Background WavePink WaveYellow Wave

BUSINESS INSIGHT LIMITED (06501539)

BUSINESS INSIGHT LIMITED (06501539) is an active UK company. incorporated on 12 February 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BUSINESS INSIGHT LIMITED has been registered for 18 years.

Company Number
06501539
Status
active
Type
ltd
Incorporated
12 February 2008
Age
18 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS INSIGHT LIMITED

BUSINESS INSIGHT LIMITED is an active company incorporated on 12 February 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BUSINESS INSIGHT LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06501539

LTD Company

Age

18 Years

Incorporated 12 February 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

INSIGHT TECHNOLOGIES LIMITED
From: 12 February 2008To: 6 March 2008
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Unit 2 Olympus Court Tachbrook Park Warwick Warwickshire CV34 6RZ
From: 4 September 2012To: 4 February 2025
Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA
From: 12 February 2008To: 4 September 2012
Timeline

24 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Left
May 16
Capital Reduction
Sept 16
Share Buyback
Sept 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 23
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Sail Address Company With New Address
14 July 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2016
SH03Return of Purchase of Own Shares
Resolution
30 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Move Registers To Registered Office Company
14 February 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
14 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Sail Address Company With Old Address
24 February 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
225Change of Accounting Reference Date
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
27 August 2008
122122
Legacy
27 August 2008
123Notice of Increase in Nominal Capital
Resolution
27 August 2008
RESOLUTIONSResolutions
Resolution
15 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
122122
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Legacy
16 April 2008
287Change of Registered Office
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2008
287Change of Registered Office
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Incorporation Company
12 February 2008
NEWINCIncorporation