006

Persons with significant control

2

Mr Garry Peter Mumford

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Thelma Jill Mumford

Active
Insight House, Stoney Common Road, StanstedCM24 8PL
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Statement Of Companys Objects
6 January 2010
CC04CC04
Memorandum Articles
6 January 2010
MEM/ARTSMEM/ARTS
Resolution
6 January 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
2 March 2007
88(2)R88(2)R
Legacy
2 March 2007
123Notice of Increase in Nominal Capital
Legacy
2 March 2007
88(2)R88(2)R
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
26 February 2007
363aAnnual Return
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
288bResignation of Director or Secretary
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
288bResignation of Director or Secretary
Incorporation Company
9 January 2006
NEWINCIncorporation