INSPOP.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINSPOP.COM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03857130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSPOP.COM LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is INSPOP.COM LIMITED located?

    Registered Office Address
    Greyfriars House
    Greyfriars Road
    CF10 3AL Cardiff
    South Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPOP.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOU-FIRST LIMITEDOct 11, 1999Oct 11, 1999

    What are the latest accounts for INSPOP.COM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSPOP.COM LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for INSPOP.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on Dec 17, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Appointment of Mr Stephen Dukes as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Louise O'shea as a director on Mar 23, 2023

    1 pagesTM01

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tariq Sajjad Syed as a director on Sep 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 038571300002, created on Aug 09, 2022

    8 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 1 in part

    1 pagesMR04

    Appointment of Ms Hollie Camille French-Williams as a secretary on Dec 09, 2021

    2 pagesAP03

    Confirmation statement made on Oct 11, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Termination of appointment of Elena, Betes-Novoa as a director on Jul 01, 2021

    1 pagesTM01

    Appointment of Mr Tariq Sajjad Syed as a director on Jun 11, 2021

    2 pagesAP01

    Appointment of Mrs Deborah Helen Chandler as a director on Jun 11, 2021

    2 pagesAP01

    Notification of Penguin Portals Limited as a person with significant control on Apr 30, 2021

    4 pagesPSC02

    Cessation of Admiral Group Plc as a person with significant control on Apr 30, 2021

    3 pagesPSC07

    Who are the officers of INSPOP.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH-WILLIAMS, Hollie Camille
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Secretary
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    290377390001
    CHANDLER, Deborah Helen
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    EnglandBritish256450900001
    DUKES, Stephen
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    WalesBritish307321470001
    CAUNT, Daniel John
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Secretary
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    253365760001
    CLARKE, Stuart David
    White Lodge 1 Anderson Lane
    Southgate
    SA3 2BX Swansea
    Secretary
    White Lodge 1 Anderson Lane
    Southgate
    SA3 2BX Swansea
    British66328720002
    MURRAY, Judith Rowena
    52 Warwick Square
    SW1V 2AJ London
    Secretary
    52 Warwick Square
    SW1V 2AJ London
    British67871500001
    WATERS, Mark Robert
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    British105012320001
    INTERNATIONAL UNITED HOLDING AG
    No.2 Commercial Centre Square
    Alofi
    Niue
    Nominee Secretary
    No.2 Commercial Centre Square
    Alofi
    Niue
    900015630001
    ARMSTRONG, Katherine Jane
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    United KingdomBritish99998020003
    BETES-NOVOA, Elena,
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    SpainSpanish,Canadian227782730001
    CHIDWICK, Kevin
    Cottrell Drive
    Bonvilston
    CF5 6TY Cardiff
    Sherwood
    Wales
    Director
    Cottrell Drive
    Bonvilston
    CF5 6TY Cardiff
    Sherwood
    Wales
    WalesBritish115468520002
    CORIAT, Martin Dominque
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    FranceFrench139280260002
    COVENEY, Catherine
    Oaklands 28 Castle Road
    Walton Saint Mary
    BS21 7DE Clevedon
    Avon
    Director
    Oaklands 28 Castle Road
    Walton Saint Mary
    BS21 7DE Clevedon
    Avon
    British65563100002
    ENGELHARDT, Henry Allan
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    WalesAmerican23810910003
    ENGELHARDT, Henry Allan
    Yellow Wells Graig Road
    Lisvane
    CF14 0UF Cardiff
    Director
    Yellow Wells Graig Road
    Lisvane
    CF14 0UF Cardiff
    WalesAmerican23810910003
    GILHAM, Robert Paul
    70 Maltings Place
    Fulham
    SW6 2BY London
    Director
    70 Maltings Place
    Fulham
    SW6 2BY London
    British15283240004
    HOOD, Carlton James
    Teilo Street
    Pontcanna
    CF11 9JN Cardiff
    35
    United Kingdom
    Director
    Teilo Street
    Pontcanna
    CF11 9JN Cardiff
    35
    United Kingdom
    United KingdomBritish128633800002
    JAMES, David Keith Marlais
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    WalesBritish10694540001
    JOHNSON, Margaret
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    EnglandBritish55119350003
    LAMBERT, John Anthony
    Box Cottage
    Church Lane Great Kimble
    HP17 9TH Aylesbury
    Buckinghamshire
    Director
    Box Cottage
    Church Lane Great Kimble
    HP17 9TH Aylesbury
    Buckinghamshire
    British28030310006
    MOLYNEUX, Helen Clare
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United KingdomBritish103636810009
    MURRAY, Sara Elizabeth, Dr
    52 Warwick Square
    SW1V 2AJ London
    Director
    52 Warwick Square
    SW1V 2AJ London
    EnglandBritish29554160002
    MURRAY, Sara Elizabeth, Dr
    52 Warwick Square
    SW1V 2AJ London
    Director
    52 Warwick Square
    SW1V 2AJ London
    EnglandBritish29554160002
    NOVOA, Elena Betes
    Esc. Derecha, 4*
    28035 Madrid
    Valderaduey, 4
    Spain
    Director
    Esc. Derecha, 4*
    28035 Madrid
    Valderaduey, 4
    Spain
    British133334750002
    O'SHEA, Louise
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    WalesBritish172770590001
    PROBERT, Andrew Charles
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    WalesBritish42581390002
    RICE-JONES, Margaret Frances
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    EnglandBritish147569240001
    SANCHEZ, Christophe
    22 Chandlers Way
    CF64 1SP Penarth
    South Glamorgan
    Director
    22 Chandlers Way
    CF64 1SP Penarth
    South Glamorgan
    French117530140001
    STEVENS, David Graham
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United Kingdom
    United KingdomBritish30064650005
    SYED, Tariq Sajjad
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Director
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    United KingdomBritish240841710001
    WENG-KAN, Francis Nicolas
    Ty Gwyn Avenue
    Penylan
    CF23 5JJ Cardiff
    8
    United Kingdom
    Director
    Ty Gwyn Avenue
    Penylan
    CF23 5JJ Cardiff
    8
    United Kingdom
    United KingdomFrench123254880002
    WILLIAMS, Debra Elizbeth, Dr
    13 Dyffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    Director
    13 Dyffryn Woods
    Bryncoch
    SA10 7QA Neath
    West Glamorgan
    WalesWelsh112881890001

    Who are the persons with significant control of INSPOP.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Wales
    Apr 30, 2021
    Greyfriars Road
    CF10 3AL Cardiff
    Greyfriars House
    South Wales
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredWales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number11476228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    David Street
    CF10 2EH Cardiff
    Ty Admiral
    United Kingdom
    Apr 06, 2016
    David Street
    CF10 2EH Cardiff
    Ty Admiral
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03849958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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