Background WavePink WaveYellow Wave

QUANT INSIGHT LIMITED (09307235)

QUANT INSIGHT LIMITED (09307235) is an active UK company. incorporated on 12 November 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. QUANT INSIGHT LIMITED has been registered for 11 years. Current directors include CHERECWICH, Peter Brian, KANANI, Paresh Kumar Dharamsi, KAVAKLIYSKA, Teodora Miroslavova and 2 others.

Company Number
09307235
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
Dawson House, London, EC3N 2EX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
CHERECWICH, Peter Brian, KANANI, Paresh Kumar Dharamsi, KAVAKLIYSKA, Teodora Miroslavova, NOORANI, Mahmood Sultan, SADASIVAM, Radhakrishnan
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANT INSIGHT LIMITED

QUANT INSIGHT LIMITED is an active company incorporated on 12 November 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. QUANT INSIGHT LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09307235

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Dawson House 5 Jewry Street London, EC3N 2EX,

Previous Addresses

Dawson House Suite 506 5 Jewry Street London EC3N 2EX England
From: 17 October 2025To: 2 December 2025
Dawson House Suite 106 5 Jewry Street London EC3N 2EX England
From: 27 February 2024To: 17 October 2025
22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
From: 16 March 2015To: 27 February 2024
Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ
From: 12 November 2014To: 16 March 2015
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Sept 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Jun 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Jan 20
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Feb 22
Funding Round
Jan 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Funding Round
Jun 24
Funding Round
Dec 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Sept 25
Funding Round
Feb 26
22
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHERECWICH, Peter Brian

Active
5 Jewry Street, LondonEC3N 2EX
Born October 1964
Director
Appointed 26 Sept 2025

KANANI, Paresh Kumar Dharamsi

Active
Suite 106, LondonEC3N 2EX
Born September 1966
Director
Appointed 27 Feb 2024

KAVAKLIYSKA, Teodora Miroslavova

Active
Cavendish Place, LondonW1G 0QB
Born August 1994
Director
Appointed 23 Jun 2025

NOORANI, Mahmood Sultan

Active
Suite 106, LondonEC3N 2EX
Born June 1967
Director
Appointed 20 Mar 2015

SADASIVAM, Radhakrishnan

Active
Suite 106, LondonEC3N 2EX
Born February 1969
Director
Appointed 12 Nov 2014

GYLDMARK, Camilla

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Secretary
Appointed 26 Mar 2015
Resigned 16 Feb 2022

RAINA, Priyansha

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Secretary
Appointed 26 Mar 2015
Resigned 16 Feb 2022

DE MELO, Jeremy Joseph

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1960
Director
Appointed 01 Oct 2017
Resigned 16 Feb 2022

GROVER, Hemant Kumar

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born July 1984
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2020

NANAVATI, Nilesh

Resigned
Elaine Terrace, Fair Lawn07410
Born June 1968
Director
Appointed 28 Jan 2021
Resigned 20 Feb 2023

SINGH, Gautam Shah

Resigned
Suite 106, LondonEC3N 2EX
Born July 1968
Director
Appointed 05 Jun 2015
Resigned 23 Jun 2025

TRAN, Peter Hoang

Resigned
Suite 106, LondonEC3N 2EX
Born February 1967
Director
Appointed 01 Oct 2017
Resigned 23 Jun 2025

VAN VREDENBURCH, Ernest Ewoud

Resigned
Suite 106, LondonEC3N 2EX
Born August 1969
Director
Appointed 01 Oct 2017
Resigned 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

100

Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 July 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Resolution
22 January 2020
RESOLUTIONSResolutions
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 January 2020
AAAnnual Accounts
Capital Allotment Shares
5 January 2020
SH01Allotment of Shares
Resolution
24 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
19 May 2017
AAAnnual Accounts
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Resolution
13 July 2015
RESOLUTIONSResolutions
Resolution
13 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Resolution
21 April 2015
RESOLUTIONSResolutions
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2014
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
12 November 2014
NEWINCIncorporation