Background WavePink WaveYellow Wave

INSIGHT LEGAL SOFTWARE LTD (07718228)

INSIGHT LEGAL SOFTWARE LTD (07718228) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INSIGHT LEGAL SOFTWARE LTD has been registered for 14 years. Current directors include BOHANNA, Colin Peter, HORN, Samantha Jane.

Company Number
07718228
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
9th Floor The Point, London, W2 1AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOHANNA, Colin Peter, HORN, Samantha Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT LEGAL SOFTWARE LTD

INSIGHT LEGAL SOFTWARE LTD is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INSIGHT LEGAL SOFTWARE LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07718228

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

9th Floor The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

Imperium Imperial Way Reading RG2 0TD England
From: 22 February 2023To: 30 April 2024
Courtyard House the Square Lightwater GU18 5SS England
From: 26 January 2023To: 22 February 2023
Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 5 February 2019To: 26 January 2023
Westmead House Westmead Farnborough GU14 7LP
From: 16 October 2014To: 5 February 2019
Ferneberga House Alexandra Road Farnborough Hampshire GU14 6DQ England
From: 26 July 2011To: 16 October 2014
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 20
Loan Secured
Aug 22
Director Joined
Nov 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Secured
Aug 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOHANNA, Colin Peter

Active
The Point, LondonW2 1AF
Born July 1974
Director
Appointed 06 Jan 2026

HORN, Samantha Jane

Active
The Point, LondonW2 1AF
Born November 1982
Director
Appointed 02 Jun 2025

DI LISO, Frank

Resigned
The Point, LondonW2 1AF
Born January 1975
Director
Appointed 01 May 2023
Resigned 02 Jun 2025

DURBIN ST GEORGE, Tom

Resigned
The Point, LondonW2 1AF
Born September 1976
Director
Appointed 11 Nov 2024
Resigned 02 Jun 2025

HILL, Edward Trevor

Resigned
The Square, LightwaterGU18 5SS
Born March 1984
Director
Appointed 01 Nov 2020
Resigned 19 Jan 2023

HOBDEN, Paul Matthew

Resigned
The Square, LightwaterGU18 5SS
Born March 1974
Director
Appointed 04 Nov 2022
Resigned 19 Jan 2023

KAMBOJ, Avjitpal Singh

Resigned
The Point, LondonW2 1AF
Born October 1984
Director
Appointed 02 Jun 2025
Resigned 28 Jul 2025

MACCREADY, Charlie

Resigned
Imperial Way, ReadingRG2 0TD
Born August 1965
Director
Appointed 19 Jan 2023
Resigned 01 May 2023

PROUD, Matthew Warren

Resigned
Imperial Way, ReadingRG2 0TD
Born September 1981
Director
Appointed 19 Jan 2023
Resigned 01 May 2023

SMITH, Timothy John

Resigned
Westmead, FarnboroughGU14 7LP
Born August 1970
Director
Appointed 26 Jul 2011
Resigned 19 Jan 2023

TSIVIN, George

Resigned
The Point, LondonW2 1AF
Born January 1989
Director
Appointed 28 Jul 2025
Resigned 06 Jan 2026

VALLANCE, Martha Elizabeth

Resigned
The Point, LondonW2 1AF
Born May 1985
Director
Appointed 01 May 2023
Resigned 11 Nov 2024

WELSH, Brian John

Resigned
The Square, LightwaterGU18 5SS
Born February 1970
Director
Appointed 01 May 2012
Resigned 19 Jan 2023

WITKISS, Deborah Michelle

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born October 1979
Director
Appointed 01 May 2012
Resigned 19 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2023

Mr Timothy John Smith

Ceased
The Square, LightwaterGU18 5SS
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2023

Mr Brian John Welsh

Ceased
The Square, LightwaterGU18 5SS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jan 2023
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Memorandum Articles
12 April 2023
MAMA
Resolution
12 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Incorporation Company
26 July 2011
NEWINCIncorporation