Tobii Pro Insight Uk Limited

General information

Name:

Tobii Pro Insight Uk Ltd

Office Address:

1 Chapel Street CV34 4HL Warwick

Number: 07721205

Incorporation date: 2011-07-28

Dissolution date: 2021-04-13

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise called Tobii Pro Insight Uk was started on 2011/07/28 as a private limited company. This enterprise head office was located in Warwick on 1 Chapel Street. The address post code is CV34 4HL. The official registration number for Tobii Pro Insight Uk Limited was 07721205. Tobii Pro Insight Uk Limited had been in business for 10 years until 2021/04/13. six years ago the company switched its registered name from Acuity Intelligence to Tobii Pro Insight Uk Limited.

As found in this firm's directors directory, there were seven directors to name just a few: Linda T., Tom E. and Jon W..

The companies that controlled this firm were: Tobii Ab (Publ) owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Danderyd at Karlsrovägen, 18253, Stockholm and was registered as a PSC under the registration number 556613-9654.

  • Previous company's names
  • Tobii Pro Insight Uk Limited 2018-03-09
  • Acuity Intelligence Ltd 2011-07-28

Financial data based on annual reports

Company staff

Linda T.

Role: Director

Appointed: 18 September 2020

Latest update: 7 January 2024

Tom E.

Role: Director

Appointed: 28 February 2018

Latest update: 7 January 2024

Jon W.

Role: Director

Appointed: 28 July 2011

Latest update: 7 January 2024

People with significant control

Tobii Ab (Publ)
Address: 2d Karlsrovägen, Danderyd, Stockholm, 18253, Sweden
Legal authority Swedish Companies Act (Sfs. 2005:551)
Legal form Swedish Public Limited Company
Country registered Sweden
Place registered Swedish Companies Registration Office (Bolagsverket)
Registration number 556613-9654
Notified on 28 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Scott H.
Notified on 28 July 2016
Ceased on 28 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy H.
Notified on 1 January 2017
Ceased on 28 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jon W.
Notified on 28 July 2016
Ceased on 28 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 11 August 2021
Confirmation statement last made up date 28 July 2020
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 5 September 2014
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Similar companies nearby

Closest companies