Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W3 INSIGHTS LTD
Company Information for

W3 INSIGHTS LTD

1ST FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
04376462
Private Limited Company
Active

Company Overview

About W3 Insights Ltd
W3 INSIGHTS LTD was founded on 2002-02-19 and has its registered office in Brentford. The organisation's status is listed as "Active". W3 Insights Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W3 INSIGHTS LTD
 
Legal Registered Office
1ST FLOOR VANTAGE LONDON
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in W4
 
Filing Information
Company Number 04376462
Company ID Number 04376462
Date formed 2002-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 12:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W3 INSIGHTS LTD
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 W3 INSIGHTS LTD

Current Directors
Officer Role Date Appointed
ROXBURGH MILKINS LIMITED
Company Secretary 2016-06-27
ROBERT DARGUE
Director 2010-06-15
GREGOR STANLEY WATSON
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROXBURGH MILKINS LEGAL LLP
Company Secretary 2010-06-15 2016-06-27
ADRIAN ALEXIS EAGLESTONE
Director 2010-06-15 2013-09-02
ROBERT JOHN WHITTOME
Company Secretary 2002-02-19 2010-06-15
ROBERT JOHN WHITTOME
Director 2002-02-19 2010-06-15
GLEN HOWELL WILLIAMS
Director 2002-02-19 2010-06-15
PHILIP EDWARD WATTS
Director 2002-02-19 2004-10-22
CENTRAL SECRETARIES LIMITED
Company Secretary 2002-02-19 2002-02-19
CENTRAL DIRECTORS LIMITED
Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROXBURGH MILKINS LIMITED WEALTH CLUB ASSET MANAGEMENT LIMITED Company Secretary 2018-01-09 CURRENT 2002-08-30 Active
ROXBURGH MILKINS LIMITED BW RESOURCES LIMITED Company Secretary 2016-12-22 CURRENT 2000-09-04 Liquidation
ROXBURGH MILKINS LIMITED BK HOLDINGS LIMITED Company Secretary 2016-12-22 CURRENT 2006-05-25 Active
ROXBURGH MILKINS LIMITED GLE BIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-05-26 Active
ROXBURGH MILKINS LIMITED GLE MIDCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE MIDCO 2 LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED GLE UK TOPCO LIMITED Company Secretary 2016-08-17 CURRENT 2016-06-02 Active
ROXBURGH MILKINS LIMITED D P PUBLICATIONS LIMITED Company Secretary 2016-06-27 CURRENT 1979-05-04 Active
ROXBURGH MILKINS LIMITED ANGLIA MULTIMEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-06-01 Active
ROXBURGH MILKINS LIMITED AOS MEDIA LIMITED Company Secretary 2016-06-27 CURRENT 1995-08-04 Active
ROXBURGH MILKINS LIMITED SPIRE UK TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS BIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED SPIRE UK MIDCO LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED SPIRE ACQUISITION LIMITED Company Secretary 2016-06-27 CURRENT 2006-03-31 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED GL EDUCATION GROUP LIMITED Company Secretary 2016-06-27 CURRENT 1991-04-19 Active
ROXBURGH MILKINS LIMITED KIRKLAND ROWELL LIMITED Company Secretary 2016-06-27 CURRENT 1998-07-27 Active
ROXBURGH MILKINS LIMITED ANGLIACAMPUS LIMITED Company Secretary 2016-06-27 CURRENT 1998-11-03 Active
ROXBURGH MILKINS LIMITED GL EDUCATION (NO.2) LIMITED Company Secretary 2016-06-27 CURRENT 1999-08-04 Active - Proposal to Strike off
ROXBURGH MILKINS LIMITED ASSESSMENTS MIDCO 2 LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED ASSESSMENTS TOPCO LIMITED Company Secretary 2016-06-27 CURRENT 2012-02-24 Active
ROXBURGH MILKINS LIMITED GL ASSESSMENT LIMITED Company Secretary 2016-06-27 CURRENT 1980-10-31 Active
ROXBURGH MILKINS LIMITED LUCID RESEARCH LIMITED Company Secretary 2015-06-30 CURRENT 1995-12-13 Active
ROXBURGH MILKINS LIMITED LUCID CREATIVE LIMITED Company Secretary 2015-06-30 CURRENT 1998-05-14 Active
ROXBURGH MILKINS LIMITED LUCID INNOVATIONS LIMITED Company Secretary 2015-06-30 CURRENT 1997-11-21 Active
ROXBURGH MILKINS LIMITED PAXPORT GROUP UK LIMITED Company Secretary 2014-09-24 CURRENT 1989-11-28 Active
ROXBURGH MILKINS LIMITED THE TEST FACTORY LIMITED Company Secretary 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
ROBERT DARGUE BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
ROBERT DARGUE GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
ROBERT DARGUE GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
ROBERT DARGUE GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
ROBERT DARGUE LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
ROBERT DARGUE LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
ROBERT DARGUE LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
ROBERT DARGUE THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
ROBERT DARGUE ASSESSMENTS MIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS BIDCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS MIDCO 2 LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE ASSESSMENTS TOPCO LIMITED Director 2012-03-15 CURRENT 2012-02-24 Active
ROBERT DARGUE D P PUBLICATIONS LIMITED Director 2009-08-01 CURRENT 1979-05-04 Active
ROBERT DARGUE ANGLIA MULTIMEDIA LIMITED Director 2009-08-01 CURRENT 1995-06-01 Active
ROBERT DARGUE AOS MEDIA LIMITED Director 2009-08-01 CURRENT 1995-08-04 Active
ROBERT DARGUE SPIRE UK TOPCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE UK MIDCO LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE SPIRE ACQUISITION LIMITED Director 2009-08-01 CURRENT 2006-03-31 Active - Proposal to Strike off
ROBERT DARGUE GL EDUCATION GROUP LIMITED Director 2009-08-01 CURRENT 1991-04-19 Active
ROBERT DARGUE KIRKLAND ROWELL LIMITED Director 2009-08-01 CURRENT 1998-07-27 Active
ROBERT DARGUE ANGLIACAMPUS LIMITED Director 2009-08-01 CURRENT 1998-11-03 Active
ROBERT DARGUE GL EDUCATION (NO.2) LIMITED Director 2009-08-01 CURRENT 1999-08-04 Active - Proposal to Strike off
ROBERT DARGUE GL ASSESSMENT LIMITED Director 2009-08-01 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON BW RESOURCES LIMITED Director 2016-12-22 CURRENT 2000-09-04 Liquidation
GREGOR STANLEY WATSON BK HOLDINGS LIMITED Director 2016-12-22 CURRENT 2006-05-25 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.3) LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
GREGOR STANLEY WATSON COHERE CHARITY Director 2016-08-01 CURRENT 2013-05-17 Active
GREGOR STANLEY WATSON GLE BIDCO LIMITED Director 2016-06-08 CURRENT 2016-05-26 Active
GREGOR STANLEY WATSON GLE MIDCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE MIDCO 2 LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON GLE UK TOPCO LIMITED Director 2016-06-08 CURRENT 2016-06-02 Active
GREGOR STANLEY WATSON THE DIAMOND LEARNING PARTNERSHIP TRUST Director 2015-12-10 CURRENT 2012-05-09 Active
GREGOR STANLEY WATSON LUCID RESEARCH LIMITED Director 2015-06-30 CURRENT 1995-12-13 Active
GREGOR STANLEY WATSON LUCID CREATIVE LIMITED Director 2015-06-30 CURRENT 1998-05-14 Active
GREGOR STANLEY WATSON LUCID INNOVATIONS LIMITED Director 2015-06-30 CURRENT 1997-11-21 Active
GREGOR STANLEY WATSON THE TEST FACTORY LIMITED Director 2014-08-06 CURRENT 2007-11-13 Active
GREGOR STANLEY WATSON D P PUBLICATIONS LIMITED Director 2013-09-02 CURRENT 1979-05-04 Active
GREGOR STANLEY WATSON ANGLIA MULTIMEDIA LIMITED Director 2013-09-02 CURRENT 1995-06-01 Active
GREGOR STANLEY WATSON AOS MEDIA LIMITED Director 2013-09-02 CURRENT 1995-08-04 Active
GREGOR STANLEY WATSON SPIRE UK TOPCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS BIDCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON SPIRE UK MIDCO LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON SPIRE ACQUISITION LIMITED Director 2013-09-02 CURRENT 2006-03-31 Active - Proposal to Strike off
GREGOR STANLEY WATSON GL EDUCATION GROUP LIMITED Director 2013-09-02 CURRENT 1991-04-19 Active
GREGOR STANLEY WATSON KIRKLAND ROWELL LIMITED Director 2013-09-02 CURRENT 1998-07-27 Active
GREGOR STANLEY WATSON ANGLIACAMPUS LIMITED Director 2013-09-02 CURRENT 1998-11-03 Active
GREGOR STANLEY WATSON GL EDUCATION (NO.2) LIMITED Director 2013-09-02 CURRENT 1999-08-04 Active - Proposal to Strike off
GREGOR STANLEY WATSON ASSESSMENTS MIDCO 2 LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON ASSESSMENTS TOPCO LIMITED Director 2013-09-02 CURRENT 2012-02-24 Active
GREGOR STANLEY WATSON GL ASSESSMENT LIMITED Director 2013-09-02 CURRENT 1980-10-31 Active
GREGOR STANLEY WATSON HIGH GREEN CONSULTING LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2014-10-14

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
2024-05-10DIRECTOR APPOINTED MR NATHAN PATRICK BRADY
2024-05-10APPOINTMENT TERMINATED, DIRECTOR TED JEFFREY WOLF
2024-01-03DIRECTOR APPOINTED MR TED JEFFREY WOLF
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID BROOKS
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DEAN TILSLEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR GREGOR STANLEY WATSON
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764620003
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764620005
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764620006
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764620004
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043764620007
2023-04-13DIRECTOR APPOINTED CHRISTOPHER BAULEKE
2023-04-13DIRECTOR APPOINTED DEAN TILSLEY
2023-04-13DIRECTOR APPOINTED NEAL DITTERSDORF
2023-02-21CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-30Director's details changed for Alastair David Brooks on 2023-01-18
2022-07-27AD02Register inspection address changed from C/O J. A. Hemming Chartered Accountants 9a High Grosvenor Worfield Bridgnorth Shropshire WV15 5PN to Merchants House North C/O Roxburgh Milkins Lim Wapping Road Bristol BS1 4RW
2022-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043764620007
2022-06-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 043764620006
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043764620005
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED ALASTAIR DAVID BROOKS
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DARGUE
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 043764620004
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 9th Floor East 389 Chiswick High Road London W4 4AL
2016-10-14MEM/ARTSARTICLES OF ASSOCIATION
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28RES01ADOPT ARTICLES 28/09/16
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 043764620003
2016-09-13CH01Director's details changed for Mr Robert Dargue on 2016-08-15
2016-08-15TM02Termination of appointment of Roxburgh Milkins Legal Llp on 2016-06-27
2016-08-15AP04Appointment of Roxburgh Milkins Limited as company secretary on 2016-06-27
2016-08-08CH04SECRETARY'S DETAILS CHNAGED FOR ROXBURGH MILKINS LLP on 2014-04-02
2016-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-24AR0119/02/16 ANNUAL RETURN FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-26AR0119/02/15 ANNUAL RETURN FULL LIST
2014-09-23MISCSect 519
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-26AR0119/02/14 ANNUAL RETURN FULL LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EAGLESTONE
2013-10-09AP01DIRECTOR APPOINTED MR GREGOR STANLEY WATSON
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-21AR0119/02/13 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-01AR0119/02/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AR0119/02/11 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GLEN WILLIAMS
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTOME
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM CREATIVE INDUSTRIES BUILDING GLAISER DRIVE WOLVERHAMPTON SCIENCE PARK WOLVERHAMPTON WEST MIDLANDS WV10 9TG
2010-07-07AP01DIRECTOR APPOINTED MR ROBERT DARGUE
2010-07-07AP01DIRECTOR APPOINTED MR ADRIAN EAGLESTONE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTOME
2010-07-06AP04CORPORATE SECRETARY APPOINTED ROXBURGH MILKINS LLP
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-24AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-24RES01ALTER ARTICLES 15/06/2010
2010-06-24RES01ALTER ARTICLES 15/06/2010
2010-02-24AR0119/02/10 FULL LIST
2010-02-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITTOME / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN HOWELL WILLIAMS / 19/02/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06287REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 8 THE MEADWAY TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8XH
2005-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-16363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-12-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-12-0988(2)RAD 22/10/04--------- £ SI 9@1=9 £ IC 3/12
2004-11-10RES13RE:DIRS VOTE COUNT QUOR 22/10/04
2004-11-10288bDIRECTOR RESIGNED
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-24363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-03-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2002-03-05288bDIRECTOR RESIGNED
2002-03-05288bSECRETARY RESIGNED
2002-03-0588(2)RAD 19/02/02--------- £ SI 2@1=2 £ IC 1/3
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 W3 INSIGHTS LTD 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 W3 INSIGHTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-04-17 Outstanding LLOYDS TSB BANK PLC AS THE SECURITY AGENT
A DEED OF ACCESSION 2010-06-15 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of W3 INSIGHTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for W3 INSIGHTS LTD
Trademarks
We have not found any records of W3 INSIGHTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with W3 INSIGHTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-3 GBP £-855 CYPS - Localities & Learning
Devon County Council 2011-10 GBP £910
Bristol City Council 2011-5 GBP £1,060 151 PARSON STREET PRIMARY
Devon County Council 2011-3 GBP £655
Worcestershire County Council 2011-2 GBP £2,565 Educational Equip
Worcestershire County Council 2011-1 GBP £655 Educational Equip
Devon County Council 2011-1 GBP £505
Devon County Council 2010-12 GBP £910
Worcestershire County Council 2010-11 GBP £2,930 Educational Equip
Devon County Council 2010-11 GBP £2,700
Northamptonshire County Council 2010-10 GBP £588 Supplies & Services
Devon County Council 2010-10 GBP £2,625
Worcestershire County Council 2010-10 GBP £2,115 Services Other Fees
Worcestershire County Council 2010-9 GBP £855 Services Other Fees
London Borough of Merton 2010-8 GBP £21,780 General Office Expenses
Worcestershire County Council 2010-7 GBP £2,065 Computing Software Licenses
Worcestershire County Council 2010-6 GBP £2,220 Services Other Fees
Worcestershire County Council 2010-5 GBP £1,510 Computing Software Licenses
Torbay Council 2010-4 GBP £55,340 COMPUTING - S/WARE PURCHASES
Warrington Borough Council 2010-4 GBP £10,300 Computer Software - Purchase
Bristol City Council 0-0 GBP £1,515

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 W3 INSIGHTS LTD 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 W3 INSIGHTS LTD 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 W3 INSIGHTS LTD 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.