INSPIRED GAMING PENSION TRUSTEES LIMITED
Overview
| Company Name | INSPIRED GAMING PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03746024 |
| 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 INSPIRED GAMING PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INSPIRED GAMING PENSION TRUSTEES LIMITED located?
| Registered Office Address | First Floor, 107 Station Street DE14 1SZ Burton-On-Trent Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEISURE LINK GROUP PENSION TRUSTEES LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Page as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Thomas Layton-Hill as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Carys Damon as a secretary on May 24, 2024 | 1 pages | TM02 | ||
Appointment of Dr Simone Camilleri as a secretary on May 24, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Director's details changed for Ptl Governance Ltd on Jul 07, 2022 | 1 pages | CH02 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Change of details for Inspired Gaming (Uk) Limited as a person with significant control on Jun 08, 2020 | 2 pages | PSC05 | ||
Registered office address changed from , 3 the Maltings, Wetmore Road, Burton on Trent, Staffordshire, DE14 1SE to First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on Jun 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Shelley Howells as a director on Mar 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Mercer as a director on Mar 02, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Cessation of David Page as a person with significant control on Apr 25, 2018 | 1 pages | PSC07 | ||
Who are the officers of INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAMILLERI, Simone, Dr | Secretary | Station Street DE14 1SZ Burton-On-Trent First Floor, 107 Staffordshire England | 323372650001 | |||||||||||
| EVANS, Lorna Jeanette | Director | Station Street DE14 1SZ Burton-On-Trent First Floor, 107 Staffordshire England | Wales | British | 238963650001 | |||||||||
| GREGORY, Lee William | Director | 8 Crofters View TF6 5AU Little Wenlock Salop | England | British | 56331120001 | |||||||||
| HOWELLS, Shelley | Director | Station Street DE14 1SZ Burton-On-Trent First Floor, 107 Staffordshire England | England | British | 256413600001 | |||||||||
| ZEDRA GOVERNANCE LIMITED | Director | 4th Floor, 283-288 High Holborn WC1V 7HP London New Penderel House England |
| 102345410029 | ||||||||||
| ALBION, Susan | Secretary | 7 Brownsfield Road WS13 6BT Lichfield Staffordshire | British | 80142740001 | ||||||||||
| DAMON, Carys | Secretary | Station Street DE14 1SZ Burton-On-Trent First Floor, 107 Staffordshire England | 187180030001 | |||||||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| FEARN, Suzanne | Secretary | Oak Street Church Gresley DE11 9RA Swadlincote Climbers Rest 28 Derbyshire | British | 135109400001 | ||||||||||
| HYDE, Roderick | Secretary | Wetmore Road DE14 1SE Burton-On-Trent 3 The Maltings Staffordshire United Kingdom | British | 148709890001 | ||||||||||
| PAGE, David | Secretary | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | British | 31059170002 | ||||||||||
| WARD, Mike | Secretary | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | 177632510001 | |||||||||||
| BARRETT, Clive Cyril Patrick | Director | 9 The Paddock Coven WV9 5JW Wolverhampton | England | British | 84770540001 | |||||||||
| CORCORAN, Thomas Andrew Laserian | Director | 1 Whitley Spring Road WF5 0QA Wakefield West Yorkshire | British | 75674360001 | ||||||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||||||
| EVANS, Lorna Jeanette | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Great Britain | British | 177529510001 | |||||||||
| FOSTER, Michael Rodney Mordaunt | Director | 18 Billing Street SW10 9UT London | United Kingdom | British | 50966850002 | |||||||||
| FOSTER, Stephen William | Director | Cumbernauld Road Stepps G33 6EL Glasgow 6 Scotland | Scotland | British | 26257140004 | |||||||||
| GODFREY, Myles John | Director | 14 Lyncroft Avenue DE5 3BB Ripley Derbyshire | British | 102587720001 | ||||||||||
| HARRIS, Michael John | Director | 11 Cromwell Road Bolsover S44 6SP Chesterfield Derbyshire | British | 63772310001 | ||||||||||
| HOLMES, Steven John | Director | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | United Kingdom | British | 195545010001 | |||||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||||||
| LAYTON-HILL, Andrew Thomas | Director | Woodbury EX5 1EY Exeter Canterbury Green Farm Devon United Kingdom | England | British | 119191330002 | |||||||||
| MERCER, Robert | Director | Chaytor Close HU12 8PU Hedon 6 East Yorkshire | England | British | 135338360001 | |||||||||
| O'HALLERAN, James William | Director | N/A Field Head, Upper Mayfield DE6 2HQ Ashbourne Derbyshire | England | British | 103876820003 | |||||||||
| PAGE, David | Director | Rye Croft House 11 Outwoods Lane Anslow DE13 9UB Burton On Trent Staffordshire | England | British | 31059170002 | |||||||||
| PERRY, Dennis | Director | 11 Forest School Street Rolleston On Drove DE13 9AZ Burton On Trent Staffordshire | British | 67001320004 | ||||||||||
| PERRY, Stuart Richard | Director | Faraday Avenue Stretton DE13 0FX Burton On Trent 11 Staffordshire | British | 102872770001 | ||||||||||
| SALMON, Peter Frank | Director | 2 Eastwood Drive Littleover DE23 6BN Derby Derbyshire | England | British | 67001340001 | |||||||||
| SMITH, Keith Ian | Director | Wythtree Manor Park DE13 7JA Kings Bromley Staffordshire | United Kingdom | British | 40284060002 |
Who are the persons with significant control of INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspired Gaming (Uk) Limited | Apr 25, 2018 | 107, Station Street DE14 1SZ Burton-On-Trent First Floor Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee William Gregory | Apr 06, 2016 | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Thomas Layton-Hill | Apr 06, 2016 | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Mercer | Apr 06, 2016 | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Page | Apr 06, 2016 | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven John Holmes | Apr 06, 2016 | 3 The Maltings Wetmore Road DE14 1SE Burton On Trent Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INSPIRED GAMING PENSION TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 31, 2017 | Apr 26, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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