Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AQUILA INSIGHT LTD
Company Information for

AQUILA INSIGHT LTD

Atria One, 144 Morrison Street, Edinburgh, EH3 8EX,
Company Registration Number
SC411098
Private Limited Company
Liquidation

Company Overview

About Aquila Insight Ltd
AQUILA INSIGHT LTD was founded on 2011-11-11 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Aquila Insight Ltd is a Private Limited Company registered in 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
AQUILA INSIGHT LTD
 
Legal Registered Office
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Other companies in EH14
 
Filing Information
Company Number SC411098
Company ID Number SC411098
Date formed 2011-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2023-04-13 12:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUILA INSIGHT 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.
Companies with same name AQUILA INSIGHT LTD
The following companies were found which have the same name as AQUILA INSIGHT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUILA INSIGHT PTY LTD Active Company formed on the 2016-10-04
AQUILA INSIGHT PTY LTD NSW 2000 Dissolved Company formed on the 2016-10-04

Company Officers of AQUILA INSIGHT LTD

Current Directors
Officer Role Date Appointed
ANDREW MOBERLY
Company Secretary 2017-09-18
BRETT ISENBERG
Director 2017-07-03
MICHAEL KOMASINSKI
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY DE GROOSE
Director 2017-07-03 2017-10-13
TIM BERRY
Director 2017-07-03 2017-09-18
JOHN BRODIE
Company Secretary 2011-11-11 2017-07-03
WARWICK BERESFORD-JONES
Director 2011-11-11 2017-07-03
JOHN BRODIE
Director 2011-11-11 2017-07-03
NEIL CARDEN
Director 2015-06-15 2017-07-03
NICHOLAS STEWART JONES
Director 2013-04-14 2017-07-03
EUAN WILLIAM ALEXANDER ROBERTSON
Director 2014-08-18 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT ISENBERG THE GREEN (SIDCUP) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BRETT ISENBERG DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
BRETT ISENBERG DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
BRETT ISENBERG MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
BRETT ISENBERG MERKLE UK ONE LIMITED Director 2017-09-18 CURRENT 2001-06-20 Active
BRETT ISENBERG COMET SOLUTIONS HOLDINGS LTD Director 2017-09-18 CURRENT 2007-10-05 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Active
BRETT ISENBERG DRIFT GREEN LIMITED Director 2006-09-05 CURRENT 1987-03-06 Active
BRETT ISENBERG WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Director 2006-03-10 CURRENT 2002-06-14 Active
MICHAEL KOMASINSKI DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
MICHAEL KOMASINSKI DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
MICHAEL KOMASINSKI MERKLE UK ONE LIMITED Director 2017-09-18 CURRENT 2001-06-20 Active
MICHAEL KOMASINSKI COMET SOLUTIONS HOLDINGS LTD Director 2017-09-18 CURRENT 2007-10-05 Active - Proposal to Strike off
MICHAEL KOMASINSKI MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Active

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
2023-04-13Final Gazette dissolved via compulsory strike-off
2023-01-13Error
2022-02-07Register inspection address changed to 36 Norloch House King's Stables Road Edinburgh EH1 2EU
2022-02-07Registers moved to registered inspection location of 36 Norloch House King's Stables Road Edinburgh EH1 2EU
2022-02-07AD03Registers moved to registered inspection location of 36 Norloch House King's Stables Road Edinburgh EH1 2EU
2022-02-07AD02Register inspection address changed to 36 Norloch House King's Stables Road Edinburgh EH1 2EU
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 36 Norloch House King's Stables Road Edinburgh EH1 2EU Scotland
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 36 Norloch House King's Stables Road Edinburgh EH1 2EU Scotland
2022-02-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-21
2021-10-19SH20Statement by Directors
2021-10-19SH19Statement of capital on 2021-10-19 GBP 0.01
2021-10-19CAP-SSSolvency Statement dated 12/10/21
2021-10-19RES13Resolutions passed:
  • Reduce share prem a/c 12/10/2021
  • Resolution of reduction in issued share capital
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM 7 Conference Square Edinburgh EH3 8AN Scotland
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-02-17AP01DIRECTOR APPOINTED MR DENNIS ROMIJN
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOMASINSKI
2021-02-05PSC05Change of details for Dentsu Aegis Network Limited as a person with significant control on 2020-10-20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-03-09TM02Termination of appointment of Andrew Moberly on 2020-02-29
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM Regus, the Gallery 93 George Street Edinburgh EH2 3ES Scotland
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-09AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR TRACY DE GROOSE
2017-09-27AP03Appointment of Andrew Moberly as company secretary on 2017-09-18
2017-09-27AP01DIRECTOR APPOINTED MICHAEL KOMASINSKI
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIM BERRY
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1460
2017-08-24SH0103/07/17 STATEMENT OF CAPITAL GBP 1460.00
2017-07-17AP01DIRECTOR APPOINTED MR TIM BERRY
2017-07-17AP01DIRECTOR APPOINTED MR BRETT ISENBERG
2017-07-17AP01DIRECTOR APPOINTED MRS TRACY DE GROOSE
2017-07-14PSC02Notification of Dentsu Aegis Network Limited as a person with significant control on 2017-07-03
2017-07-14PSC07CESSATION OF JOHN HAY BRODIE AS A PSC
2017-07-14PSC07CESSATION OF WARWICK BERESFORD-JONES AS A PSC
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRODIE
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CARDEN
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JONES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BERESFORD-JONES
2017-07-14TM02Termination of appointment of John Brodie on 2017-07-03
2017-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4110980001
2017-06-12CH01Director's details changed for Mr Nicholas Stewart Jones on 2017-06-12
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2017-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 1200
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1200
2016-04-22SH02SUB-DIVISION 20/04/16
2016-04-22RES13SUBDIVISION INTO 120000 ORDINARY SHARES OF £0.01 EACH 20/04/2016
2016-04-22RES01ADOPT ARTICLES 20/04/2016
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR EUAN ROBERTSON
2016-01-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1200
2015-11-13AR0111/11/15 FULL LIST
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 01/04/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK BERESFORD-JONES / 01/04/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART JONES / 01/04/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 01/04/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK BERESFORD-JONES / 01/04/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART JONES / 01/04/2015
2015-07-03AP01DIRECTOR APPOINTED MR NEIL CARDEN
2015-07-03AP01DIRECTOR APPOINTED MR EUAN WILLIAM ALEXANDER ROBERTSON
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1200
2014-11-18AR0111/11/14 FULL LIST
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 41 NORTH MEGGETLAND EDINBURGH LOTHIAN EH14 1XG
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK BERESFORD-JONES / 01/11/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 01/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 01/11/2014
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4110980001
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1200
2013-12-06AR0111/11/13 FULL LIST
2013-12-06AP01DIRECTOR APPOINTED MR NICK JONES
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 04/11/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK BERESFORD-JONES / 04/11/2013
2013-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 04/11/2013
2013-07-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05RES01ADOPT ARTICLES 18/04/2013
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05SH0118/04/13 STATEMENT OF CAPITAL GBP 1200
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK BERESFORD-JONES / 18/03/2013
2013-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 18/03/2013
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRODIE / 18/03/2013
2012-12-03AR0111/11/12 FULL LIST
2012-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-11AA01PREVSHO FROM 30/11/2012 TO 31/03/2012
2011-11-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to AQUILA INSIGHT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-02-04
Appointmen2022-02-04
Notices to2022-02-04
Fines / Sanctions
No fines or sanctions have been issued against AQUILA INSIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 6,112
Creditors Due Within One Year 2013-03-31 £ 94,936
Provisions For Liabilities Charges 2013-03-31 £ 2,606

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUILA INSIGHT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 117,739
Cash Bank In Hand 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 159,731
Current Assets 2012-03-31 £ 1,000
Debtors 2013-03-31 £ 37,173
Shareholder Funds 2013-03-31 £ 69,108
Shareholder Funds 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 13,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUILA INSIGHT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AQUILA INSIGHT LTD
Trademarks
We have not found any records of AQUILA INSIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUILA INSIGHT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as AQUILA INSIGHT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUILA INSIGHT 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAQUILA INSIGHT LTDEvent Date2022-02-04
AQUILA INSIGHT LTD Company Number: SC411098 Registered office: Ernst & Young LLP, Atria One, 144 Morrison St, Edinburgh, EH3 8EX Principal trading address: 36 Norloch House, King's Stables Road, Edinb…
 
Initiating party Event TypeAppointmen
Defending partyAQUILA INSIGHT LTDEvent Date2022-02-04
Company Number: SC411098 Name of Company: AQUILA INSIGHT LTD Nature of Business: Data processing, hosting and related activities Type of Liquidation: Members Registered office: Ernst & Young LLP, Atri…
 
Initiating party Event TypeNotices to
Defending partyAQUILA INSIGHT LTDEvent Date2022-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUILA INSIGHT 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 AQUILA INSIGHT 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.