Background WavePink WaveYellow Wave

VALID INSIGHT LTD (08539682)

VALID INSIGHT LTD (08539682) is an active UK company. incorporated on 22 May 2013. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VALID INSIGHT LTD has been registered for 12 years. Current directors include MAXWELL, James, SILVER, Gabrielle Alison.

Company Number
08539682
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Suite A, Greenway House Larkwood Way, Macclesfield, SK10 2XR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MAXWELL, James, SILVER, Gabrielle Alison
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALID INSIGHT LTD

VALID INSIGHT LTD is an active company incorporated on 22 May 2013 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VALID INSIGHT LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08539682

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

EMEDITS GLOBAL LTD
From: 22 May 2013To: 4 April 2018
Contact
Address

Suite A, Greenway House Larkwood Way Tytherington Business Park Macclesfield, SK10 2XR,

Previous Addresses

Ropewalks Newton St Macclesfield SK11 6QJ United Kingdom
From: 29 October 2021To: 24 September 2024
Kemp House 152 City Road London EC1V 2NX
From: 22 May 2013To: 29 October 2021
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Share Issue
May 20
Funding Round
Apr 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAXWELL, James

Active
Larkwood Way, MacclesfieldSK10 2XR
Born December 1984
Director
Appointed 15 Feb 2024

SILVER, Gabrielle Alison

Active
Larkwood Way, MacclesfieldSK10 2XR
Born September 1973
Director
Appointed 15 Feb 2024

BRADSHAW, Steven, Dr

Resigned
152 City Road, LondonEC1V 2NX
Born June 1979
Director
Appointed 22 May 2013
Resigned 30 Jul 2021

CHAFFER, Daniel

Resigned
Newton St, MacclesfieldSK11 6QJ
Born August 1977
Director
Appointed 30 Jul 2021
Resigned 14 Jul 2023

MEDLEY, Andrew John

Resigned
Newton St, MacclesfieldSK11 6QJ
Born December 1967
Director
Appointed 30 Jul 2021
Resigned 19 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Larkwood Way, MacclesfieldSK10 2XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021

Doctor Steven Bradshaw

Ceased
152 City Road, LondonEC1V 2NX
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2017
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Resolution
22 August 2021
RESOLUTIONSResolutions
Memorandum Articles
22 August 2021
MAMA
Capital Name Of Class Of Shares
12 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Memorandum Articles
22 April 2021
MAMA
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 May 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Resolution
4 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Incorporation Company
22 May 2013
NEWINCIncorporation