UKBizDB.co.uk

2B INSPIRED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2b Inspired Limited. The company was founded 7 years ago and was given the registration number 10647432. The firm's registered office is in COWLEY. You can find them at Green Gables, , Cowley, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:2B INSPIRED LIMITED
Company Number:10647432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Green Gables, Cowley, Gloucestershire, England, GL53 9NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, St Johns House, 16 Church Street, Bromsgrove, England, B61 8DN

Corporate Secretary02 March 2017Active
Green Gables, Cowley, England, GL53 9NJ

Director02 March 2017Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, United Kingdom, B98 0TD

Director02 March 2017Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, United Kingdom, B98 0TD

Director02 March 2017Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, United Kingdom, B98 0TD

Director02 March 2017Active
Clay Barn, Ipsley Court, Berrington Close, Redditch, United Kingdom, B98 0TD

Director02 March 2017Active

People with Significant Control

Mr Thomas Clifford Davis
Notified on:02 March 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Green Gables, Cowley, England, GL53 9NJ
Nature of control:
  • Significant influence or control
Mr Ockert Johannes Schoeman
Notified on:02 March 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Green Gables, Cowley, England, GL53 9NJ
Nature of control:
  • Significant influence or control
Mr Gerhardus Marthinus Delport
Notified on:02 March 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Clay Barn, Ipsley Court, Redditch, United Kingdom, B98 0TD
Nature of control:
  • Significant influence or control
Mr James Andrew Gregory
Notified on:02 March 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Green Gables, Cowley, England, GL53 9NJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change corporate secretary company with change date.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Change corporate secretary company with change date.

Download
2017-09-21Address

Change registered office address company with date old address new address.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.