Background WavePink WaveYellow Wave

ENSIGHT SOLUTIONS LIMITED (07625018)

ENSIGHT SOLUTIONS LIMITED (07625018) is an active UK company. incorporated on 6 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ENSIGHT SOLUTIONS LIMITED has been registered for 14 years. Current directors include LAND, Mirela Elena, LAND, Richard James.

Company Number
07625018
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAND, Mirela Elena, LAND, Richard James
SIC Codes
70229, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSIGHT SOLUTIONS LIMITED

ENSIGHT SOLUTIONS LIMITED is an active company incorporated on 6 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ENSIGHT SOLUTIONS LIMITED was registered 14 years ago.(SIC: 70229, 71129)

Status

active

Active since 14 years ago

Company No

07625018

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

WCBA LIMITED
From: 6 May 2011To: 17 May 2011
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA
From: 22 October 2014To: 4 October 2024
30 Woolley Street Bradford-on-Avon Wiltshire BA15 1AG England
From: 28 August 2014To: 22 October 2014
C/O 18 Wood Field 18 Wood Field, Parkhill Road London NW3 2YA
From: 30 April 2012To: 28 August 2014
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 6 May 2011To: 30 April 2012
Timeline

3 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
New Owner
Aug 17
Director Joined
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LAND, Mirela Elena

Active
City Road, LondonEC1V 2NX
Born April 1984
Director
Appointed 15 Mar 2023

LAND, Richard James

Active
City Road, LondonEC1V 2NX
Born February 1978
Director
Appointed 06 May 2011

Persons with significant control

1

Mr Richard James Land

Active
City Road, LondonEC1V 2NX
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 March 2023
MAMA
Resolution
23 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 May 2011
NEWINCIncorporation