Infosight Consulting Group Ltd

General information

Name:

Infosight Consulting Group Limited

Office Address:

The Mille 1000 Great West Road TW8 9DW Brentford

Number: 06017773

Incorporation date: 2006-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Infosight Consulting Group Ltd. The firm first started 18 years ago and was registered with 06017773 as its registration number. This particular headquarters of this company is registered in Brentford. You can contact them at The Mille, 1000 Great West Road. Its registered name switch from Infosight Consulting Services to Infosight Consulting Group Ltd occurred on 2021-12-31. This business's classified under the NACE and SIC code 62020, that means Information technology consultancy activities. Infosight Consulting Group Limited filed its account information for the period up to 31st December 2022. Its latest confirmation statement was submitted on 27th July 2023.

The corporation has obtained three trademarks, all are still protected by law. The first trademark was registered in 2016. The trademark that will expire first, that is in February, 2026 is Cloudshore.

There seems to be a number of five directors supervising this company right now, including Laxman K., Paul D., Sachin B. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors duties since January 2022. In addition, the director's duties are assisted with by a secretary - Shilpa S., who was appointed by this specific company in May 2007.

  • Previous company's names
  • Infosight Consulting Group Ltd 2021-12-31
  • Infosight Consulting Services Ltd 2006-12-04

Trade marks

Trademark UK00003071049
Trademark image:Trademark UK00003071049 image
Status:Application Published
Filing date:2014-09-03
Owner name:INFOSIGHT CONSULTING SERVICES LIMITED
Owner address:THE MILLE, 1000, GREAT WEST ROAD, BRENTFORD, United Kingdom, TW8 9DW
Trademark UK00003071236
Trademark image:Trademark UK00003071236 image
Status:Application Published
Filing date:2014-09-04
Owner name:INFOSIGHT CONSULTING SERVICES LIMITED
Owner address:THE MILLE, 1000, GREAT WEST ROAD, BRENTFORD, United Kingdom, TW8 9DW
Trademark UK00003148242
Trademark image:-
Trademark name:Cloudshore
Status:Registered
Filing date:2016-02-05
Date of entry in register:2016-04-29
Renewal date:2026-02-05
Owner name:INFOSIGHT CONSULTING SERVICES LIMITED
Owner address:THE MILLE, 1000, GREAT WEST ROAD, BRENTFORD, United Kingdom, TW8 9DW

Financial data based on annual reports

Company staff

Laxman K.

Role: Director

Appointed: 01 January 2022

Latest update: 6 December 2023

Paul D.

Role: Director

Appointed: 15 June 2017

Latest update: 6 December 2023

Sachin B.

Role: Director

Appointed: 15 June 2017

Latest update: 6 December 2023

Shilpa S.

Role: Director

Appointed: 01 August 2008

Latest update: 6 December 2023

Shilpa S.

Role: Secretary

Appointed: 01 May 2007

Latest update: 6 December 2023

Veeresh B.

Role: Director

Appointed: 05 December 2006

Latest update: 6 December 2023

People with significant control

Executives who have control over the firm are as follows: Veeresh B. owns over 3/4 of company shares and has 3/4 to full of voting rights. Shilpa S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Veeresh B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shilpa S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 June 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 February 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

C/o Cheshams Accountants Ltd Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

HQ address,
2013

Address:

C/o Cheshams Accountants Ltd Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

Accountant/Auditor,
2013 - 2012

Name:

Cheshams Accountants Ltd

Address:

Suite 16,neals Corner 2 Bath Road

Post code:

TW3 3HJ

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
17
Company Age

Similar companies nearby

Closest companies