Background WavePink WaveYellow Wave

MOORE STEPHENS INSIGHT LIMITED (07909149)

MOORE STEPHENS INSIGHT LIMITED (07909149) is an active UK company. incorporated on 13 January 2012. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. MOORE STEPHENS INSIGHT LIMITED has been registered for 14 years. Current directors include DICKINSON, Claudia Jane, FRASER, Andrew John, MAHON, Brian Anthony and 2 others.

Company Number
07909149
Status
active
Type
ltd
Incorporated
13 January 2012
Age
14 years
Address
Fountain Precinct 4th Floor Orchard Lane Wing, Sheffield, S1 2JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DICKINSON, Claudia Jane, FRASER, Andrew John, MAHON, Brian Anthony, MORLEY, Peter Thomas, STOCKTON, Paul Richard
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORE STEPHENS INSIGHT LIMITED

MOORE STEPHENS INSIGHT LIMITED is an active company incorporated on 13 January 2012 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. MOORE STEPHENS INSIGHT LIMITED was registered 14 years ago.(SIC: 70221, 70229)

Status

active

Active since 14 years ago

Company No

07909149

LTD Company

Age

14 Years

Incorporated 13 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

INSIGHT MSC LIMITED
From: 13 January 2012To: 1 April 2016
Contact
Address

Fountain Precinct 4th Floor Orchard Lane Wing Balm Green Sheffield, S1 2JA,

Previous Addresses

Fountain Precinct Balm Green Sheffield South Yorkshire S1 2JA England
From: 2 March 2026To: 11 March 2026
St James House Vicar Lane Sheffield S1 2EX England
From: 16 January 2020To: 2 March 2026
1 Hill Street London W1J 5LA England
From: 14 March 2019To: 16 January 2020
C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB
From: 26 May 2015To: 14 March 2019
C/O C/O Bowker Stevens & Co Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB England
From: 10 April 2015To: 26 May 2015
1St Floor Midas House 62 Goldsworth Road Woking GU21 6LQ
From: 13 January 2012To: 10 April 2015
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
Jul 15
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Left
Jan 19
New Owner
Oct 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 25
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

GRAHAM, Ross

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Secretary
Appointed 27 Jan 2025

DICKINSON, Claudia Jane

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born April 1977
Director
Appointed 01 Aug 2025

FRASER, Andrew John

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born June 1982
Director
Appointed 19 Dec 2023

MAHON, Brian Anthony

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1966
Director
Appointed 26 May 2015

MORLEY, Peter Thomas

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960
Director
Appointed 13 Jan 2012

STOCKTON, Paul Richard

Active
Eversley Crescent, LondonN21 1EJ
Born October 1960
Director
Appointed 28 Oct 2019

COWAN, Philip James

Resigned
Aldersgate Street, LondonEC1A 4AB
Born November 1962
Director
Appointed 19 Dec 2018
Resigned 04 Jan 2019

DENLEY, Andrew John

Resigned
Vine Lane, HalesowenB63 3EB
Born July 1958
Director
Appointed 13 Jan 2012
Resigned 31 Mar 2014

GALLAGHER, Simon Patrick

Resigned
Aldersgate Street, LondonEC1A 4AB
Born November 1965
Director
Appointed 19 Dec 2018
Resigned 04 Jan 2019

GALLI, Andrew George

Resigned
Aldersgate Street, LondonEC1A 4AB
Born April 1970
Director
Appointed 31 Mar 2016
Resigned 14 Dec 2018

JONES, Richard William

Resigned
Vicar Lane, SheffieldS1 2EX
Born August 1972
Director
Appointed 08 Jan 2020
Resigned 19 Dec 2023

LUCAS, Malcolm Ian

Resigned
Vine Lane, HalesowenB63 3EB
Born February 1957
Director
Appointed 13 Jan 2012
Resigned 31 Mar 2015

OSCROFT, Stuart James Richard

Resigned
Vicar Lane, SheffieldS1 2EX
Born February 1975
Director
Appointed 02 Jan 2020
Resigned 01 Mar 2021

STOCKTON, Paul Richard

Resigned
Aldersgate Street, LondonEC1A 4AB
Born October 1960
Director
Appointed 31 Mar 2016
Resigned 19 Dec 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Paul Richard Stockton

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Brian Anthony Mahon

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2018

Mr Peter Thomas Morley

Active
4th Floor Orchard Lane Wing, SheffieldS1 2JA
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2018
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

95

Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
12 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
12 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Court Order
20 November 2020
OCOC
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Legacy
29 July 2020
ANNOTATIONANNOTATION
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Change Sail Address Company With Old Address New Address
17 October 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2017
AA01Change of Accounting Reference Date
Resolution
14 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2015
AAAnnual Accounts
Legacy
18 March 2015
PARENT_ACCPARENT_ACC
Legacy
26 February 2015
AGREEMENT2AGREEMENT2
Legacy
26 February 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Legacy
31 December 2013
AGREEMENT2AGREEMENT2
Legacy
31 December 2013
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Resolution
20 April 2012
RESOLUTIONSResolutions
Incorporation Company
13 January 2012
NEWINCIncorporation