ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Insightsoftware UK Ltd

Insightsoftware UK Ltd is an active company incorporated on 11 September 2001 with the registered office located in London, Greater London. Insightsoftware UK Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04285573
Private limited company
Age
24 years
Incorporated 11 September 2001
Size
Unreported
Confirmation
Due Soon
Dated 11 September 2024 (12 months ago)
Next confirmation dated 11 September 2025
Due by 25 September 2025 (18 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Kingdom Street
Suite 1a, Paddington Central
London
W2 6BD
England
Address changed on 4 Jul 2025 (2 months ago)
Previous address was 20 Eastbourne Terrace 6th Floor London W2 6LG England
Telephone
02035142020
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1980
Director • None • American • Lives in United States • Born in Jan 1968
Director • American • Lives in United States • Born in Aug 1966
Longview Holding UK 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Insightsoftware UK Trading Ltd
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Magnitude Software UK Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Agility Multichannel Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Longview Holding UK Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Longview Holding UK 3 Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Legerity Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Longview Holding UK 2 Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Longview Holding Hedge UK Limited
David Michael Woodworth and Edward John Dillon are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.42M
Increased by £1.66M (+217%)
Turnover
£21.39M
Increased by £9.09M (+74%)
Employees
2
Same as previous period
Total Assets
£99.74M
Increased by £41.33M (+71%)
Total Liabilities
-£98.42M
Increased by £42.54M (+76%)
Net Assets
£1.32M
Decreased by £1.22M (-48%)
Debt Ratio (%)
99%
Increased by 3.02% (+3%)
Latest Activity
Registered Address Changed
2 Months Ago on 4 Jul 2025
Edward John Dillon Appointed
10 Months Ago on 8 Nov 2024
David Michael Woodworth Resigned
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Vistra Company Secretaries Limited Resigned
1 Year 7 Months Ago on 6 Feb 2024
Longview Holding Uk 2 Limited (PSC) Details Changed
1 Year 7 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 29 Nov 2023
Confirmation Submitted
1 Year 12 Months Ago on 12 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Insightsoftware UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 20 Eastbourne Terrace 6th Floor London W2 6LG England to 2 Kingdom Street Suite 1a, Paddington Central London W2 6BD on 4 July 2025
Submitted on 4 Jul 2025
Appointment of Edward John Dillon as a director on 8 November 2024
Submitted on 17 Mar 2025
Termination of appointment of David Michael Woodworth as a director on 8 November 2024
Submitted on 14 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Change of details for Longview Holding Uk 2 Limited as a person with significant control on 12 January 2024
Submitted on 23 Sep 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 23 Sep 2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 6 February 2024
Submitted on 6 Feb 2024
Full accounts made up to 31 December 2022
Submitted on 29 Nov 2023
Confirmation statement made on 11 September 2023 with no updates
Submitted on 12 Sep 2023
Registered office address changed from 4th Floor International House 7 High Street Ealing W5 5DB United Kingdom to 20 Eastbourne Terrace 6th Floor London W2 6LG on 16 May 2023
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year