Background WavePink WaveYellow Wave

UNITY INSIGHTS LIMITED (13537227)

UNITY INSIGHTS LIMITED (13537227) is an active UK company. incorporated on 29 July 2021. with registered office in Worthing. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. UNITY INSIGHTS LIMITED has been registered for 4 years. Current directors include CLAYTON-SMITH, David Charles, CRAIG, Fiona Margaret, Dr, DEMESTIHAS, Marie-Anne and 2 others.

Company Number
13537227
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 July 2021
Age
4 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CLAYTON-SMITH, David Charles, CRAIG, Fiona Margaret, Dr, DEMESTIHAS, Marie-Anne, LEE-WRIGHT, Richard Anthony, MYLON, Ian Keith Royce
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY INSIGHTS LIMITED

UNITY INSIGHTS LIMITED is an active company incorporated on 29 July 2021 with the registered office located in Worthing. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. UNITY INSIGHTS LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13537227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Cleared
Jan 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 25
Owner Exit
Oct 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CLAYTON-SMITH, David Charles

Active
Crescent Road, WorthingBN11 1RL
Born November 1953
Director
Appointed 29 Jul 2021

CRAIG, Fiona Margaret, Dr

Active
Crescent Road, WorthingBN11 1RL
Born August 1963
Director
Appointed 20 Oct 2021

DEMESTIHAS, Marie-Anne

Active
Crescent Road, WorthingBN11 1RL
Born December 1992
Director
Appointed 29 Jul 2021

LEE-WRIGHT, Richard Anthony

Active
Crescent Road, WorthingBN11 1RL
Born September 1984
Director
Appointed 29 Jul 2021

MYLON, Ian Keith Royce

Active
Crescent Road, WorthingBN11 1RL
Born July 1980
Director
Appointed 29 Jul 2021

BURROWS, Michael Andrew, Dr

Resigned
Crescent Road, WorthingBN11 1RL
Born February 1963
Director
Appointed 15 Oct 2021
Resigned 17 Oct 2023

OLLIS, Jane Rebecca

Resigned
Crescent Road, WorthingBN11 1RL
Born April 1968
Director
Appointed 17 Oct 2023
Resigned 28 Feb 2025

ROBERTS, Charlotte Jane, Dr

Resigned
The Beehive, GatwickRH6 0PA
Born November 1986
Director
Appointed 15 Oct 2021
Resigned 17 Oct 2023

Persons with significant control

4

3 Active
1 Ceased

Kent Surrey Sussex Ahsn Ltd

Ceased
Crescent Road, WorthingBN11 1RL
Born November 1953

Nature of Control

Right to appoint and remove directors
Notified 29 Jul 2021
Ceased 17 Oct 2025

Miss Marie-Anne Demestihas

Active
Crescent Road, WorthingBN11 1RL
Born December 1992

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2021

Mr Richard Anthony Lee-Wright

Active
Crescent Road, WorthingBN11 1RL
Born September 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2021

Mr Ian Keith Royce Mylon

Active
Crescent Road, WorthingBN11 1RL
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

28

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Incorporation Company
29 July 2021
NEWINCIncorporation