Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSIGHT MANAGEMENT SOLUTIONS LIMITED
Company Information for

INSIGHT MANAGEMENT SOLUTIONS LIMITED

CRANFIELD INNOVATION CENTRE UNIVERSITY WAY, CRANFIELD, BEDFORD, BEDFORDSHIRE, MK43 0BT,
Company Registration Number
04609203
Private Limited Company
Active

Company Overview

About Insight Management Solutions Ltd
INSIGHT MANAGEMENT SOLUTIONS LIMITED was founded on 2002-12-05 and has its registered office in Bedford. The organisation's status is listed as "Active". Insight Management Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INSIGHT MANAGEMENT SOLUTIONS LIMITED
 
Legal Registered Office
CRANFIELD INNOVATION CENTRE UNIVERSITY WAY
CRANFIELD
BEDFORD
BEDFORDSHIRE
MK43 0BT
Other companies in DT10
 
Filing Information
Company Number 04609203
Company ID Number 04609203
Date formed 2002-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB495443024  
Last Datalog update: 2023-11-06 13:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSIGHT MANAGEMENT SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSIGHT MANAGEMENT SOLUTIONS LIMITED
The following companies were found which have the same name as INSIGHT MANAGEMENT SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSIGHT MANAGEMENT SOLUTIONS PTY LTD VIC 3196 Dissolved Company formed on the 2010-10-11
INSIGHT MANAGEMENT SOLUTIONS, INC. 4015 BAYSHORE BLVD TAMPA FL 33611 Inactive Company formed on the 2000-02-04
INSIGHT MANAGEMENT SOLUTIONS CORP 2654 WHITE ISLE LANE ORLANDO FL 32825 Active Company formed on the 2018-05-18
INSIGHT MANAGEMENT SOLUTIONS INCORPORATED New Jersey Unknown
INSIGHT MANAGEMENT SOLUTIONS LLC 5925 ALMEDA RD UNIT 11810 HOUSTON TX 77004 Forfeited Company formed on the 2020-06-14

Company Officers of INSIGHT MANAGEMENT SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER LEE SPEED
Company Secretary 2017-06-26
PETER RICHARD KIDDLE
Director 2017-06-26
ALEXANDER LEE SPEED
Director 2017-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERIC DENNIS
Company Secretary 2002-12-05 2017-06-26
JOHN ERIC DENNIS
Director 2002-12-05 2017-06-26
TERESA ANNE LINEHAN
Director 2002-12-05 2017-06-26
LIZA JANE PERN
Director 2004-04-15 2017-03-31
VICTORIA GEMIMA MILES
Director 2014-01-01 2014-12-18
PAUL MORSE
Director 2006-03-20 2007-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-12-05 2002-12-05
LONDON LAW SERVICES LIMITED
Nominated Director 2002-12-05 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD KIDDLE MANAGEMENT APPRENTICE LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
PETER RICHARD KIDDLE ASK EUROPE LIMITED Director 2017-04-10 CURRENT 1994-11-11 Active
ALEXANDER LEE SPEED ASK EUROPE LIMITED Director 2017-04-10 CURRENT 1994-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-12-09CH01Director's details changed for Mr Alexander Lee Speed on 2019-12-01
2019-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER LEE SPEED on 2019-12-01
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-06-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 115
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-08PSC02Notification of Ask Europe Plc as a person with significant control on 2017-06-26
2017-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-07-03PSC07CESSATION OF LIZA JANE PERN AS A PSC
2017-07-03PSC07CESSATION OF TERESA ANNE LINEHAN AS A PSC
2017-07-03PSC07CESSATION OF JOHN ERIC DENNIS AS A PSC
2017-07-03AP03SECRETARY APPOINTED MR ALEXANDER LEE SPEED
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS
2017-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/17 FROM Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS
2017-07-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN DENNIS
2017-07-03AP03SECRETARY APPOINTED MR ALEXANDER LEE SPEED
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TERESA LINEHAN
2017-07-03AP01DIRECTOR APPOINTED MR ALEXANDER LEE SPEED
2017-07-03AP01DIRECTOR APPOINTED MR PETER RICHARD KIDDLE
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LIZA JANE PERN
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 115
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 115
2015-12-08AR0108/12/15 FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2015
2015-04-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILES
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 115
2014-12-11AR0108/12/14 FULL LIST
2014-08-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MRS VICTORIA GEMIMA MILES
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 115
2013-12-09AR0108/12/13 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-10AR0108/12/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AR0108/12/11 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE PERN / 08/12/2011
2011-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2011
2011-06-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0108/12/10 FULL LIST
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-09AR0108/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC DENNIS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE LINEHAN / 08/12/2009
2009-09-10AA31/12/08 TOTAL EXEMPTION FULL
2009-01-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-04-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18288bDIRECTOR RESIGNED
2008-02-06363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-22363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1788(2)RAD 20/03/06--------- £ SI 10@1=10 £ IC 105/115
2006-04-06288aNEW DIRECTOR APPOINTED
2005-12-23363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24288aNEW DIRECTOR APPOINTED
2004-01-06363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-04-2388(2)RAD 27/01/03--------- £ SI 104@1=104 £ IC 1/105
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bSECRETARY RESIGNED
2003-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2002-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INSIGHT MANAGEMENT SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSIGHT MANAGEMENT SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSIGHT MANAGEMENT SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-01-01 £ 21,038

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSIGHT MANAGEMENT SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 115
Cash Bank In Hand 2012-01-01 £ 122,331
Current Assets 2012-01-01 £ 138,147
Debtors 2012-01-01 £ 15,816
Tangible Fixed Assets 2012-01-01 £ 626

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSIGHT MANAGEMENT SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSIGHT MANAGEMENT SOLUTIONS LIMITED
Trademarks
We have not found any records of INSIGHT MANAGEMENT SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSIGHT MANAGEMENT SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-3 GBP £817 Educational Supplies
London Borough of Southwark 2015-3 GBP £2,325
Bradford Metropolitan District Council 2015-1 GBP £814 Educational Supplies
Bradford Metropolitan District Council 2014-12 GBP £844 Educational Supplies
Bradford Metropolitan District Council 2014-11 GBP £800 Cons Educational
London Borough of Southwark 2014-11 GBP £675
Royal Borough of Kingston upon Thames 2014-10 GBP £750 Staff Development And Training
Bradford Metropolitan District Council 2014-8 GBP £6,000 Trng Technical
Royal Borough of Kingston upon Thames 2014-8 GBP £750
Surrey County Council 2014-6 GBP £1,400
Royal Borough of Kingston upon Thames 2014-6 GBP £750
London Borough of Hackney 2014-5 GBP £750
London Borough of Hackney 2014-4 GBP £1,500
Bradford City Council 2014-3 GBP £10,720
London Borough of Hackney 2014-3 GBP £750
London Borough of Ealing 2014-2 GBP £3,750
Kent County Council 2014-2 GBP £1,450 Consultants
London Borough of Ealing 2014-1 GBP £1,250
Bradford City Council 2014-1 GBP £2,645
London Borough of Ealing 2013-11 GBP £1,250
London Borough of Ealing 2013-10 GBP £1,250
Bradford City Council 2013-9 GBP £920
London Borough of Ealing 2013-9 GBP £625
London Borough of Ealing 2013-8 GBP £1,925
Kent County Council 2013-7 GBP £725 Consultants
Sandwell Metroplitan Borough Council 2013-7 GBP £1,500
Surrey County Council 2013-6 GBP £8,463
Sandwell Metroplitan Borough Council 2013-6 GBP £1,500
London Borough of Ealing 2013-6 GBP £3,000
London Borough of Ealing 2013-5 GBP £1,500
Royal Borough of Kingston upon Thames 2013-5 GBP £750
London Borough of Hackney 2013-5 GBP £750
Sandwell Metroplitan Borough Council 2013-5 GBP £1,500
Sandwell Metroplitan Borough Council 2013-4 GBP £1,500
London Borough of Ealing 2013-3 GBP £4,500
Bradford City Council 2013-3 GBP £914
Sandwell Metroplitan Borough Council 2013-3 GBP £750
Kent County Council 2013-2 GBP £1,450 Consultants
London Borough of Ealing 2013-2 GBP £1,500
London Borough of Hackney 2013-2 GBP £725
London Borough of Ealing 2013-1 GBP £625
Bradford City Council 2013-1 GBP £685
London Borough of Hackney 2012-12 GBP £750
Sandwell Metroplitan Borough Council 2012-12 GBP £1,500
London Borough of Ealing 2012-11 GBP £4,500
Sandwell Metroplitan Borough Council 2012-11 GBP £750
Royal Borough of Greenwich 2012-10 GBP £684
London Borough of Ealing 2012-10 GBP £1,500
Sandwell Metroplitan Borough Council 2012-10 GBP £4,000
London Borough of Ealing 2012-9 GBP £1,250
Bradford City Council 2012-9 GBP £2,055
London Borough of Hackney 2012-9 GBP £600
Sandwell Metroplitan Borough Council 2012-8 GBP £2,450
London Borough of Ealing 2012-8 GBP £1,500
Bradford City Council 2012-7 GBP £1,375
Eastleigh Borough Council 2012-7 GBP £750 Central Training
Sandwell Metroplitan Borough Council 2012-7 GBP £3,450
London Borough of Ealing 2012-6 GBP £1,250
Royal Borough of Kingston upon Thames 2012-6 GBP £3,000
London Borough of Hackney 2012-6 GBP £750
Kent County Council 2012-4 GBP £725 Consultants
London Borough of Hackney 2012-4 GBP £750
Royal Borough of Greenwich 2012-3 GBP £8,340
London Borough of Ealing 2012-3 GBP £1,250
London Borough of Ealing 2012-2 GBP £10,490
Kent County Council 2012-1 GBP £725 Consultants
London Borough of Ealing 2012-1 GBP £1,250
London Borough of Hackney 2012-1 GBP £750
London Borough of Ealing 2011-12 GBP £1,250
Bradford Metropolitan District Council 2011-12 GBP £675 Trng Vocational
London Borough of Ealing 2011-11 GBP £1,250
Royal Borough of Greenwich 2011-6 GBP £1,020
Bradford Metropolitan District Council 2011-5 GBP £14,500 Trng Management
Bradford Metropolitan District Council 2011-4 GBP £5,200 Trng Technical
Bradford Metropolitan District Council 2011-3 GBP £29,000 Trng Management
Royal Borough of Greenwich 2011-2 GBP £3,018
Sandwell Metroplitan Borough Council 2011-1 GBP £24,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSIGHT MANAGEMENT SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSIGHT MANAGEMENT SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSIGHT MANAGEMENT SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.