INSPIRETEC LTD
Overview
Company Name | INSPIRETEC LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03090173 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INSPIRETEC LTD?
- Other software publishing (58290) / Information and communication
Where is INSPIRETEC LTD located?
Registered Office Address | C/O Inspiretec 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INSPIRETEC LTD?
Company Name | From | Until |
---|---|---|
COMTEC (EUROPE) LTD. | Feb 13, 1996 | Feb 13, 1996 |
INTERNET TRAVEL MANAGEMENT SERVICES LIMITED | Aug 11, 1995 | Aug 11, 1995 |
What are the latest accounts for INSPIRETEC LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSPIRETEC LTD?
Last Confirmation Statement Made Up To | Aug 11, 2026 |
---|---|
Next Confirmation Statement Due | Aug 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2025 |
Overdue | No |
What are the latest filings for INSPIRETEC LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 11, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Termination of appointment of Helen Elizabeth Baldwin as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Pickles as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Daniel Kendall Powell as a director on May 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Daniel Kendall Powell as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 11, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 31 pages | AA | ||
Appointment of Mr Jonathan Pickles as a director on Jan 23, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Aug 11, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Aug 11, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 33 pages | AA | ||
Termination of appointment of Robert Huw Morgan as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 030901730007 in full | 1 pages | MR04 | ||
Termination of appointment of Georgina Louise Biggs as a director on Sep 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 11, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 33 pages | AA | ||
Registration of charge 030901730009, created on Aug 27, 2020 | 5 pages | MR01 | ||
Registration of charge 030901730008, created on Jan 31, 2020 | 8 pages | MR01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||
Satisfaction of charge 030901730005 in full | 1 pages | MR04 | ||
Who are the officers of INSPIRETEC LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAKERLEY, Matthew Christian | Secretary | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | 192459200001 | |||||||
BAKER, Richard Lee | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Director | 67374270004 | ||||
POWELL, Simon Lloyd | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Company Director | 43244590020 | ||||
RICHARDS, Gavin Lloyd | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Director | 237616670001 | ||||
WAKERLEY, Matthew Christian | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | United Kingdom | British | Director | 158170330001 | ||||
HART, Darren | Secretary | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | 162456350001 | |||||||
KINSEY, Elizabeth | Secretary | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | 183813790001 | |||||||
POWELL, Simon Lloyd | Secretary | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | British | Director | 43244590006 | |||||
WAKERLEY, Matthew Christian | Secretary | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | British | Finance Director | 158170330001 | |||||
BALDWIN, Helen Elizabeth | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Director | 191873610001 | ||||
BANKS, Sean Paul | Director | Caxton Place, Pentwyn, CF23 8HA Cardiff 3, The Quadrangle, Vision Court, | United Kingdom | British | Director | 237616260001 | ||||
BEESON-ETTY, Donna | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Director | 162046160001 | ||||
BIGGS, Georgina Louise | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | United Kingdom | British | Director | 209894740002 | ||||
CHILES, Christopher Stafford | Director | Escorial 9 La Massana Park,La Massana FOREIGN Andorra Spain | British | Company Director | 59444250003 | |||||
DEBUCHY, Arnaud | Director | 10 Delfont Close Maidenbower RH10 7QX Crawley West Sussex | French | Md Amadeus Marketing | 96544170001 | |||||
DURAND, Stephane | Director | 19 Drakefield Road Tooting Bec SW17 8RT London | French | Managing Director | 101466970001 | |||||
FROST, Howard Michael Charles | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Sales Director | 126104760002 | ||||
GORDON, Kevin John | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | England | British | Director | 96677920004 | ||||
HART, Darren | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Director | 109555160001 | ||||
JONES, Ceri Marc | Director | Fairmead 26 Smithies Avenue CF64 5SS Sully Vale Of Glamorgan | United Kingdom | British | Finance Director | 145523250001 | ||||
KIMBERLEE, Andrew | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Director | 162456370001 | ||||
KINSEY, Elizabeth | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | Wales | British | Finance Director | 183813720001 | ||||
MORGAN, Robert Huw | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Director | 124271230001 | ||||
MORTALI, George | Director | Caxton Place, Pentwyn, CF23 8HA Cardiff 3, The Quadrangle, Vision Court, United Kingdom | United Kingdom | British | Operations Director | 155368620001 | ||||
OWEN JONES, Andrew James | Director | 501 Chemin De La Treille Chateauneuf 06740 France | British | Company Director | 111900990001 | |||||
OWEN JONES, Andrew | Director | 90 Chemin Des Chevrefevilles Grasse 06130 France | British | Manager | 96978640001 | |||||
PICKLES, Jonathan | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | England | British | Company Director | 70413390001 | ||||
PICKLES, Jonathan | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | England | British | Director | 70413390001 | ||||
PICKLES, Jonathan | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | England | British | Director | 70413390001 | ||||
POWELL, Daniel Kendall | Director | 3 The Quadrangle, Vision Court Caxton Place CF23 8HA Cardiff C/O Inspiretec United Kingdom | Wales | British | Company Director | 313147460001 | ||||
POWELL, Simon Lloyd | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Director | 43244590006 | ||||
RUSSELL, Michael | Director | Caxton Place, Pentwyn, CF23 8HA Cardiff 3, The Quadrangle, Vision Court, United Kingdom | England | British | Ceo | 187180270002 | ||||
SHEIL, Humphrey | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | Irish | It Director | 126104550004 | ||||
SINGH, Daman Raj | Director | Trevose 23 Lickey Square Barnt Green B45 8HB Birmingham | British | Business Development Consultan | 59444890001 | |||||
TURNER, Richard Peter | Director | Sixth Floor Gwent House Gwent Square NP44 1PL Cwmbran Gwent | United Kingdom | British | Director | 130428120001 |
Who are the persons with significant control of INSPIRETEC LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inspiretec Group Limited | Apr 06, 2016 | Caxton Place, Pentwyn, CF23 8HA Cardiff 3, The Quadrangle, Vision Court, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0