Background WavePink WaveYellow Wave

INSIGHT UNIVERSAL LIMITED (05748071)

INSIGHT UNIVERSAL LIMITED (05748071) is an active UK company. incorporated on 20 March 2006. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSIGHT UNIVERSAL LIMITED has been registered for 20 years. Current directors include JONES, Nicola.

Company Number
05748071
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JONES, Nicola
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT UNIVERSAL LIMITED

INSIGHT UNIVERSAL LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSIGHT UNIVERSAL LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05748071

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 23/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 June 2026
Period: 1 April 2024 - 23 March 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

the Old Stables Arundel Road Poling Arendel West Sussex BN18 9QA
From: 20 March 2006To: 18 October 2011
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Mar 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Nicola

Active
Yeoman Way, WorthingBN13 3QZ
Born August 1965
Director
Appointed 31 Mar 2006

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 Mar 2006
Resigned 19 Oct 2017

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 20 Mar 2006
Resigned 31 Mar 2006

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 20 Mar 2006
Resigned 31 Mar 2006

Persons with significant control

1

Miss Nicola Jones

Active
Yeoman Way, WorthingBN13 3QZ
Born August 1965

Nature of Control

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

Filing History

71

Change Account Reference Date Company Current Shortened
23 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Move Registers To Sail Company
13 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
123Notice of Increase in Nominal Capital
Resolution
2 October 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
24 July 2007
288cChange of Particulars
Legacy
3 April 2007
363aAnnual Return
Legacy
5 June 2006
287Change of Registered Office
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation