About

Registered Number: 06576069
Date of Incorporation: 24/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF,

 

Having been setup in 2008, Activinsights Ltd have registered office in Huntingdon, Cambridgeshire. There are 2 directors listed as Langford, Jocelin, Instant Companies Limited for this organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Jocelin 01 January 2011 - 1
INSTANT COMPANIES LIMITED 24 April 2008 24 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 26 April 2019
MR01 - N/A 13 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 08 August 2016
MR04 - N/A 31 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 May 2012
SH01 - Return of Allotment of shares 24 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 13 June 2011
AP01 - Appointment of director 25 January 2011
SH01 - Return of Allotment of shares 11 November 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 26 April 2010
CERTNM - Change of name certificate 15 March 2010
CONNOT - N/A 15 March 2010
AA - Annual Accounts 21 November 2009
AA01 - Change of accounting reference date 21 November 2009
SH01 - Return of Allotment of shares 06 November 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

Debenture 21 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.