Company NameProfessional Insight Marketing Ltd
Company StatusActive
Company Number05883501
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Henry Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address27 Thomas De Beauchamp Lane
Sutton Coldfield
B73 6DF
Director NameMrs Joanna Edwards
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address92 Berkeley Tower 48 Westferry Circus
London
E14 8RP
Secretary NamePaul Henry Edwards
NationalityBritish
StatusCurrent
Appointed07 August 2006(2 weeks, 3 days after company formation)
Appointment Duration17 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address27 Thomas De Beauchamp Lane
Sutton Coldfield
B73 6DF
Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameNicola Dale
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(2 weeks, 3 days after company formation)
Appointment Duration15 years, 6 months (resigned 28 February 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address22 Wyndley Grove
Sutton Coldfield
West Midlands
B72 1AR
Director NameTodd Gravestock
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 February 2022)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address58 Forest Hill Road
Sheldon
West Midlands
B26 3TA
Director NameMr Usman Ali Ahmed
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stanwell Grove
Erdington
Birmingham
B23 5NP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteje-consulting.co.uk
Email address[email protected]
Telephone0121 3554774
Telephone regionBirmingham

Location

Registered AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Joanna Edwards
50.00%
Ordinary
1 at £1Paul Henry Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,001
Cash£35,622
Current Liabilities£153,964

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

24 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
8 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/05/22 (1 page)
8 November 2022Audit exemption subsidiary accounts made up to 31 May 2022 (9 pages)
8 November 2022Audit exemption statement of guarantee by parent company for period ending 31/05/22 (3 pages)
8 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/05/22 (135 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Andrew Robert Melbourne on 29 March 2022 (2 pages)
9 March 2022Appointment of Mr Andrew Robert Melbourne as a director on 28 February 2022 (2 pages)
9 March 2022Current accounting period shortened from 31 July 2022 to 31 May 2022 (1 page)
9 March 2022Registered office address changed from 2 Mitre Court Lichfield Road Sutton Coldfield West Midlands B74 2LZ to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 9 March 2022 (1 page)
8 March 2022Memorandum and Articles of Association (10 pages)
8 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 March 2022Appointment of Mr John Stephen Rigby as a director on 28 February 2022 (2 pages)
2 March 2022Notification of K3 Capital Group Plc as a person with significant control on 28 February 2022 (2 pages)
2 March 2022Cessation of Joanna Edwards as a person with significant control on 28 February 2022 (1 page)
2 March 2022Termination of appointment of Nicola Dale as a director on 28 February 2022 (1 page)
2 March 2022Cessation of Paul Edwards as a person with significant control on 28 February 2022 (1 page)
2 March 2022Termination of appointment of Usman Ali Ahmed as a director on 28 February 2022 (1 page)
2 March 2022Termination of appointment of Todd Gravestock as a director on 28 February 2022 (1 page)
10 November 2021Unaudited abridged accounts made up to 31 July 2021 (13 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 July 2020 (13 pages)
28 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
17 March 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
2 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
15 April 2019Director's details changed for Mrs Joanna Edwards on 15 April 2019 (2 pages)
4 March 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
11 January 2019Director's details changed for Mr Usman Ali Ahmed on 11 January 2019 (2 pages)
8 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
12 April 2018Secretary's details changed for Paul Henry Edwards on 19 March 2018 (1 page)
20 March 2018Secretary's details changed (1 page)
19 March 2018Director's details changed for Mrs Joanna Edwards on 19 March 2018 (2 pages)
19 March 2018Director's details changed for Paul Henry Edwards on 19 March 2018 (2 pages)
11 January 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
11 January 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(8 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(8 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
26 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(8 pages)
7 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(8 pages)
7 August 2014Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages)
7 August 2014Director's details changed for Mr Usman Ali Uhmed on 1 June 2014 (2 pages)
23 June 2014Appointment of Mr Usman Ali Uhmed as a director (2 pages)
23 June 2014Appointment of Mr Usman Ali Uhmed as a director (2 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 September 2010Director's details changed for Joanna Edwards on 21 July 2010 (2 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Joanna Edwards on 21 July 2010 (2 pages)
13 September 2010Director's details changed for Nicola Dale on 21 July 2010 (2 pages)
13 September 2010Director's details changed for Todd Gravestock on 21 July 2010 (2 pages)
13 September 2010Director's details changed for Paul Henry Edwards on 21 July 2010 (2 pages)
13 September 2010Director's details changed for Paul Henry Edwards on 21 July 2010 (2 pages)
13 September 2010Director's details changed for Nicola Dale on 21 July 2010 (2 pages)
13 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
13 September 2010Director's details changed for Todd Gravestock on 21 July 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 August 2009Return made up to 21/07/09; full list of members (4 pages)
3 July 2009Director appointed todd gravestock (2 pages)
3 July 2009Director appointed todd gravestock (2 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
25 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 October 2008Return made up to 21/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2008Return made up to 21/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
30 July 2007Return made up to 21/07/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 November 2006Registered office changed on 01/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed;new director appointed (1 page)
22 August 2006New secretary appointed;new director appointed (1 page)
22 August 2006New director appointed (2 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director resigned (1 page)
21 July 2006Incorporation (13 pages)
21 July 2006Incorporation (13 pages)