Background WavePink WaveYellow Wave

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED (10510632)

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED (10510632) is an active UK company. incorporated on 5 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED has been registered for 9 years. Current directors include BAILEY, John Benjamin, ROSEMAN, David Gregory, SPIRTOS, John Basil.

Company Number
10510632
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, John Benjamin, ROSEMAN, David Gregory, SPIRTOS, John Basil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED

INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 5 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSIGHT ANALYTICS SOLUTIONS HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10510632

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 11 March 2024To: 22 August 2024
Sunbury Secretaries Limited Chertsey Road Sunbury on Thames Middlesex England
From: 2 July 2020To: 11 March 2024
Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England
From: 28 February 2017To: 2 July 2020
University of Nottingham Innovation Park Triumph Road Nottingham England NG7 2TU England
From: 5 December 2016To: 28 February 2017
Timeline

60 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Share Issue
Mar 17
Funding Round
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Dec 22
Share Issue
May 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Share Issue
Aug 24
Funding Round
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Sept 25
Share Buyback
Sept 25
9
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 20 Aug 2024

BAILEY, John Benjamin

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1973
Director
Appointed 11 Mar 2024

ROSEMAN, David Gregory

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1966
Director
Appointed 11 Mar 2024

SPIRTOS, John Basil

Active
Fifth Avenue, New York10103
Born May 1965
Director
Appointed 11 Mar 2024

SUNBURY SECRETARIES LIMITED

Resigned
BirminghamB3 3AX
Corporate secretary
Appointed 14 Feb 2020
Resigned 11 Mar 2024

CLARKE, Mary Siobhan

Resigned
Chertsey Road, Sunbury On Thames
Born September 1977
Director
Appointed 10 Sept 2020
Resigned 15 Apr 2021

COOK, Stephen David

Resigned
Chertsey Road, Sunbury On Thames
Born March 1973
Director
Appointed 15 Apr 2021
Resigned 10 Dec 2022

FIORENTINO, Michele

Resigned
Whitchurch Hill, ReadingRG8 7QR
Born April 1967
Director
Appointed 10 Feb 2017
Resigned 04 Apr 2017

GILMOUR, David Ian

Resigned
Chertsey Road, Sunbury On Thames
Born April 1960
Director
Appointed 04 May 2020
Resigned 15 Apr 2021

GOTORA, Duce

Resigned
Chertsey Road, Sunbury On Thames
Born March 1978
Director
Appointed 04 May 2020
Resigned 09 Aug 2020

GREY, Thomas James

Resigned
Chertsey Road, Sunbury On Thames
Born July 1976
Director
Appointed 15 Apr 2021
Resigned 12 Jan 2022

HALL, Bruce

Resigned
Romax Technology Centre, Triumph Road, NottinghamNG7 2TU
Born June 1964
Director
Appointed 04 Apr 2017
Resigned 07 Sept 2023

HAYWOOD, Alan Henry

Resigned
Chertsey Road, Sunbury On Thames
Born July 1966
Director
Appointed 02 Sept 2023
Resigned 11 Mar 2024

IRELAND, Katherine Ring

Resigned
Chertsey Road, Sunbury On Thames
Born April 1987
Director
Appointed 04 Aug 2020
Resigned 06 Sept 2023

LEONARD, Michael James

Resigned
Chertsey Road, Sunbury On Thames
Born August 1970
Director
Appointed 27 Jan 2022
Resigned 06 Sept 2023

POON, Andy

Resigned
Triumph Road, NottinghamNG7 2TU
Born July 1969
Director
Appointed 05 Dec 2016
Resigned 28 Apr 2017

POON, Daniel

Resigned
Triumph Road, NottinghamNG7 2TU
Born August 1967
Director
Appointed 14 Dec 2016
Resigned 10 Feb 2017

POON, Rupert

Resigned
Triumph Road, NottinghamNG7 2TU
Born February 1966
Director
Appointed 14 Dec 2016
Resigned 10 Feb 2017

POON, Siu Yun (Peter), Dr

Resigned
Romax Technology Centre, Triump Road NottinghamNG7 2TU
Born May 1934
Director
Appointed 28 Apr 2017
Resigned 14 Feb 2020

POON, Siu Yun (Peter), Dr

Resigned
Triumph Road, NottinghamNG7 2TU
Born May 1934
Director
Appointed 14 Dec 2016
Resigned 10 Feb 2017

RABENAU, Bryan

Resigned
Whitchurch Hill, ReadingRG8 7QR
Born August 1964
Director
Appointed 10 Feb 2017
Resigned 04 May 2020

ROW, Andrew George Stephen

Resigned
Whitchurch Hill, ReadingRG8 7QR
Born October 1963
Director
Appointed 10 Feb 2017
Resigned 01 Feb 2018

RYDER, Fiona Victoria, Mrs.

Resigned
Chertsey Road, Sunbury On Thames
Born January 1975
Director
Appointed 01 Feb 2018
Resigned 08 Sept 2020

SKERRY, Samantha Elizabeth

Resigned
Chertsey Road, Sunbury On Thames
Born January 1975
Director
Appointed 02 Sept 2023
Resigned 11 Mar 2024

WARWICK, Alistair Richard

Resigned
Chertsey Road, Sunbury On Thames
Born August 1968
Director
Appointed 04 May 2020
Resigned 06 Sept 2023

Persons with significant control

5

1 Active
4 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 11 Mar 2024
Whitchurch Hill, PangbourneRG8 7QR

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 09 Feb 2017
Ceased 11 Sept 2020
Triumph Road, NottinghamNG7 2TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2017
Ceased 14 Feb 2020

Andy Poon

Ceased
Triumph Road, NottinghamNG7 2TU
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 November 2025
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
30 September 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 September 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 September 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 September 2025
MAMA
Resolution
22 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 March 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
3 March 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 February 2025
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
10 February 2025
SH10Notice of Particulars of Variation
Confirmation Statement
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
4 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 July 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Memorandum Articles
7 April 2020
MAMA
Resolution
25 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Capital Alter Shares Subdivision
8 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Incorporation Company
5 December 2016
NEWINCIncorporation