Background WavePink WaveYellow Wave

BROKER INSIGHTS LIMITED (SC574407)

BROKER INSIGHTS LIMITED (SC574407) is an active UK company. incorporated on 22 August 2017. with registered office in Dundee. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. BROKER INSIGHTS LIMITED has been registered for 8 years. Current directors include CROLE, Iain David, EDMOND, Fraser Matthew, SCOTT, Peter and 2 others.

Company Number
SC574407
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
10 Euclid Crescent, Dundee, DD1 1AG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CROLE, Iain David, EDMOND, Fraser Matthew, SCOTT, Peter, VAN DER KUYL, Christiaan Richard David, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
62090, 63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKER INSIGHTS LIMITED

BROKER INSIGHTS LIMITED is an active company incorporated on 22 August 2017 with the registered office located in Dundee. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. BROKER INSIGHTS LIMITED was registered 8 years ago.(SIC: 62090, 63120, 63990)

Status

active

Active since 8 years ago

Company No

SC574407

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

10 Euclid Crescent Dundee, DD1 1AG,

Previous Addresses

30 & 34 Reform Street Dundee DD1 1RJ United Kingdom
From: 31 October 2017To: 6 November 2024
1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 22 August 2017To: 31 October 2017
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Funding Round
Feb 18
Owner Exit
Aug 18
Funding Round
May 19
Loan Secured
Jun 19
Funding Round
Mar 20
Loan Secured
May 20
Loan Cleared
Dec 20
Director Joined
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Feb 23
Director Joined
Jun 23
Funding Round
Sept 23
Director Left
Oct 24
Funding Round
Dec 24
Director Joined
Jun 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Feb 26
17
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CROLE, Iain David

Active
Euclid Crescent, DundeeDD1 1AG
Born October 1969
Director
Appointed 23 Nov 2017

EDMOND, Fraser Matthew

Active
Euclid Crescent, DundeeDD1 1AG
Born July 1975
Director
Appointed 06 Dec 2017

SCOTT, Peter

Active
Euclid Crescent, DundeeDD1 1AG
Born June 1964
Director
Appointed 02 Jun 2025

VAN DER KUYL, Christiaan Richard David

Active
Euclid Crescent, DundeeDD1 1AG
Born August 1969
Director
Appointed 30 Oct 2017

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 02 Jan 2026

BURNS, Patrick

Resigned
Reform Street, DundeeDD1 1RJ
Born March 1969
Director
Appointed 30 Oct 2017
Resigned 14 Dec 2021

CAIRNIE, Alexander Small

Resigned
Reform Street, DundeeDD1 1RJ
Born January 1961
Director
Appointed 07 Sept 2017
Resigned 14 Dec 2021

LOUGH, Hugo

Resigned
Euclid Crescent, DundeeDD1 1AG
Born April 1991
Director
Appointed 14 Dec 2021
Resigned 02 Jan 2026

NIEMCZEWSKI, Artur Pawel

Resigned
Reform Street, DundeeDD1 1RJ
Born May 1965
Director
Appointed 01 Jun 2023
Resigned 18 Oct 2024

TROMBALA, Stephen Andrew

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born July 1972
Director
Appointed 22 Aug 2017
Resigned 07 Sept 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Fraser Matthew Edmond

Ceased
Reform Street, DundeeDD1 1RJ
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Ceased 22 Dec 2021

Mr Iain David Crole

Ceased
Reform Street, DundeeDD1 1RJ
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
Ceased 26 Feb 2018

Steohen Andrew Trombala

Ceased
Exchange Crescent, EdinburghEH3 8UL
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017
Ceased 07 Sept 2017
Fundings
Financials
Latest Activities

Filing History

81

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
12 January 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Resolution
3 November 2025
RESOLUTIONSResolutions
Memorandum Articles
3 November 2025
MAMA
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 February 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
18 January 2022
RP04AP01RP04AP01
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
6 January 2022
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
23 December 2021
MAMA
Resolution
23 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
12 May 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 May 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Resolution
4 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Resolution
5 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Capital Allotment Shares
21 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2017
RESOLUTIONSResolutions
Incorporation Company
22 August 2017
NEWINCIncorporation