Background WavePink WaveYellow Wave

FINE & INSIGHT LTD (12054319)

FINE & INSIGHT LTD (12054319) is an active UK company. incorporated on 17 June 2019. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FINE & INSIGHT LTD has been registered for 6 years. Current directors include COLES, Gemma Jacqueline.

Company Number
12054319
Status
active
Type
ltd
Incorporated
17 June 2019
Age
6 years
Address
The Bothy Mill Lane, Northampton, NN6 8DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLES, Gemma Jacqueline
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINE & INSIGHT LTD

FINE & INSIGHT LTD is an active company incorporated on 17 June 2019 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FINE & INSIGHT LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12054319

LTD Company

Age

6 Years

Incorporated 17 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 26 July 2020 (5 years ago)
Period: 17 June 2019 - 30 June 2020(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 16 June 2021 (4 years ago)
Submitted on 16 June 2021 (4 years ago)

Next Due

Due by 30 June 2022
For period ending 16 June 2022
Contact
Address

The Bothy Mill Lane East Haddon Northampton, NN6 8DX,

Previous Addresses

The Bothy Mill Lane East Haddon Northampton Northamptonshire NN6 8DX England
From: 6 October 2022To: 6 October 2022
6 White Houses 6 the White House High Street Henley-in-Arden Warwickshire B95 5GA England
From: 4 March 2021To: 6 October 2022
3 Linton Avenue Solihull B91 3NN England
From: 17 June 2019To: 4 March 2021
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COLES, Gemma Jacqueline

Active
Mill Lane, NorthamptonNN6 8DX
Born February 1979
Director
Appointed 17 Jun 2019

ROBERTS, Jamie

Resigned
Linton Avenue, SolihullB91 3NN
Born May 1974
Director
Appointed 17 Jun 2019
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Jamie Roberts

Ceased
Linton Avenue, SolihullB91 3NN
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 01 Jun 2020

Mrs Gemma Jacqueline Coles

Active
Mill Lane, NorthamptonNN6 8DX
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

12

Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
1 December 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
23 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 November 2021
DS01DS01
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2020
TM01Termination of Director
Incorporation Company
17 June 2019
NEWINCIncorporation