INSPIRED LIMITED

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

    Company NameINSPIRED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07639760
    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 INSPIRED LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INSPIRED LIMITED located?

    Registered Office Address
    Calder House
    St Georges Park
    PR4 2DZ Kirkham
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSPIRED LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSPIRED PLCJul 08, 2021Jul 08, 2021
    INSPIRED ENERGY PLCNov 24, 2011Nov 24, 2011
    FINEMORE ENERGY LIMITEDMay 19, 2011May 19, 2011

    What are the latest accounts for INSPIRED 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 INSPIRED LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for INSPIRED LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Termination of appointment of Dianne Gillian Davies Walker as a director on Oct 06, 2025

    1 pagesTM01

    Termination of appointment of Peter James Tracey as a director on Oct 06, 2025

    1 pagesTM01

    Termination of appointment of Sangita Vadilal Manilal Shah as a director on Oct 06, 2025

    1 pagesTM01

    Termination of appointment of David Martyn Cockshott as a director on Oct 06, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 2,068,407.4375
    3 pagesSH01

    Satisfaction of charge 076397600018 in full

    1 pagesMR04

    Satisfaction of charge 076397600019 in full

    1 pagesMR04

    Satisfaction of charge 076397600020 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Aug 22, 2025

    • Capital: GBP 2,063,946.925
    3 pagesSH01

    Registration of charge 076397600021, created on Aug 20, 2025

    34 pagesMR01

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 2,060,686.8
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    57 pagesMA

    Termination of appointment of Richard Strachan Logan as a director on Jun 27, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    165 pagesAA

    Confirmation statement made on May 19, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company transactions 07/01/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 08, 2025

    • Capital: GBP 1,995,563.375
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 30, 2024

    • Capital: GBP 1,318,681.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 1,318,056.6875
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 1,316,031.6875
    3 pagesSH01

    Who are the officers of INSPIRED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Secretary
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    England
    Identification TypeUK Limited Company
    Registration Number3520422
    93128710003
    CONNOR, Paul Anthony
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    United KingdomBritish198622290024
    DICKINSON, Mark
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritish198986850001
    COCKSHOTT, David Martyn
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritish179450380001
    FLANNIGAN, Sarah Elisabeth
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Director
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    EnglandBritish253827190001
    FLETCHER, Michael James
    98 King Street
    M2 4WU Manchester
    C/O Gateley Llpship Canal House
    Uk
    Director
    98 King Street
    M2 4WU Manchester
    C/O Gateley Llpship Canal House
    Uk
    United KingdomBritish150451330005
    FOREMAN, David Christopher
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    Director
    Norcliffe Hall
    Altrincham Road Styal
    SK9 4LH Wilmslow
    4
    Cheshire
    England
    United KingdomBritish160473280002
    HOLT, Robert
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    England
    Director
    68 Vincent Square
    SW1P 2NU London
    Flat 3
    England
    United KingdomBritish116572980002
    LOGAN, Richard Strachan
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    ScotlandBritish997610003
    OLIVER, Gordon Richard
    Orders Lane
    PR4 2TZ Kirkham
    29 Progress Park
    Lancashire
    England
    Director
    Orders Lane
    PR4 2TZ Kirkham
    29 Progress Park
    Lancashire
    England
    EnglandEnglish245069420001
    SHAH, Sangita Vadilal Manilal
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritish130100750001
    THORNTON, Janet
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    United KingdomBritish72421200007
    THORNTON, Matthew Peter
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    Director
    The Villas
    Lytham Quays
    FY8 5TH Lytham St Annes
    52
    Lancashire
    England
    EnglandBritish95205230004
    TRACEY, Peter James
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritish103393620005
    WALKER, Dianne Gillian Davies
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    Director
    St Georges Park
    PR4 2DZ Kirkham
    Calder House
    Lancashire
    United Kingdom
    EnglandBritish96695590001

    Who are the persons with significant control of INSPIRED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Peter Thornton
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Apr 06, 2016
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Janet Thornton
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Apr 06, 2016
    Progress Park
    Orders Lane
    PR4 2TZ Kirkham
    29
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for INSPIRED LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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