Background WavePink WaveYellow Wave

INSIGHT-FUL NFP LIMITED (09117882)

INSIGHT-FUL NFP LIMITED (09117882) is an active UK company. incorporated on 7 July 2014. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSIGHT-FUL NFP LIMITED has been registered for 11 years. Current directors include COOK, Jonathan Michael.

Company Number
09117882
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
111 Barrowby Road, Grantham, NG31 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOK, Jonathan Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT-FUL NFP LIMITED

INSIGHT-FUL NFP LIMITED is an active company incorporated on 7 July 2014 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSIGHT-FUL NFP LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09117882

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

111 Barrowby Road Grantham, NG31 8AE,

Previous Addresses

13a Chatsworth Way West Norwood London SE27 9HR
From: 7 July 2014To: 16 August 2021
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHTON, Eleanor

Active
Barrowby Road, GranthamNG31 8AE
Secretary
Appointed 07 Jul 2014

COOK, Jonathan Michael

Active
Barrowby Road, GranthamNG31 8AE
Born September 1978
Director
Appointed 07 Jul 2014

Persons with significant control

3

2 Active
1 Ceased

Ms Eleanor Ashton

Active
Barrowby Road, GranthamNG31 8AE
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2025

Mr Jonathan Michael Cook

Ceased
Chatsworth Way, LondonSE27 9HR
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Oct 2016

Mr Jonathan Michael Cook

Active
Barrowby Road, GranthamNG31 8AE
Born September 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation