Background WavePink WaveYellow Wave

INBOX INSIGHT LIMITED (07179598)

INBOX INSIGHT LIMITED (07179598) is an active UK company. incorporated on 5 March 2010. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. INBOX INSIGHT LIMITED has been registered for 16 years. Current directors include GRUNWALD, Tom, HANLEY, Paula, HENDRIE, Jamie Alex.

Company Number
07179598
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
1 Exchange Square, Winchester, SO23 8FJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRUNWALD, Tom, HANLEY, Paula, HENDRIE, Jamie Alex
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOX INSIGHT LIMITED

INBOX INSIGHT LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INBOX INSIGHT LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07179598

LTD Company

Age

16 Years

Incorporated 5 March 2010

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 9 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

PHCO272 LIMITED
From: 5 March 2010To: 29 June 2010
Contact
Address

1 Exchange Square Jewry Street Winchester, SO23 8FJ,

Previous Addresses

The Old Storehouse 8 Charlelote Mews Staple Gardens Winchester Hampshire SO23 8SR
From: 11 June 2014To: 2 February 2016
Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
From: 5 March 2010To: 11 June 2014
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Dec 11
Funding Round
Dec 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GRUNWALD, Tom

Active
Exchange Square, WinchesterSO23 8FJ
Born January 1981
Director
Appointed 31 Dec 2025

HANLEY, Paula

Active
Exchange Square, WinchesterSO23 8FJ
Born January 1969
Director
Appointed 29 Dec 2021

HENDRIE, Jamie Alex

Active
Exchange Square, WinchesterSO23 8FJ
Born April 1980
Director
Appointed 29 Dec 2021

PETER HODGSON & CO

Resigned
Lower Green Road, Tunbridge WellsTN4 8TW
Corporate secretary
Appointed 05 Mar 2010
Resigned 04 Mar 2015

BLACKBURN, Guy Vernon

Resigned
Exchange Square, WinchesterSO23 8FJ
Born March 1979
Director
Appointed 15 Nov 2024
Resigned 27 Feb 2025

CHARD, Martin Leslie

Resigned
Exchange Square, WinchesterSO23 8FJ
Born September 1965
Director
Appointed 24 May 2022
Resigned 31 Jan 2024

CLARK, Christine

Resigned
1 Exchange Square, WinchesterSO23 8FJ
Born April 1961
Director
Appointed 01 Oct 2012
Resigned 29 Dec 2021

CLARK, David Nigel

Resigned
1 Exchange Square, WinchesterSO23 8FJ
Born October 1958
Director
Appointed 18 Jun 2010
Resigned 29 Dec 2021

COATES, Colin John

Resigned
Roseacre Close, HornchurchRM11 3NJ
Born November 1953
Director
Appointed 05 Mar 2010
Resigned 19 Jun 2010

DAVID, Paul

Resigned
Exchange Square, WinchesterSO23 8FJ
Born September 1978
Director
Appointed 29 Dec 2021
Resigned 31 Jan 2024

HOLLYHEAD, Sarah

Resigned
Exchange Square, WinchesterSO23 8FJ
Born January 1986
Director
Appointed 27 Feb 2025
Resigned 30 Sept 2025

KAY, Jordan Edward Simon

Resigned
Exchange Square, WinchesterSO23 8FJ
Born February 1993
Director
Appointed 15 Nov 2024
Resigned 27 Feb 2025

LANCASHIRE, Jane Louise

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born September 1966
Director
Appointed 01 Oct 2012
Resigned 29 Dec 2021

LITTON, Nicholas John

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1962
Director
Appointed 18 Jun 2010
Resigned 29 Dec 2021

LITTON, Stella Ann

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born July 1959
Director
Appointed 01 Oct 2012
Resigned 29 Dec 2021

MARTIN, Neil

Resigned
Exchange Square, WinchesterSO23 8FJ
Born November 1958
Director
Appointed 29 Dec 2021
Resigned 30 Apr 2025

SINGLETON, Peter Edward

Resigned
Exchange Square, WinchesterSO23 8FJ
Born December 1960
Director
Appointed 29 Dec 2021
Resigned 31 Dec 2025

TRIBE, Richard Jonathan

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1966
Director
Appointed 18 Jun 2010
Resigned 29 Dec 2021

Persons with significant control

1

Jewry Street, WinchesterSO23 8FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
15 August 2016
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Resolution
27 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 December 2011
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
16 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Resolution
16 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 March 2010
NEWINCIncorporation