Background WavePink WaveYellow Wave

RELATIVE INSIGHT LIMITED (06236082)

RELATIVE INSIGHT LIMITED (06236082) is an active UK company. incorporated on 3 May 2007. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. RELATIVE INSIGHT LIMITED has been registered for 18 years. Current directors include CUTHBERTSON, James Peter, GREENWOOD, Philip James, Dr, HOOKWAY, Ben John.

Company Number
06236082
Status
active
Type
ltd
Incorporated
3 May 2007
Age
18 years
Address
Fraser House, Lancaster, LA1 4XQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUTHBERTSON, James Peter, GREENWOOD, Philip James, Dr, HOOKWAY, Ben John
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELATIVE INSIGHT LIMITED

RELATIVE INSIGHT LIMITED is an active company incorporated on 3 May 2007 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. RELATIVE INSIGHT LIMITED was registered 18 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 18 years ago

Company No

06236082

LTD Company

Age

18 Years

Incorporated 3 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ISIS FORENSICS LTD.
From: 3 May 2007To: 28 October 2014
Contact
Address

Fraser House White Cross Business Park Lancaster, LA1 4XQ,

Previous Addresses

Infolab21 Bailrigg Lancaster LA1 4WA England
From: 16 August 2018To: 31 March 2021
20 Mannin Way Lancaster Business Park, Caton Road Lancaster Lancashire LA1 3SW United Kingdom
From: 21 October 2015To: 16 August 2018
C/O Colman, Whittaker & Roscow the Close Queen Square Lancaster LA1 1RS
From: 28 February 2012To: 21 October 2015
20 Argyle Street Lancaster Lancashire LA1 3DD United Kingdom
From: 3 May 2007To: 28 February 2012
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Funding Round
Mar 10
Director Joined
Nov 10
Funding Round
Sept 12
Director Joined
Dec 12
Director Left
May 14
Director Left
May 14
Capital Reduction
May 14
Funding Round
May 14
Share Buyback
Jun 14
Director Joined
Jun 14
Share Issue
Aug 15
Funding Round
Aug 15
Loan Secured
Dec 15
Director Left
Jul 16
Loan Cleared
Aug 17
Funding Round
Aug 17
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Issue
Aug 19
Share Buyback
Aug 19
Funding Round
Jul 20
Funding Round
Oct 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
Mar 23
Owner Exit
Mar 23
Capital Update
May 23
Funding Round
May 23
Director Joined
Jul 23
Director Left
Aug 23
Funding Round
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Mar 26
Director Left
Mar 26
25
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CUTHBERTSON, James Peter

Active
White Cross Business Park, LancasterLA1 4XQ
Born December 1987
Director
Appointed 25 Mar 2022

GREENWOOD, Philip James, Dr

Active
White Cross Business Park, LancasterLA1 4XQ
Born May 1980
Director
Appointed 22 Sept 2008

HOOKWAY, Ben John

Active
White Cross Business Park, LancasterLA1 4XQ
Born October 1972
Director
Appointed 02 Jun 2014

WALKERDINE, James, Dr

Resigned
White Cross Business Park, LancasterLA1 4XQ
Secretary
Appointed 03 May 2007
Resigned 17 Aug 2023

HUGHES, Daniel, Dr

Resigned
91 Ormskirk Road, St. HelensWA11 8DD
Born March 1980
Director
Appointed 03 May 2007
Resigned 07 Sept 2008

JOLLY, Patrick Edmund

Resigned
Lancaster University, LancasterLA1 4WA
Born September 1965
Director
Appointed 24 Jul 2012
Resigned 16 Jun 2016

LORD, John Michael

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born January 1967
Director
Appointed 03 Oct 2024
Resigned 02 Mar 2026

PATTISON, David Ronald

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born June 1956
Director
Appointed 25 Mar 2022
Resigned 10 Mar 2023

RASHID, Muhammad Awais, Professor

Resigned
Bailrigg, LancasterLA1 4WA
Born March 1973
Director
Appointed 09 Nov 2010
Resigned 10 Apr 2014

RAYSON, Paul Edward, Dr

Resigned
Lancaster University, LancasterLA1 4WA
Born November 1968
Director
Appointed 30 Sept 2008
Resigned 04 Apr 2014

THORNTON, Richard Michael

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born May 1976
Director
Appointed 25 Mar 2022
Resigned 11 Mar 2024

WALKERDINE, James Michael

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born November 1976
Director
Appointed 03 May 2007
Resigned 17 Aug 2023

WILKINSON, Simon John

Resigned
White Cross Business Park, LancasterLA1 4XQ
Born October 1965
Director
Appointed 12 May 2023
Resigned 03 Oct 2024

Persons with significant control

1

0 Active
1 Ceased
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

148

Legacy
25 March 2026
RP01SH01RP01SH01
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Legacy
27 January 2026
RP01SH01RP01SH01
Legacy
27 January 2026
RP01SH01RP01SH01
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 May 2023
SH19Statement of Capital
Legacy
11 May 2023
CAP-SSCAP-SS
Legacy
11 May 2023
SH20SH20
Resolution
11 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Resolution
10 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
22 August 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
22 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 August 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 July 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Move Registers To Sail Company With New Address
12 February 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
21 August 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Memorandum Articles
23 April 2015
MAMA
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
12 June 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Resolution
30 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Capital Cancellation Shares
23 May 2014
SH06Cancellation of Shares
Resolution
23 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Sail Address Company
3 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Resolution
12 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Resolution
3 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
363aAnnual Return
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
8 October 2007
287Change of Registered Office
Incorporation Company
3 May 2007
NEWINCIncorporation