Background WavePink WaveYellow Wave

CORNWALL INSIGHT GROUP LIMITED (10987794)

CORNWALL INSIGHT GROUP LIMITED (10987794) is an active UK company. incorporated on 29 September 2017. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORNWALL INSIGHT GROUP LIMITED has been registered for 8 years.

Company Number
10987794
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
Floor 1, The Atrium Merchant's Court, Norwich, NR3 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALL INSIGHT GROUP LIMITED

CORNWALL INSIGHT GROUP LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORNWALL INSIGHT GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10987794

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SPARK TOPCO LIMITED
From: 29 September 2017To: 4 March 2019
Contact
Address

Floor 1, The Atrium Merchant's Court St Georges Street Norwich, NR3 1AB,

Previous Addresses

Level 3 the Union Building 51-59 Rose Lane Norwich NR1 1BY England
From: 14 September 2018To: 6 October 2023
Level 3 the Union Building Rose Lane Norwich Norfolk NR1 1BY England
From: 14 September 2018To: 14 September 2018
2 Millennium Plain Bethel Street Norwich Norfolk NR2 1TF United Kingdom
From: 21 November 2017To: 14 September 2018
1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 29 September 2017To: 21 November 2017
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Share Buyback
Feb 18
Loan Secured
Apr 18
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Funding Round
Dec 21
Director Left
Jan 22
Funding Round
Mar 22
Funding Round
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Sept 24
Director Joined
Mar 26
11
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Sail Address Company With New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Cancellation Shares
12 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 September 2022
SH03Return of Purchase of Own Shares
Resolution
30 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
18 March 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 March 2022
RP04AP01RP04AP01
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
17 February 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 January 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 August 2021
RESOLUTIONSResolutions
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Resolution
4 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
11 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Capital Allotment Shares
24 November 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 September 2017
NEWINCIncorporation