Background WavePink WaveYellow Wave

INLIGHTS.IO LTD (10655885)

INLIGHTS.IO LTD (10655885) is an active UK company. incorporated on 7 March 2017. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INLIGHTS.IO LTD has been registered for 9 years. Current directors include CAUNCE, Stephen James, MCSPADDEN, Kevin, SMITH, Jonathan Adrian and 1 others.

Company Number
10655885
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Jactin House 24 Hood Street, Manchester, M4 6WX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CAUNCE, Stephen James, MCSPADDEN, Kevin, SMITH, Jonathan Adrian, WILLETS, Adrian
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INLIGHTS.IO LTD

INLIGHTS.IO LTD is an active company incorporated on 7 March 2017 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INLIGHTS.IO LTD was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10655885

LTD Company

Age

9 Years

Incorporated 7 March 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025

Previous Company Names

YAPPY LTD
From: 21 November 2017To: 24 July 2025
OPTIMUM 1878 LTD
From: 7 March 2017To: 21 November 2017
Contact
Address

Jactin House 24 Hood Street Ancoats Manchester, M4 6WX,

Previous Addresses

4 Ledson Road Roundthorn Industrial Estate Manchester M23 9GP United Kingdom
From: 5 August 2019To: 7 June 2024
Thorn 28 Ledson Road Wythenshawe Manchester M23 9GP United Kingdom
From: 5 July 2019To: 5 August 2019
Stafford Court 145 Washway Road Sale Cheshire M33 7PE United Kingdom
From: 6 June 2018To: 5 July 2019
64 Bridge Street Manchester M3 3BN England
From: 28 June 2017To: 6 June 2018
7 Brookwood Avenue Sale M33 5BZ United Kingdom
From: 7 March 2017To: 28 June 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Share Issue
Jul 18
Funding Round
Jul 18
Director Joined
Jul 19
Funding Round
Jul 19
New Owner
Aug 19
Owner Exit
Aug 19
Funding Round
Nov 19
Director Joined
Nov 19
Funding Round
Apr 20
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
May 24
Director Joined
Jun 24
New Owner
Jul 24
Loan Secured
Feb 25
Loan Cleared
Aug 25
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CAUNCE, Stephen James

Active
24 Hood Street, ManchesterM4 6WX
Born January 1969
Director
Appointed 09 Oct 2019

MCSPADDEN, Kevin

Active
24 Hood Street, ManchesterM4 6WX
Born January 1971
Director
Appointed 30 Apr 2024

SMITH, Jonathan Adrian

Active
24 Hood Street, ManchesterM4 6WX
Born June 1973
Director
Appointed 07 Mar 2017

WILLETS, Adrian

Active
24 Hood Street, ManchesterM4 6WX
Born September 1962
Director
Appointed 13 May 2022

MAKEY, Thomas William Martin

Resigned
Cheapside, LondonEC2V 6AA
Born June 1987
Director
Appointed 28 Jun 2019
Resigned 13 May 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Stephen James Caunce

Active
24 Hood Street, ManchesterM4 6WX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Gresham House Limited

Active
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2024

Mr Jonathan Adrian Smith

Active
24 Hood Street, ManchesterM4 6WX
Born June 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Jun 2019

Mr Jonathan Adrian Smith

Ceased
Roundthorn Industrial Estate, ManchesterM23 9GP
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

67

Resolution
27 March 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 March 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
24 July 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Memorandum Articles
25 May 2022
MAMA
Resolution
25 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
27 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Resolution
29 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Resolution
5 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Resolution
27 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Incorporation Company
7 March 2017
NEWINCIncorporation