Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Visitor Insights Limited
Visitor Insights Limited is an active company incorporated on 13 January 2020 with the registered office located in Lincoln, Lincolnshire. Visitor Insights Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12398055
Private limited company
Age
5 years
Incorporated
13 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 May 2025
(4 months ago)
Next confirmation dated
5 May 2026
Due by
19 May 2026
(8 months remaining)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Visitor Insights Limited
Contact
Address
Tower House
Lucy Tower Street
Lincoln
LN1 1XW
England
Address changed on
6 Sep 2023
(2 years ago)
Previous address was
35 Ballards Lane London N3 1XW England
Companies in LN1 1XW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Dean Andrew Money
Director • British • Lives in England • Born in Apr 1974
Isabelle Brigitte Hease
Director • British • Lives in England • Born in Jan 1990
Mr Jason Marc Schmulian
Director • South African • Lives in South Africa • Born in May 1973
Fetch Holdings Cy Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Property Federation
Isabelle Brigitte Hease is a mutual person.
Active
Fetch Analytics (UK) Limited
Mr Dean Andrew Money is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
10
Increased by 2 (+25%)
Total Assets
£276.49K
Increased by £143.47K (+108%)
Total Liabilities
-£772.84K
Increased by £281.29K (+57%)
Net Assets
-£496.35K
Decreased by £137.83K (+38%)
Debt Ratio (%)
280%
Decreased by 90% (-24%)
See 10 Year Full Financials
Latest Activity
Isabelle Brigitte Hease Resigned
1 Month Ago on 22 Jul 2025
Confirmation Submitted
3 Months Ago on 12 May 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
2 Years Ago on 6 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 5 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Mark Andrew Robinson Resigned
2 Years 5 Months Ago on 11 Apr 2023
Fetch Holdings Cy Limited (PSC) Appointed
2 Years 5 Months Ago on 4 Apr 2023
Get Alerts
Get Credit Report
Discover Visitor Insights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Isabelle Brigitte Hease as a director on 22 July 2025
Submitted on 22 Jul 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 12 May 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 5 May 2024 with no updates
Submitted on 9 May 2024
Micro company accounts made up to 30 April 2023
Submitted on 31 Jan 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to Tower House Lucy Tower Street Lincoln LN1 1XW on 6 September 2023
Submitted on 6 Sep 2023
Confirmation statement made on 5 May 2023 with updates
Submitted on 5 May 2023
Withdrawal of a person with significant control statement on 25 April 2023
Submitted on 25 Apr 2023
Notification of Fetch Holdings Cy Limited as a person with significant control on 4 April 2023
Submitted on 25 Apr 2023
Confirmation statement made on 25 April 2023 with updates
Submitted on 25 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs