Company NameComplete Insight Limited
DirectorsSimon David Ellis and Katie Sian Davies
Company StatusActive
Company Number08886322
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon David Ellis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleIt Software And Services
Country of ResidenceUnited Kingdom
Correspondence Address41 Ivy Lane
Macclesfield
SK11 8NU
Director NameMiss Katie Sian Davies
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address41 Ivy Lane
Macclesfield
SK11 8NU

Contact

Websitecomplete-insight.com

Location

Registered Address41 Ivy Lane
Macclesfield
SK11 8NU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

100 at £1Simon Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£81,065
Cash£119,692
Current Liabilities£43,092

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 April 2020Withdraw the company strike off application (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (1 page)
24 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 27 Park Street Macclesfield Cheshire SK11 6SR to 41 Ivy Lane Macclesfield SK11 8NU on 18 March 2019 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 March 2018Notification of Simon David Ellis as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 120
(4 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 120
(4 pages)
4 January 2016Appointment of Miss Katie Sian Davies as a director on 1 August 2015 (2 pages)
4 January 2016Appointment of Miss Katie Sian Davies as a director on 1 August 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 120
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 120
(3 pages)
21 October 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 120
(3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 July 2014Registered office address changed from 2 Augusta Drive Macclesfield Cheshire SK10 2UR United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 2 Augusta Drive Macclesfield Cheshire SK10 2UR United Kingdom on 6 July 2014 (1 page)
6 July 2014Registered office address changed from 2 Augusta Drive Macclesfield Cheshire SK10 2UR United Kingdom on 6 July 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)