Aquila Insight Ltd

  • Liquidation
  • Incorporated on 11 Nov 2011

Reg Address: Atria One, 144 Morrison Street, Edinburgh EH3 8EX

Company Classifications:
63110 - Data processing, hosting and related activities


  • Summary The company with name "Aquila Insight Ltd" is a ltd and located in Atria One, 144 Morrison Street, Edinburgh EH3 8EX. Aquila Insight Ltd is currently in liquidation status and it was incorporated on 11 Nov 2011 (12 years 10 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Aquila Insight Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
2 Dennis Romijn Director 8 Feb 2021 Dutch Active
3 Anne Elizabeth Stagg Director 8 Feb 2021 British Active
4 Dennis Romijn Director 8 Feb 2021 Dutch Active
5 Andrew Moberly Secretary 18 Sep 2017 - Resigned
29 Feb 2020
6 Michael Komasinski Director 18 Sep 2017 American Resigned
8 Feb 2021
7 Tim Berry Director 3 Jul 2017 Usa Resigned
18 Sep 2017
8 Tracy Anne De Groose Director 3 Jul 2017 British Resigned
13 Oct 2017
9 Brett Isenberg Director 3 Jul 2017 British/S African Active
10 Neil Carden Director 15 Jun 2015 Scottish Resigned
3 Jul 2017
11 David Jonathan Hughes Director 15 Jun 2015 British Resigned
3 Jul 2017
12 Euan William Alexander Robertson Director 18 Aug 2014 British Resigned
18 Apr 2016
13 Nicholas Stewart Jones Director 14 Apr 2013 British Resigned
3 Jul 2017
14 John Brodie Director 11 Nov 2011 British Resigned
3 Jul 2017
15 Warwick Beresford-Jones Director 11 Nov 2011 British Resigned
3 Jul 2017
16 John Brodie Secretary 11 Nov 2011 - Resigned
3 Jul 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dentsu International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
3 Jul 2017 - Active
2 Mr John Hay Brodie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Jun 2016 British Ceased
3 Jul 2017
3 Mr Warwick Beresford-Jones
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
30 Jun 2016 British Ceased
3 Jul 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Aquila Insight Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting Scotland 13 Jan 2023 Download PDF
2 Confirmation Statement - Updates 21 Jun 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 21 Jun 2021 Download PDF
4 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 17 Feb 2021 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 17 Feb 2021 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 5 Feb 2021 Download PDF
2 Pages
8 Accounts - Full 6 Jan 2021 Download PDF
30 Pages
9 Confirmation Statement - No Updates 10 Jun 2020 Download PDF
3 Pages
10 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
11 Accounts - Full 22 Oct 2019 Download PDF
25 Pages
12 Confirmation Statement - No Updates 12 Jun 2019 Download PDF
3 Pages
13 Address - Change Registered Office Company With Date Old New 30 Jan 2019 Download PDF
1 Pages
14 Accounts - Small 5 Nov 2018 Download PDF
23 Pages
15 Address - Change Registered Office Company With Date Old New 13 Sep 2018 Download PDF
1 Pages
16 Confirmation Statement - Updates 20 Jun 2018 Download PDF
4 Pages
17 Accounts - Full 22 Dec 2017 Download PDF
22 Pages
18 Accounts - Change Account Reference Date Company Current Shortened 9 Nov 2017 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 27 Sep 2017 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 27 Sep 2017 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 27 Sep 2017 Download PDF
2 Pages
23 Capital - Allotment Shares 24 Aug 2017 Download PDF
8 Pages
24 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jul 2017 Download PDF
1 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jul 2017 Download PDF
1 Pages
34 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jul 2017 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 14 Jun 2017 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 12 Jun 2017 Download PDF
2 Pages
37 Confirmation Statement - No Updates 7 Jun 2017 Download PDF
3 Pages
38 Resolution 16 Jan 2017 Download PDF
1 Pages
39 Accounts - Small 4 Jan 2017 Download PDF
6 Pages
40 Confirmation Statement - Updates 5 Dec 2016 Download PDF
7 Pages
41 Resolution 22 Apr 2016 Download PDF
31 Pages
42 Capital - Alter Shares Subdivision 22 Apr 2016 Download PDF
5 Pages
43 Officers - Termination Director Company With Name Termination Date 19 Apr 2016 Download PDF
1 Pages
44 Accounts - Total Exemption Small 7 Jan 2016 Download PDF
6 Pages
45 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2015 Download PDF
9 Pages
51 Officers - Change Person Director Company With Change Date 13 Nov 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
2 Pages
54 Accounts - Total Exemption Small 30 Dec 2014 Download PDF
6 Pages
55 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 18 Nov 2014 Download PDF
1 Pages
58 Address - Change Registered Office Company With Date Old New 18 Nov 2014 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2014 Download PDF
7 Pages
60 Mortgage - Create With Deed With Charge Number 28 May 2014 Download PDF
8 Pages
61 Officers - Change Person Director Company With Change Date 6 Dec 2013 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2013 Download PDF
7 Pages
63 Officers - Change Person Director Company With Change Date 6 Dec 2013 Download PDF
2 Pages
64 Officers - Change Person Secretary Company With Change Date 6 Dec 2013 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 6 Dec 2013 Download PDF
2 Pages
66 Accounts - Total Exemption Small 29 Jul 2013 Download PDF
8 Pages
67 Resolution 5 Jun 2013 Download PDF
31 Pages
68 Capital - Allotment Shares 5 Jun 2013 Download PDF
4 Pages
69 Officers - Change Person Secretary Company With Change Date 18 Mar 2013 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 18 Mar 2013 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 18 Mar 2013 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2012 Download PDF
5 Pages
73 Accounts - Dormant 15 Oct 2012 Download PDF
2 Pages
74 Accounts - Change Account Reference Date Company Previous Shortened 11 Oct 2012 Download PDF
1 Pages
75 Incorporation - Company 11 Nov 2011 Download PDF
33 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Whitespace (Scotland) Limited
Mutual People: Dennis Romijn
Liquidation
2 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
3 Gleam Futures Limited
Mutual People: Dennis Romijn
Active
4 Gleam Group Limited
Mutual People: Dennis Romijn
Active
5 Isobar London Limited
Mutual People: Dennis Romijn
Liquidation
6 Merkle Marketing Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
7 Merkle Uk One Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
8 Merkle Uk Three Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
9 Barrington Johnson Lorains Limited
Mutual People: Dennis Romijn
Active
10 David Wood & Associates Limited
Mutual People: Dennis Romijn , Anne Elizabeth Stagg , Brett Isenberg
Active
11 Hallco 990 Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
12 John Brown Publishing Group Limited
Mutual People: Dennis Romijn
Active
13 John Brown Acquisitions Limited
Mutual People: Dennis Romijn
Active
14 John Brown Catalogues Limited
Mutual People: Dennis Romijn
dissolved
15 John Brown Digital Limited
Mutual People: Dennis Romijn
dissolved
16 John Brown Magazines Limited
Mutual People: Dennis Romijn
Liquidation
17 Bjl Group Limited
Mutual People: Dennis Romijn
Liquidation
18 Isobar Commerce Global Limited
Mutual People: Dennis Romijn
Active
19 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
20 Re:Production Limited
Mutual People: Dennis Romijn
Active
21 Avid Media Ltd
Mutual People: Dennis Romijn
Active
22 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
23 B2B International Ltd
Mutual People: Anne Elizabeth Stagg
Active
24 Indicia Limited
Mutual People: Anne Elizabeth Stagg
Active
25 Avongate Limited
Mutual People: Brett Isenberg
Active
26 Worth Court (Monkston) Residents Association Limited
Mutual People: Brett Isenberg
Active
27 The Green (Sidcup) Limited
Mutual People: Brett Isenberg
Active
28 Drift Green Limited
Mutual People: Brett Isenberg
Active
29 Mailcom Plc
Mutual People: Brett Isenberg
Liquidation
30 Dwa Treasury Limited
Mutual People: Brett Isenberg
Active - Proposal To Strike Off
31 Designers & Developers Limited
Mutual People: Brett Isenberg
dissolved
32 Merkle Uk Two Limited
Mutual People: Brett Isenberg
dissolved