INSPIRED TECHNOLOGY UK LIMITED

INSPIRED TECHNOLOGY UK LIMITED

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

    Company NameINSPIRED TECHNOLOGY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04266368
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSPIRED TECHNOLOGY UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSPIRED TECHNOLOGY UK LIMITED located?

    Registered Office Address
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED TECHNOLOGY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 83 LIMITEDAug 07, 2001Aug 07, 2001

    What are the latest accounts for INSPIRED TECHNOLOGY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for INSPIRED TECHNOLOGY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Striking off 25/01/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 07, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Termination of appointment of Steven John Holmes as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017

    2 pagesAP01

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2016

    6 pagesAA

    Confirmation statement made on Aug 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2015

    5 pagesAA

    Annual return made up to Aug 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Termination of appointment of James William O'halleran as a director on Apr 02, 2015

    1 pagesTM01

    Termination of appointment of Steven John Holmes as a secretary on Mar 23, 2015

    1 pagesTM02

    Termination of appointment of Luke Lyon Alvarez as a director on Mar 24, 2015

    1 pagesTM01

    Appointment of Mrs Carys Damon as a secretary on Mar 23, 2015

    2 pagesAP03

    Appointment of Mr Steven John Holmes as a director on Mar 24, 2015

    2 pagesAP01

    Annual return made up to Aug 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    1 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 29, 2012

    1 pagesAA

    Annual return made up to Aug 07, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 24, 2011

    8 pagesAA

    Who are the officers of INSPIRED TECHNOLOGY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMON, Carys
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    196165550001
    BAKER, Stewart Frank Bradley
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritishChief Financial Officer230753770001
    ALBION, Susan
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    BritishSolicitor80142740001
    COYNE, Suzanne Valerie
    Rowanbryn
    Blackrock
    Dublin
    119
    County Dublin D14
    Ireland
    Secretary
    Rowanbryn
    Blackrock
    Dublin
    119
    County Dublin D14
    Ireland
    BritishCheif Financial Officer136668900001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    BritishGeneral Counsel80455940002
    OLDHAM, Annette
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    Secretary
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    British135120610001
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Secretary
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    British31059170002
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    ALVAREZ, Luke Lyon
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritishDirector63436630003
    CRAWFORD, Patrick
    6 Glendown Green
    Terenure
    Dublin 6w
    Director
    6 Glendown Green
    Terenure
    Dublin 6w
    BritishVice President Of Sales Engine83784580002
    CROWLEY, Norman Vincent
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    Director
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    IrelandIrishCeo112556660004
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritishSolicitor196165310001
    MCCARTHY, Donal
    32 Merlyn Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    32 Merlyn Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    IrishDirector84087040001
    O'HALLERAN, James William
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritishDirector103876820003
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Who are the persons with significant control of INSPIRED TECHNOLOGY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Gaming (Uk) Limited
    The Maltings, Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    England
    Apr 06, 2016
    The Maltings, Wetmore Road
    DE14 1SE Burton-On-Trent
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredUk Register Of Private Limited Companies
    Registration Number03565640
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INSPIRED TECHNOLOGY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite guarantee and debenture
    Created On Jul 12, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Intermediate Capital Group PLC
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Feb 26, 2005Statement of satisfaction of a charge in full or part (403a)

    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