Background WavePink WaveYellow Wave

INSIDER TECHNOLOGIES (HOLDINGS) LIMITED (08106383)

INSIDER TECHNOLOGIES (HOLDINGS) LIMITED (08106383) is an active UK company. incorporated on 14 June 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSIDER TECHNOLOGIES (HOLDINGS) LIMITED has been registered for 13 years. Current directors include DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald and 1 others.

Company Number
08106383
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
4th Floor 2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald, HATTON, Eric Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDER TECHNOLOGIES (HOLDINGS) LIMITED

INSIDER TECHNOLOGIES (HOLDINGS) LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSIDER TECHNOLOGIES (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08106383

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

DWFCO46 LIMITED
From: 14 June 2012To: 4 September 2012
Contact
Address

4th Floor 2 City Approach Albert Street Eccles Manchester, M30 0BL,

Previous Addresses

2 City Approach Albert Street Eccles Manchester M30 0BL England
From: 25 June 2019To: 25 June 2019
4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL England
From: 25 June 2019To: 25 June 2019
4th Floor 2 City Approach Albert Street Eccles Manchester England
From: 10 July 2017To: 25 June 2019
4th Floor 2 City Approach Albert Street Eccles Manchester M30 0BL England
From: 10 July 2017To: 10 July 2017
4th Floor Orbit House Albert Street Eccles Manchester M30 0BL England
From: 5 December 2016To: 10 July 2017
Spinnaker Court Chandlers Point 37 Broadway Salford United Kingdom M50 2YR United Kingdom
From: 7 October 2015To: 5 December 2016
, Spinnaker Court Chandlers Points, 37 Broadway, Salford, M50 2YR
From: 3 September 2012To: 7 October 2015
, 5 st Paul's Square, Old Hall Street, Liverpool, L3 9AE, United Kingdom
From: 14 June 2012To: 3 September 2012
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Jan 15
Share Buyback
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Capital Reduction
Mar 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
May 16
Director Left
Dec 16
New Owner
Jun 17
Loan Cleared
Nov 18
Loan Secured
Oct 19
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
Owner Exit
Mar 26
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DIONNE, Jonathan

Active
Albert Street, ManchesterM30 0BL
Born February 1978
Director
Appointed 11 Nov 2025

GILBANK, Karl William

Active
Albert Street, ManchesterM30 0BL
Born December 1974
Director
Appointed 02 Feb 2023

HALL, Andrew Donald

Active
Albert Street, ManchesterM30 0BL
Born May 1952
Director
Appointed 01 Dec 2025

HATTON, Eric Michael

Active
Albert Street, ManchesterM30 0BL
Born July 1975
Director
Appointed 30 Apr 2025

BYCROFT, John Anthony, Mr.

Resigned
37 Broadway, SalfordM50 2YR
Born November 1958
Director
Appointed 01 Apr 2015
Resigned 16 Oct 2015

CAMERON, Ian Fergus

Resigned
Berkeley Square, LondonW1J 6BD
Born March 1961
Director
Appointed 14 Jun 2012
Resigned 13 Nov 2013

CASHMORE, Paul Martin

Resigned
37 Broadway, SalfordM50 2YR
Born March 1964
Director
Appointed 16 Aug 2012
Resigned 16 Oct 2015

CHARRON, Dan

Resigned
Albert Street, ManchesterM30 0BL
Born February 1979
Director
Appointed 16 Oct 2015
Resigned 11 Nov 2025

HALL, Andrew Donald

Resigned
Albert Street, ManchesterM30 0BL
Born May 1952
Director
Appointed 16 Oct 2015
Resigned 19 Dec 2016

HURLEY, Mark Gordon Delap

Resigned
37 Broadway, SalfordM50 2YR
Born September 1957
Director
Appointed 01 Feb 2015
Resigned 16 Oct 2015

JOHNS, Michael David

Resigned
Chandlers Points, SalfordM50 2YR
Born April 1971
Director
Appointed 16 Aug 2012
Resigned 31 Jan 2015

LAUNDER, Richard Nicholas

Resigned
37 Broadway, SalfordM50 2YR
Born December 1949
Director
Appointed 16 Aug 2012
Resigned 16 Oct 2015

MOWATT, Anthony

Resigned
37 Broadway, SalfordM50 2YR
Born May 1958
Director
Appointed 16 Aug 2012
Resigned 16 Oct 2015

MURPHY, Gerard Anthony

Resigned
Chandlers Points, SalfordM50 2YR
Born April 1957
Director
Appointed 16 Aug 2012
Resigned 31 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Arthur-Sauvé Blvd, Laval

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2026

Mr Dan Charron

Ceased
Albert Street, ManchesterM30 0BL
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2026
Fundings
Financials
Latest Activities

Filing History

97

Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Resolution
24 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Resolution
10 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Capital Cancellation Shares
10 March 2015
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Capital Return Purchase Own Shares
4 February 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Miscellaneous
7 February 2014
MISCMISC
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Legacy
6 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
3 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Resolution
3 September 2012
RESOLUTIONSResolutions
Resolution
24 August 2012
RESOLUTIONSResolutions
Incorporation Company
14 June 2012
NEWINCIncorporation