Background WavePink WaveYellow Wave

PROFESSIONAL INSIGHT MARKETING LTD (05883501)

PROFESSIONAL INSIGHT MARKETING LTD (05883501) is an active UK company. incorporated on 21 July 2006. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROFESSIONAL INSIGHT MARKETING LTD has been registered for 19 years. Current directors include CAUTER, Michael Lee, EDWARDS, Joanna, EDWARDS, Paul Henry and 1 others.

Company Number
05883501
Status
active
Type
ltd
Incorporated
21 July 2006
Age
19 years
Address
K3 House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAUTER, Michael Lee, EDWARDS, Joanna, EDWARDS, Paul Henry, MELBOURNE, Andrew Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL INSIGHT MARKETING LTD

PROFESSIONAL INSIGHT MARKETING LTD is an active company incorporated on 21 July 2006 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROFESSIONAL INSIGHT MARKETING LTD was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05883501

LTD Company

Age

19 Years

Incorporated 21 July 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

K3 House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England
From: 9 March 2022To: 15 May 2025
2 Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ
From: 21 July 2006To: 9 March 2022
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Jun 14
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

EDWARDS, Paul Henry

Active
Sutton ColdfieldB73 6DF
Secretary
Appointed 07 Aug 2006

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 25 Sept 2025

EDWARDS, Joanna

Active
48 Westferry Circus, LondonE14 8RP
Born November 1966
Director
Appointed 07 Aug 2006

EDWARDS, Paul Henry

Active
Sutton ColdfieldB73 6DF
Born April 1964
Director
Appointed 07 Aug 2006

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 28 Feb 2022

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 21 Jul 2006
Resigned 31 Jul 2006

AHMED, Usman Ali

Resigned
Stanwell Grove, BirminghamB23 5NP
Born May 1982
Director
Appointed 01 Jun 2014
Resigned 28 Feb 2022

DALE, Nicola

Resigned
Wyndley Grove, Sutton ColdfieldB72 1AR
Born November 1980
Director
Appointed 07 Aug 2006
Resigned 28 Feb 2022

GRAVESTOCK, Todd

Resigned
Forest Hill Road, SheldonB26 3TA
Born July 1984
Director
Appointed 01 Jul 2009
Resigned 28 Feb 2022

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 28 Feb 2022
Resigned 25 Sept 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 21 Jul 2006
Resigned 31 Jul 2006

Persons with significant control

3

1 Active
2 Ceased

K3 Capital Group Limited

Active
5 Springfield Court, BoltonBL3 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022

Mrs Joanna Edwards

Ceased
2 Mitre Court, Sutton ColdfieldB74 2LZ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Paul Edwards

Ceased
2 Mitre Court, Sutton ColdfieldB74 2LZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Resolution
8 March 2022
RESOLUTIONSResolutions
Memorandum Articles
8 March 2022
MAMA
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Change Person Secretary Company
20 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
10 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
1 November 2006
287Change of Registered Office
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Incorporation Company
21 July 2006
NEWINCIncorporation