Background WavePink WaveYellow Wave

INSIDE EYE LTD (08350021)

INSIDE EYE LTD (08350021) is an active UK company. incorporated on 7 January 2013. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSIDE EYE LTD has been registered for 13 years. Current directors include HIGHAM, Christopher Mark, SARALIS, James David.

Company Number
08350021
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
Bevan House, Kettering, NN15 6XR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HIGHAM, Christopher Mark, SARALIS, James David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIDE EYE LTD

INSIDE EYE LTD is an active company incorporated on 7 January 2013 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSIDE EYE LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08350021

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Bevan House Kettering Parkway Kettering, NN15 6XR,

Previous Addresses

1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 11 January 2016To: 6 November 2020
30-34 North Street Hailsham East Sussex BN27 1DW
From: 7 January 2013To: 11 January 2016
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 20
Director Joined
Dec 22
Director Left
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGHAM, Christopher Mark

Active
Kettering Parkway, KetteringNN15 6XR
Born April 1978
Director
Appointed 13 Dec 2022

SARALIS, James David

Active
Kettering Parkway, KetteringNN15 6XR
Born November 1978
Director
Appointed 01 Jan 2018

ATKINSON, John Russell

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1965
Director
Appointed 08 Jan 2016
Resigned 04 Sept 2020

DOLTON, Stephen

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1962
Director
Appointed 08 Jan 2016
Resigned 01 Jan 2018

HERBERTSON, William David

Resigned
Kettering Parkway, KetteringNN15 6XR
Born May 1978
Director
Appointed 07 Dec 2018
Resigned 18 Apr 2025

RICKWOOD, Richard Gordon

Resigned
Kettering Parkway, KetteringNN15 6XR
Born November 1967
Director
Appointed 08 Jan 2016
Resigned 07 Dec 2018

STENNING, Andrew John

Resigned
Kettering Parkway, KetteringNN15 6XR
Born April 1975
Director
Appointed 07 Jan 2013
Resigned 20 Dec 2017

STENNING, Faye

Resigned
Kettering Parkway, KetteringNN15 6XR
Born July 1972
Director
Appointed 07 Jan 2013
Resigned 08 Jan 2016

Persons with significant control

1

Kettering Parkway, KetteringNN15 6XR

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

56

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Resolution
29 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2013
NEWINCIncorporation