INSPIRED LIMITED
Overview
| Company Name | INSPIRED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07639760 |
| 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 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 Address | No |
What were the previous names of INSPIRED LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSPIRED PLC | Jul 08, 2021 | Jul 08, 2021 |
| INSPIRED ENERGY PLC | Nov 24, 2011 | Nov 24, 2011 |
| FINEMORE ENERGY LIMITED | May 19, 2011 | May 19, 2011 |
What are the latest accounts for INSPIRED LIMITED?
| 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 INSPIRED LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for INSPIRED LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||||||
Termination of appointment of Dianne Gillian Davies Walker as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter James Tracey as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Sangita Vadilal Manilal Shah as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Martyn Cockshott as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2025
| 3 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 076397600018 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 076397600019 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 076397600020 in full | 1 pages | MR04 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 22, 2025
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 076397600021, created on Aug 20, 2025 | 34 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||||||
Termination of appointment of Richard Strachan Logan as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 165 pages | AA | ||||||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 30, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of INSPIRED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GATELEY SECRETARIES LIMITED | Secretary | 98 King Street M2 4WU Manchester Ship Canal House England |
| 93128710003 | ||||||||||
| CONNOR, Paul Anthony | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | United Kingdom | British | 198622290024 | |||||||||
| DICKINSON, Mark | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 198986850001 | |||||||||
| COCKSHOTT, David Martyn | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 179450380001 | |||||||||
| FLANNIGAN, Sarah Elisabeth | Director | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | England | British | 253827190001 | |||||||||
| FLETCHER, Michael James | Director | 98 King Street M2 4WU Manchester C/O Gateley Llpship Canal House Uk | United Kingdom | British | 150451330005 | |||||||||
| FOREMAN, David Christopher | Director | Norcliffe Hall Altrincham Road Styal SK9 4LH Wilmslow 4 Cheshire England | United Kingdom | British | 160473280002 | |||||||||
| HOLT, Robert | Director | 68 Vincent Square SW1P 2NU London Flat 3 England | United Kingdom | British | 116572980002 | |||||||||
| LOGAN, Richard Strachan | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | Scotland | British | 997610003 | |||||||||
| OLIVER, Gordon Richard | Director | Orders Lane PR4 2TZ Kirkham 29 Progress Park Lancashire England | England | English | 245069420001 | |||||||||
| SHAH, Sangita Vadilal Manilal | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 130100750001 | |||||||||
| THORNTON, Janet | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | United Kingdom | British | 72421200007 | |||||||||
| THORNTON, Matthew Peter | Director | The Villas Lytham Quays FY8 5TH Lytham St Annes 52 Lancashire England | England | British | 95205230004 | |||||||||
| TRACEY, Peter James | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 103393620005 | |||||||||
| WALKER, Dianne Gillian Davies | Director | St Georges Park PR4 2DZ Kirkham Calder House Lancashire United Kingdom | England | British | 96695590001 |
Who are the persons with significant control of INSPIRED LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Matthew Peter Thornton | Apr 06, 2016 | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Janet Thornton | Apr 06, 2016 | Progress Park Orders Lane PR4 2TZ Kirkham 29 Lancashire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for INSPIRED LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2018 | The 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