Background WavePink WaveYellow Wave

INSANELY GREAT HOLDINGS LIMITED (11112103)

INSANELY GREAT HOLDINGS LIMITED (11112103) 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 HOLDINGS LIMITED has been registered for 8 years. Current directors include HICKING, Robin Frank, HUGHES, John Richard Hal, WHITTLE, Roger Keith.

Company Number
11112103
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
C/O Jigsaw24 The Old Mill, Nottingham, NG7 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HICKING, Robin Frank, HUGHES, John Richard Hal, WHITTLE, Roger Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSANELY GREAT HOLDINGS LIMITED

INSANELY GREAT HOLDINGS 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11112103

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

LOTUS BIDCO LIMITED
From: 14 December 2017To: 7 June 2018
Contact
Address

C/O Jigsaw24 The Old Mill High Church Street Nottingham, NG7 7JA,

Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Sept 19
Director Left
Oct 20
Director Joined
Jun 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HICKING, Robin Frank

Active
The Old Mill, NottinghamNG7 7JA
Born October 1977
Director
Appointed 16 Jun 2021

HUGHES, John Richard Hal

Active
The Old Mill, NottinghamNG7 7JA
Born October 1964
Director
Appointed 01 Mar 2018

WHITTLE, Roger Keith

Active
The Old Mill, NottinghamNG7 7JA
Born July 1964
Director
Appointed 01 Mar 2018

FARROW, Matthew James

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

LURIE, Adrian Paul

Resigned
65 Sloane Street, LondonSW1X 9SH
Born February 1973
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2018

SEAMAN, Nick Richard Motum

Resigned
65 Sloane Street, LondonSW1X 9SH
Born July 1981
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2018

Persons with significant control

1

The Old Mill, NottinghamNG7 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
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
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2018
MR01Registration of a Charge
Incorporation Company
14 December 2017
NEWINCIncorporation