Background WavePink WaveYellow Wave

ARIADNE INSIGHT LIMITED (07843413)

ARIADNE INSIGHT LIMITED (07843413) is an active UK company. incorporated on 11 November 2011. with registered office in Finchley. The company operates in the Information and Communication sector, engaged in business and domestic software development. ARIADNE INSIGHT LIMITED has been registered for 14 years. Current directors include DENYER, Graham James, MILLER, David John.

Company Number
07843413
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
3rd Floor, Hathaway House, Finchley, N3 1QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DENYER, Graham James, MILLER, David John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIADNE INSIGHT LIMITED

ARIADNE INSIGHT LIMITED is an active company incorporated on 11 November 2011 with the registered office located in Finchley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ARIADNE INSIGHT LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07843413

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

3rd Floor, Hathaway House Popes Drive Finchley, N3 1QF,

Previous Addresses

3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL United Kingdom
From: 17 September 2025To: 10 March 2026
1 Vincent Square London SW1P 2PN United Kingdom
From: 8 October 2020To: 17 September 2025
Unit 21 Westbourne Studios 242 Acklam Road London W10 5JJ England
From: 14 March 2019To: 8 October 2020
Mill House London Road Ryarsh West Malling Kent ME19 5AS
From: 11 November 2011To: 14 March 2019
Timeline

13 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jun 12
Funding Round
Jun 12
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Feb 20
Director Left
Nov 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DENYER, Graham James

Active
32 Leonard Street, LondonEC2A 4LZ
Born January 1975
Director
Appointed 18 Oct 2024

MILLER, David John

Active
Hempstead Road, GillinghamME7 3QH
Born April 1974
Director
Appointed 18 Oct 2018

GLASS, George Mcinnes

Resigned
Westbourne Studios, LondonW10 5JJ
Secretary
Appointed 11 Nov 2011
Resigned 01 Apr 2019

BARNES, Guy Charles Kennedy

Resigned
Vincent Square, LondonSW1P 2PN
Born January 1981
Director
Appointed 20 Mar 2019
Resigned 08 Oct 2021

GLASS, Jonathan Mcinnes

Resigned
Westbourne Studios, LondonW10 5JJ
Born June 1980
Director
Appointed 11 Nov 2011
Resigned 27 Feb 2020

HARRIS, Darren Douglas

Resigned
The Coade, LondonSE11 5EL
Born June 1974
Director
Appointed 01 Jun 2012
Resigned 12 Mar 2026

PAGE, Alastair Heyhoe

Resigned
Vincent Square, LondonSW1P 2PN
Born December 1962
Director
Appointed 20 Mar 2019
Resigned 18 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Redway Drive, TwickenhamTW2 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2018

Mr Jonathan Mcinnes Glass

Ceased
London Road, West MallingME19 5AS
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018

Mr Darren Douglas Harris

Ceased
London Road, West MallingME19 5AS
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2011
NEWINCIncorporation