Background WavePink WaveYellow Wave

INSANELY GREAT COMPANY LIMITED (11111416)

INSANELY GREAT COMPANY LIMITED (11111416) is an active UK company. incorporated on 14 December 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSANELY GREAT COMPANY LIMITED has been registered for 8 years. Current directors include DUDMAN, David, HICKING, Robin Frank, HUGHES, John Richard Hal and 3 others.

Company Number
11111416
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
C/O Jigsaw 24, Nottingham, NG7 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUDMAN, David, HICKING, Robin Frank, HUGHES, John Richard Hal, LURIE, Adrian Paul, SEAMAN, Nick Richard Motum, WHITTLE, Roger Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSANELY GREAT COMPANY LIMITED

INSANELY GREAT COMPANY LIMITED is an active company incorporated on 14 December 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSANELY GREAT COMPANY LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11111416

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

LOTUS TOPCO LIMITED
From: 14 December 2017To: 21 June 2018
Contact
Address

C/O Jigsaw 24 40 High Church Street Nottingham, NG7 7JA,

Previous Addresses

C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA United Kingdom
From: 14 December 2017To: 23 June 2022
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
Jan 19
Director Joined
Sept 19
Funding Round
Jun 20
Director Left
Oct 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Joined
Jun 22
Funding Round
Oct 22
Director Left
Sept 24
Share Buyback
Feb 25
Capital Reduction
Mar 25
Director Left
Jun 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
11
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

DUDMAN, David

Active
40 High Church Street, NottinghamNG7 7JA
Born December 1984
Director
Appointed 16 Jun 2021

HICKING, Robin Frank

Active
40 High Church Street, NottinghamNG7 7JA
Born October 1977
Director
Appointed 16 Jun 2021

HUGHES, John Richard Hal

Active
40 High Church Street, NottinghamNG7 7JA
Born October 1964
Director
Appointed 01 Mar 2018

LURIE, Adrian Paul

Active
75 Knightsbridge, LondonSW1X 7BF
Born February 1973
Director
Appointed 14 Dec 2017

SEAMAN, Nick Richard Motum

Active
75 Knightsbridge, LondonSW1X 7BF
Born July 1981
Director
Appointed 14 Dec 2017

WHITTLE, Roger Keith

Active
40 High Church Street, NottinghamNG7 7JA
Born July 1964
Director
Appointed 01 Mar 2018

BERTRAM, Peter Michael

Resigned
40 High Church Street, NottinghamNG7 7JA
Born May 1954
Director
Appointed 22 Jun 2022
Resigned 07 May 2025

BODILL, Timothy John

Resigned
40 High Church Street, NottinghamNG7 7JA
Born January 1966
Director
Appointed 16 Jun 2021
Resigned 15 Jul 2024

FARROW, Matthew James

Resigned
The Old Mill, NottinghamNG7 7JA
Born March 1976
Director
Appointed 25 Sept 2019
Resigned 25 Sept 2020

Persons with significant control

1

Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Capital Variation Of Rights Attached To Shares
13 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
13 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
14 November 2025
MAMA
Capital Name Of Class Of Shares
18 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 August 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 February 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Resolution
26 October 2021
RESOLUTIONSResolutions
Resolution
26 October 2021
RESOLUTIONSResolutions
Memorandum Articles
11 October 2021
MAMA
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Resolution
18 December 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
21 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2018
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
15 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Resolution
13 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Incorporation Company
14 December 2017
NEWINCIncorporation