Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILMINGTON INSIGHT LIMITED
Company Information for

WILMINGTON INSIGHT LIMITED

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
02691102
Private Limited Company
Active

Company Overview

About Wilmington Insight Ltd
WILMINGTON INSIGHT LIMITED was founded on 1992-02-26 and has its registered office in London. The organisation's status is listed as "Active". Wilmington Insight Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WILMINGTON INSIGHT LIMITED
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in N1
 
Previous Names
WILMINGTON BUSINESS INFORMATION LIMITED09/04/2015
Filing Information
Company Number 02691102
Company ID Number 02691102
Date formed 1992-02-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILMINGTON INSIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILMINGTON INSIGHT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
ANTHONY MARTIN FOYE
Director 2012-12-12
PEDRO ROS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ANNE WAKE
Director 2010-10-01 2016-04-29
NEIL EDWIN SMITH
Director 2001-05-11 2014-12-31
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
RICHARD BASIL BROOKES
Director 2008-06-30 2012-12-31
RORY ARTHUR CONWELL
Director 1992-02-26 2010-09-30
MICHAEL HARRINGTON
Director 1992-02-28 2008-10-17
AHMED ZAHEDIEH
Company Secretary 1992-04-07 2008-06-30
AHMED ZAHEDIEH
Director 1992-03-13 2008-06-30
PETER GORDON LUNN
Director 1996-02-29 2003-07-30
PAUL FRANCIS JOSEPH FITZPATRICK
Director 2001-05-11 2002-12-31
BRIAN DAVID GILBERT
Director 1992-02-26 2002-12-31
DUNSTANA ADESHOLA DAVIES
Company Secretary 1999-02-28 1999-02-28
MICHAEL HARRINGTON
Company Secretary 1999-02-28 1999-02-28
PAUL JOHN HOLDEN
Director 1996-02-29 1997-10-01
DAMON MARCUS BUFFINI
Director 1992-03-26 1995-11-22
GREGOR JOHN RANKIN
Director 1993-03-24 1994-11-17
RORY ARTHUR CONWELL
Company Secretary 1992-02-26 1992-04-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-02-26 1992-02-26
LONDON LAW SERVICES LIMITED
Nominated Director 1992-02-26 1992-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MARTIN FOYE CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
ANTHONY MARTIN FOYE ARK PUBLISHING LIMITED Director 2014-07-31 CURRENT 1999-06-24 Liquidation
ANTHONY MARTIN FOYE WILMINGTON BUSINESS INFORMATION LIMITED Director 2014-07-31 CURRENT 1993-12-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE C.L.T. PROFESSIONAL TRAINING LIMITED Director 2013-11-05 CURRENT 1990-07-17 Liquidation
ANTHONY MARTIN FOYE WILMINGTON TRAINING & EVENTS LIMITED Director 2013-11-05 CURRENT 2005-03-18 Liquidation
ANTHONY MARTIN FOYE INCISIVE TRAINING LIMITED Director 2013-11-05 CURRENT 2002-02-12 Dissolved 2017-11-17
ANTHONY MARTIN FOYE MEDICAL PRACTICE MANAGEMENT LTD. Director 2013-11-05 CURRENT 1990-10-04 Dissolved 2017-11-17
ANTHONY MARTIN FOYE THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2013-11-05 CURRENT 1998-10-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE ADLINE PUBLISHING LIMITED Director 2012-12-12 CURRENT 1984-08-09 Liquidation
ANTHONY MARTIN FOYE CARITAS DATA LIMITED Director 2012-12-12 CURRENT 1996-09-23 Liquidation
ANTHONY MARTIN FOYE ASPIRE PUBLICATIONS LIMITED Director 2012-12-12 CURRENT 1999-03-03 Liquidation
ANTHONY MARTIN FOYE A.P. INFORMATION SERVICES LIMITED Director 2012-12-12 CURRENT 2001-07-09 Liquidation
ANTHONY MARTIN FOYE HOLLIS DIRECTORIES LIMITED Director 2012-12-12 CURRENT 2000-07-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE HOLLIS PUBLISHING LIMITED Director 2012-12-12 CURRENT 1980-01-25 Dissolved 2017-11-17
ANTHONY MARTIN FOYE WILMINGTON GROUP LIMITED Director 2012-12-12 CURRENT 1994-06-23 Dissolved 2017-11-17
ANTHONY MARTIN FOYE PRODUCTION AND CASTING REPORT LIMITED Director 2012-12-12 CURRENT 1996-06-11 Dissolved 2017-11-17
ANTHONY MARTIN FOYE WILMINGTON PLC Director 2012-09-03 CURRENT 1995-01-30 Active
ANTHONY MARTIN FOYE BLOOMSBURY FLOWERS LTD Director 2002-03-25 CURRENT 2002-03-25 Active
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2016-04-29 CURRENT 1998-08-07 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS HSJ INFORMATION LTD. Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-1925/06/24 STATEMENT OF CAPITAL GBP 6290.5
2024-03-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-14CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-08-04TM02Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-08-29AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-05-28AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-28TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-04-13AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-19PSC05Change of details for Wilmington Holdings No.1 Limited as a person with significant control on 2017-12-15
2017-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-05-06AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-03-17AR0112/03/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-09RES15CHANGE OF NAME 08/04/2015
2015-04-09CERTNMCompany name changed wilmington business information LIMITED\certificate issued on 09/04/15
2015-04-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82
2015-03-17AR0112/03/15 ANNUAL RETURN FULL LIST
2015-01-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN SMITH
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-10-13AP03Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 6290.5;USD 2539.82
2014-03-17AR0112/03/14 ANNUAL RETURN FULL LIST
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COCKTON
2013-11-28AP03SECRETARY APPOINTED AJAY TANEJA
2013-03-25AR0112/03/13 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2012-12-24AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16AR0112/03/12 FULL LIST
2011-03-14AR0112/03/11 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED LINDA ANNE WAKE
2010-10-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010
2010-03-12AR0112/03/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 24/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWIN SMITH / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-05-12MISCSECTION 519
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRINGTON
2008-10-22RES13SECTION 175(5)(A) QUOTED 17/10/2008
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008
2008-08-07288aDIRECTOR APPOINTED RICHARD BASIL BROOKES
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH
2008-03-12363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-01RES13FACILITIES AGREEMENT 07/03/07
2007-05-01AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-16288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-13363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-22363sRETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-18363sRETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS
2003-11-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-10RES13GUARANTOR AGREEMENT 17/09/03
2003-08-11288bDIRECTOR RESIGNED
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-12288bDIRECTOR RESIGNED
2003-01-15288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WILMINGTON INSIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILMINGTON INSIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SUPPLEMENTAL DEBENTURE WHICH IS SUPPLEMENTAL TO A COMPOSITE DEBENTURE DATED 9 JUNE 1999 2005-04-27 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 1999-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-02-29 Satisfied BARCLAYS BANK PLC
MORTGAGE 1993-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1992-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WILMINGTON INSIGHT LIMITED registering or being granted any patents
Domain Names

WILMINGTON INSIGHT LIMITED owns 2 domain names.

pressgazette.co.uk   directory4design.co.uk  

Trademarks
We have not found any records of WILMINGTON INSIGHT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILMINGTON INSIGHT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-03-20 GBP £66 Books & Publications
Maidstone Borough Council 2012-03-20 GBP £4 Books & Publications
Maidstone Borough Council 2012-01-25 GBP £46 Stationery
Maidstone Borough Council 2011-08-22 GBP £42 Books & Publications
Tandridge District Council 2011-06-30 GBP £374
Maidstone Borough Council 2011-03-02 GBP £63 Books & Publications
Maidstone Borough Council 2011-03-02 GBP £4 General Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILMINGTON INSIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILMINGTON INSIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILMINGTON INSIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.