Insight Analytics Solutions Holdings Limited SUNBURY ON THAMES


Founded in 2016, Insight Analytics Solutions Holdings, classified under reg no. 10510632 is an active company. Currently registered at Sunbury Secretaries Limited , Sunbury On Thames the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely John S., David R. and John B.. Of them, John S., David R., John B. have been with the company the longest, being appointed on 11 March 2024. As of 19 April 2024, there were 20 ex directors - Samantha S., Alan H. and others listed below. There were no ex secretaries.

Insight Analytics Solutions Holdings Limited Address / Contact

Office Address Sunbury Secretaries Limited
Office Address2 Chertsey Road
Town Sunbury On Thames
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 10510632
Date of Incorporation Mon, 5th Dec 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

John S.

Position: Director

Appointed: 11 March 2024

David R.

Position: Director

Appointed: 11 March 2024

John B.

Position: Director

Appointed: 11 March 2024

Samantha S.

Position: Director

Appointed: 02 September 2023

Resigned: 11 March 2024

Alan H.

Position: Director

Appointed: 02 September 2023

Resigned: 11 March 2024

Michael L.

Position: Director

Appointed: 27 January 2022

Resigned: 06 September 2023

Stephen C.

Position: Director

Appointed: 15 April 2021

Resigned: 10 December 2022

Thomas G.

Position: Director

Appointed: 15 April 2021

Resigned: 12 January 2022

Mary C.

Position: Director

Appointed: 10 September 2020

Resigned: 15 April 2021

Katherine I.

Position: Director

Appointed: 04 August 2020

Resigned: 06 September 2023

Alistair W.

Position: Director

Appointed: 04 May 2020

Resigned: 06 September 2023

David G.

Position: Director

Appointed: 04 May 2020

Resigned: 15 April 2021

Duce G.

Position: Director

Appointed: 04 May 2020

Resigned: 09 August 2020

Sunbury Secretaries Limited

Position: Corporate Secretary

Appointed: 14 February 2020

Resigned: 11 March 2024

Fiona R.

Position: Director

Appointed: 01 February 2018

Resigned: 08 September 2020

Siu P.

Position: Director

Appointed: 28 April 2017

Resigned: 14 February 2020

Bruce H.

Position: Director

Appointed: 04 April 2017

Resigned: 07 September 2023

Michele F.

Position: Director

Appointed: 10 February 2017

Resigned: 04 April 2017

Andrew R.

Position: Director

Appointed: 10 February 2017

Resigned: 01 February 2018

Bryan R.

Position: Director

Appointed: 10 February 2017

Resigned: 04 May 2020

Siu P.

Position: Director

Appointed: 14 December 2016

Resigned: 10 February 2017

Daniel P.

Position: Director

Appointed: 14 December 2016

Resigned: 10 February 2017

Rupert P.

Position: Director

Appointed: 14 December 2016

Resigned: 10 February 2017

Andy P.

Position: Director

Appointed: 05 December 2016

Resigned: 28 April 2017

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Ventus Sensing Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bp Scale Up Factory Limited that put Sunbury-On-Thames, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Castrol Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Ventus Sensing Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 15326776
Notified on 11 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bp Scale Up Factory Limited

C/O Bp Scale Up Factory Limited Chertsey Road, Sunbury-On-Thames, TW16 7BP, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11700098
Notified on 14 February 2020
Ceased on 11 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Castrol Limited

Technology Centre Whitchurch Hill, Pangbourne, Reading, RG8 7QR, England

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00149435
Notified on 9 February 2017
Ceased on 11 September 2020
Nature of control: 50,01-75% shares
50,01-75% shares

Romax Technology Limited

University Of Nottingham Innovation Park Triumph Road, Nottingham, NG7 2TU, England

Legal authority United Kingdom (England & Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02345696
Notified on 9 February 2017
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Andy P.

Notified on 5 December 2016
Ceased on 9 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Sunbury Secretaries Limited Chertsey Road Sunbury on Thames Middlesex England on Mon, 11th Mar 2024 to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
filed on: 11th, March 2024
Free Download (1 page)

Company search