Background WavePink WaveYellow Wave

DESIGNED BY INSIGHT LIMITED (06955434)

DESIGNED BY INSIGHT LIMITED (06955434) is an active UK company. incorporated on 7 July 2009. with registered office in Holmfirth. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DESIGNED BY INSIGHT LIMITED has been registered for 16 years. Current directors include STATON, Tanya Marie.

Company Number
06955434
Status
active
Type
ltd
Incorporated
7 July 2009
Age
16 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
STATON, Tanya Marie
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGNED BY INSIGHT LIMITED

DESIGNED BY INSIGHT LIMITED is an active company incorporated on 7 July 2009 with the registered office located in Holmfirth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DESIGNED BY INSIGHT LIMITED was registered 16 years ago.(SIC: 90030)

Status

active

Active since 16 years ago

Company No

06955434

LTD Company

Age

16 Years

Incorporated 7 July 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BENCHMARK 4 X 4 LIMITED
From: 29 July 2010To: 11 April 2017
BENCHMARK BIKE CLOTHING LIMITED
From: 7 July 2009To: 29 July 2010
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
From: 23 June 2017To: 29 April 2019
C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD
From: 28 August 2012To: 23 June 2017
Whitby Court Abbey Road Shepley Huddersfield HD8 8ER United Kingdom
From: 7 July 2009To: 28 August 2012
Timeline

4 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 11
Director Joined
Aug 14
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STATON, Tanya Marie

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born July 1989
Director
Appointed 03 Jan 2014

LOFTHOUSE, Philip John

Resigned
Penistone Road, HolmfirthHD9 2TR
Born May 1958
Director
Appointed 07 Jul 2009
Resigned 01 Aug 2011

STATON, Samuel John

Resigned
Huddersfield Road, HolmfirthHD9 6QZ
Born November 1989
Director
Appointed 07 Jul 2009
Resigned 14 Jul 2025

Persons with significant control

2

Mr Samuel John Staton

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016

Mrs Tanya Marie Staton

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Resolution
11 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Incorporation Company
7 July 2009
NEWINCIncorporation