Background WavePink WaveYellow Wave

ILLUMINIS INSIGHT SOFTWARE LIMITED (07193119)

ILLUMINIS INSIGHT SOFTWARE LIMITED (07193119) is an active UK company. incorporated on 17 March 2010. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development. ILLUMINIS INSIGHT SOFTWARE LIMITED has been registered for 16 years. Current directors include ELTON, Paul Jeffrey Colin, NORTH, Moira, NORTH, Paul.

Company Number
07193119
Status
active
Type
ltd
Incorporated
17 March 2010
Age
16 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELTON, Paul Jeffrey Colin, NORTH, Moira, NORTH, Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMINIS INSIGHT SOFTWARE LIMITED

ILLUMINIS INSIGHT SOFTWARE LIMITED is an active company incorporated on 17 March 2010 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ILLUMINIS INSIGHT SOFTWARE LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07193119

LTD Company

Age

16 Years

Incorporated 17 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

ILLUMINIS INTELLIGENT BUSINESS LIMITED
From: 16 November 2015To: 23 January 2017
ILLUMINIS IT SYSTEMS LIMITED
From: 3 January 2012To: 16 November 2015
SEE OUR BUSINESS LIMITED
From: 17 March 2010To: 3 January 2012
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

43 Monellan Crescent Caldecotte Milton Keynes Buckinghamshire MK7 8NA United Kingdom
From: 29 June 2010To: 27 July 2012
19 Pavenham Road Oakley Bedford Bedfordshire MK43 7SY United Kingdom
From: 17 March 2010To: 29 June 2010
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jul 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Dec 12
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Dec 19
Director Joined
Sept 22
New Owner
Mar 23
Funding Round
Mar 23
New Owner
Feb 26
Funding Round
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
5
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELTON, Paul Jeffrey Colin

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1979
Director
Appointed 26 Sept 2022

NORTH, Moira

Active
300 South Row, Milton KeynesMK9 2FR
Born June 1953
Director
Appointed 13 Nov 2015

NORTH, Paul

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1961
Director
Appointed 17 Mar 2010

MYERS, Moira

Resigned
Monellan Crescent, Milton KeynesMK7 8NA
Secretary
Appointed 17 Mar 2010
Resigned 14 Apr 2012

HITNER, Stella Annette

Resigned
Cooks Lane, Milton KeynesMK17 0RU
Born November 1946
Director
Appointed 14 Apr 2012
Resigned 03 Nov 2015

MYERS, Moira

Resigned
Monellan Crescent, Milton KeynesMK7 8NA
Born June 1953
Director
Appointed 17 Mar 2010
Resigned 14 Apr 2012

Persons with significant control

4

2 Active
2 Ceased

Mrs Nicola Marie Elton

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2026

Mr Paul Jeffrey Colin Elton

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2023

Mr Paul North

Ceased
Monellan Crescent, Milton KeynesMK7 8NA
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2026

Ms Moira North

Ceased
Monellan Crescent, Milton KeynesMK7 8NA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

65

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Resolution
5 April 2023
RESOLUTIONSResolutions
Memorandum Articles
5 April 2023
MAMA
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company
26 April 2017
CH01Change of Director Details
Resolution
23 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Incorporation Company
17 March 2010
NEWINCIncorporation