Background WavePink WaveYellow Wave

INBOX INSIGHT GROUP LIMITED (10499998)

INBOX INSIGHT GROUP LIMITED (10499998) is an active UK company. incorporated on 28 November 2016. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INBOX INSIGHT GROUP LIMITED has been registered for 9 years. Current directors include GRUNWALD, Tom, HANLEY, Paula, HENDRIE, Jamie Alex.

Company Number
10499998
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
1 Exchange Square, Winchester, SO23 8FJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRUNWALD, Tom, HANLEY, Paula, HENDRIE, Jamie Alex
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOX INSIGHT GROUP LIMITED

INBOX INSIGHT GROUP LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INBOX INSIGHT GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10499998

LTD Company

Age

9 Years

Incorporated 28 November 2016

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 10 July 2025 (8 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1 Exchange Square Jewry Street Winchester, SO23 8FJ,

Timeline

41 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
New Owner
Dec 17
New Owner
Dec 17
Funding Round
Aug 19
Funding Round
Aug 19
Loan Secured
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Owner Exit
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
5
Funding
26
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GRUNWALD, Tom

Active
Jewry Street, WinchesterSO23 8FJ
Born January 1981
Director
Appointed 31 Dec 2025

HANLEY, Paula

Active
Jewry Street, WinchesterSO23 8FJ
Born January 1969
Director
Appointed 29 Dec 2021

HENDRIE, Jamie Alex

Active
Jewry Street, WinchesterSO23 8FJ
Born April 1980
Director
Appointed 29 Dec 2021

BLACKBURN, Guy Vernon

Resigned
Jewry Street, WinchesterSO23 8FJ
Born March 1979
Director
Appointed 15 Nov 2024
Resigned 27 Feb 2025

CHARD, Martin Leslie

Resigned
Jewry Street, WinchesterSO23 8FJ
Born September 1965
Director
Appointed 24 May 2022
Resigned 31 Jan 2024

CLARK, Christine

Resigned
1 Exchange Square, WinchesterSO23 8FJ
Born April 1961
Director
Appointed 07 Feb 2017
Resigned 29 Dec 2021

CLARK, David Nigel

Resigned
1 Exchange Square, WinchesterSO23 8FJ
Born October 1958
Director
Appointed 28 Nov 2016
Resigned 29 Dec 2021

DAVID, Paul

Resigned
Jewry Street, WinchesterSO23 8FJ
Born September 1978
Director
Appointed 29 Dec 2021
Resigned 31 Jan 2024

HOLLYHEAD, Sarah

Resigned
Jewry Street, WinchesterSO23 8FJ
Born January 1986
Director
Appointed 27 Feb 2025
Resigned 30 Sept 2025

KAY, Jordan Edward Simon

Resigned
Jewry Street, WinchesterSO23 8FJ
Born February 1993
Director
Appointed 15 Nov 2024
Resigned 27 Feb 2025

LANCASHIRE, Jane Louise

Resigned
Hawkwell Barn, Tunbridge WellsTN2 4AG
Born September 1966
Director
Appointed 07 Feb 2017
Resigned 29 Dec 2021

LITTON, Nicholas John

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1962
Director
Appointed 28 Nov 2016
Resigned 29 Dec 2021

LITTON, Stella Ann

Resigned
Hawkwell Barn, Tunbridge WellsTN2 4AG
Born July 1959
Director
Appointed 07 Feb 2017
Resigned 29 Dec 2021

MARTIN, Neil

Resigned
Jewry Street, WinchesterSO23 8FJ
Born November 1958
Director
Appointed 29 Dec 2021
Resigned 30 Apr 2025

SINGLETON, Peter Edward

Resigned
Jewry Street, WinchesterSO23 8FJ
Born December 1960
Director
Appointed 29 Dec 2021
Resigned 31 Dec 2025

TRIBE, Richard Jonathan

Resigned
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1966
Director
Appointed 28 Nov 2016
Resigned 29 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Jewry Street, WinchesterSO23 8FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2021
Ceased 15 Nov 2024

Mr Richard Jonathan Tribe

Ceased
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Dec 2017
Ceased 29 Dec 2021

Mr Nicholas John Litton

Ceased
Hawkwell Barn, Maidstone Road, Tunbridge WellsTN2 4AG
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Dec 2017
Ceased 29 Dec 2021

Mr David Nigel Clark

Ceased
1 Exchange Square, WinchesterSO23 8FJ
Born October 1958

Nature of Control

Significant influence or control
Notified 28 Nov 2016
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Legacy
18 December 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Resolution
22 August 2019
RESOLUTIONSResolutions
Resolution
22 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2017
PSC01Notification of Individual PSC
Resolution
24 November 2017
RESOLUTIONSResolutions
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
13 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2016
NEWINCIncorporation