Company NameInsight Statistics Limited
DirectorsNicola Elizabeth McIntyre and David William McIntyre
Company StatusActive
Company Number08008850
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nicola Elizabeth McIntyre
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleStatistician
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
M2 4AD
Secretary NameMr David William McIntyre
StatusCurrent
Appointed28 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
M2 4AD
Director NameMr David William McIntyre
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
M2 4AD

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Nicola Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£8,188
Cash£2,531
Current Liabilities£9,328

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

10 July 2023Change of details for Mr David William Mcintyre as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mrs Nicola Elizabeth Mcintyre on 10 July 2023 (2 pages)
10 July 2023Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
10 July 2023Secretary's details changed for Mr David William Mcintyre on 10 July 2023 (1 page)
10 July 2023Director's details changed for Mr David William Mcintyre on 10 July 2023 (2 pages)
15 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 January 2020Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 17 December 2019 (2 pages)
6 January 2020Director's details changed for Mrs Nicola Elizabeth Mcintyre on 17 December 2019 (2 pages)
6 January 2020Change of details for Mr David William Mcintyre as a person with significant control on 17 December 2019 (2 pages)
6 January 2020Secretary's details changed for Mr David William Mcintyre on 17 December 2019 (1 page)
6 January 2020Registered office address changed from 16 Macclesfield Road Wilmslow Cheshire SK9 2AA to C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD on 6 January 2020 (1 page)
6 January 2020Director's details changed for Mr David William Mcintyre on 17 December 2019 (2 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2018Change of details for Mr David William Mcintyre as a person with significant control on 28 March 2018 (2 pages)
6 April 2018Change of details for Mrs Nicola Elizabeth Mcintyre as a person with significant control on 28 March 2018 (2 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
25 April 2016Annual return made up to 28 March 2016
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 28 March 2016
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Appointment of Mr David William Mcintyre as a director on 5 February 2016 (2 pages)
15 February 2016Appointment of Mr David William Mcintyre as a director on 5 February 2016 (2 pages)
27 April 2015Annual return made up to 28 March 2015
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 28 March 2015
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)