Get an alert when INSPOP.COM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. INSPOP.COM LIMITED 1999-12-06 → present
  2. YOU-FIRST LIMITED 1999-10-11 → 1999-12-06

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for 12 months from the date of signing these financial statements.”

Group structure

  1. INSPOP.COM LIMITED · parent
    1. Confused.com Limited 100% · United Kingdom · dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 29 resigned

Name Role Appointed Born Nationality
FRENCH-WILLIAMS, Hollie Camille Secretary 2021-12-09
CHANDLER, Deborah Helen Director 2021-06-11 Feb 1980 British
DUKES, Stephen Director 2023-03-23 May 1979 British
Show 29 resigned officers
Name Role Appointed Resigned
CAUNT, Daniel John Secretary 2018-11-29 2021-04-30
CLARKE, Stuart David Secretary 2001-07-03 2008-09-02
MURRAY, Judith Rowena Secretary 1999-10-11 2001-07-03
WATERS, Mark Robert Secretary 2008-09-02 2018-11-29
INTERNATIONAL UNITED HOLDING AG Corporate Nominee Secretary 1999-10-11 1999-10-11
ARMSTRONG, Katherine Jane Director 2004-08-25 2014-12-31
BETES-NOVOA, Elena, Director 2017-08-16 2021-07-01
CHIDWICK, Kevin Director 2006-06-26 2012-01-01
CORIAT, Martin Dominque Director 2013-11-26 2018-03-12
COVENEY, Catherine Director 2000-01-28 2000-09-11
ENGELHARDT, Henry Allan Director 2014-11-18 2017-04-04
ENGELHARDT, Henry Allan Director 2001-07-03 2009-09-08
GILHAM, Robert Paul Director 1999-11-12 2000-06-30
HOOD, Carlton James Director 2007-02-27 2010-12-06
JAMES, David Keith Marlais Director 2004-09-29 2019-03-27
JOHNSON, Margaret Director 2016-01-01 2021-04-30
LAMBERT, John Anthony Director 2000-05-02 2000-09-06
MOLYNEUX, Helen Clare Director 2015-07-17 2017-10-06
MURRAY, Sara Elizabeth, Dr Director 2001-09-12 2001-09-13
MURRAY, Sara Elizabeth, Dr Director 1999-10-11 2000-07-03
NOVOA, Elena Betes Director 2008-09-02 2009-10-20
O'SHEA, Louise Director 2018-03-12 2023-03-23
PROBERT, Andrew Charles Director 2001-07-03 2019-06-17
RICE-JONES, Margaret Frances Director 2019-09-03 2021-04-30
SANCHEZ, Christophe Director 2006-12-06 2007-10-17
STEVENS, David Graham Director 2001-07-03 2018-03-12
SYED, Tariq Sajjad Director 2021-06-11 2022-09-23
WENG-KAN, Francis Nicolas Director 2012-01-01 2013-05-20
WILLIAMS, Debra Elizbeth, Dr Director 2006-03-29 2008-06-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Penguin Portals Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-04-30 Active
Admiral Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-04-30

Filing timeline

Last 20 of 182 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-08-17 MA Memorandum articles
  • 2022-08-17 RESOLUTIONS Resolution
Date Type Category Description
2026-04-16 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates
2025-08-27 AA accounts Accounts with accounts type full
2024-12-17 CS01 confirmation-statement Confirmation statement PDF
2024-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2023-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-21 AA accounts Accounts with accounts type full
2023-03-29 AP01 officers Appoint person director company with name date PDF
2023-03-29 TM01 officers Termination director company with name termination date PDF
2022-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-29 TM01 officers Termination director company with name termination date PDF
2022-09-27 AA accounts Accounts with accounts type full
2022-08-17 MA incorporation Memorandum articles
2022-08-17 RESOLUTIONS resolution Resolution
2022-08-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-22 MR04 mortgage Mortgage satisfy charge full PDF
2022-02-21 MR04 mortgage Mortgage satisfy charge part PDF
2021-12-09 AP03 officers Appoint person secretary company with name date PDF
2021-10-18 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page