Background WavePink WaveYellow Wave

INFOSIGHT CONSULTING GROUP LTD (06017773)

INFOSIGHT CONSULTING GROUP LTD (06017773) is an active UK company. incorporated on 4 December 2006. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. INFOSIGHT CONSULTING GROUP LTD has been registered for 19 years. Current directors include BELLUDI, Veeresh Kandanakovi.

Company Number
06017773
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
The Mille, Brentford, TW8 9DW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELLUDI, Veeresh Kandanakovi
SIC Codes
62020, 78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFOSIGHT CONSULTING GROUP LTD

INFOSIGHT CONSULTING GROUP LTD is an active company incorporated on 4 December 2006 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. INFOSIGHT CONSULTING GROUP LTD was registered 19 years ago.(SIC: 62020, 78109, 78200)

Status

active

Active since 19 years ago

Company No

06017773

LTD Company

Age

19 Years

Incorporated 4 December 2006

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

INFOSIGHT CONSULTING SERVICES LTD
From: 4 December 2006To: 31 December 2021
Contact
Address

The Mille 1000 Great West Road Brentford, TW8 9DW,

Previous Addresses

Suite 16 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ
From: 11 June 2013To: 12 August 2014
C/O Cheshams Accountants 1St Floor Tudor House 44-50 Bath Road Hounslow Middlesex TW3 3EB
From: 4 December 2006To: 11 June 2013
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Director Left
Jun 21
Director Joined
Jan 22
Director Left
May 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BELLUDI, Veeresh Kandanakovi

Active
Osterley Crescent, IsleworthTW7 5LF
Born July 1972
Director
Appointed 05 Dec 2006

MENON, Balkrishna Bhasker

Resigned
47 Richens Close, HounslowTW3 1PL
Secretary
Appointed 15 Jan 2007
Resigned 01 May 2007

SHIVANNA, Shilpa Karagood

Resigned
Osterley Crescent, IsleworthTW7 5LF
Secretary
Appointed 01 May 2007
Resigned 29 Dec 2025

SHIVANNA, Shilpa Karagood

Resigned
31 Richens Close, HounslowTW3 1PL
Secretary
Appointed 05 Dec 2006
Resigned 15 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Dec 2006
Resigned 05 Dec 2006

BANGRE, Sachin Kumar Prabhakara Rao

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born June 1973
Director
Appointed 15 Jun 2017
Resigned 15 Sept 2025

DAVIES, Paul John

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born May 1949
Director
Appointed 15 Jun 2017
Resigned 15 Sept 2025

KHADE, Laxman Parbatrao

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born June 1962
Director
Appointed 01 Jan 2022
Resigned 10 Apr 2024

MEHTA, Manish Kumar Sukhal

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born December 1956
Director
Appointed 15 Jun 2017
Resigned 10 May 2021

SHIVANNA, Shilpa Karagood

Resigned
Osterley Crescent, IsleworthTW7 5LF
Born November 1979
Director
Appointed 01 Aug 2008
Resigned 29 Dec 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Dec 2006
Resigned 05 Dec 2006

Persons with significant control

2

Mr Veeresh Kandanakovi Belludi

Active
1000 Great West Road, BrentfordTW8 9DW
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Shilpa Karagood Shivanna

Active
1000 Great West Road, BrentfordTW8 9DW
Born November 1979

Nature of Control

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

Filing History

74

Termination Secretary Company With Name Termination Date
20 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 August 2025
AAMDAAMD
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
29 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
31 August 2017
CC04CC04
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Legacy
26 May 2008
288cChange of Particulars
Legacy
16 November 2007
88(2)R88(2)R
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
287Change of Registered Office
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Incorporation Company
4 December 2006
NEWINCIncorporation