UKBizDB.co.uk

INSPHIRE LIMITED

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

This company is commonly known as Insphire Limited. The company was founded 27 years ago and was given the registration number 03309635. The firm's registered office is in HUNGERFORD. You can find them at Herongate, Charnham Park, Hungerford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INSPHIRE LIMITED
Company Number:03309635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Herongate, Charnham Park, Hungerford, England, RG17 0YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herongate, Charnham Park, Hungerford, England, RG17 0YU

Director26 September 2018Active
Herongate, Charnham Park, Hungerford, England, RG17 0YU

Director21 March 2024Active
32 Ebers Road, Mapperley Park, Nottingham, NG3 5DZ

Secretary14 July 1997Active
Herongate, Charnham Park, Hungerford, England, RG17 0YU

Secretary25 November 2013Active
Furnace House Toadhole Furnace, Oakerthorpe, Alfreton, DE55 7LL

Secretary06 June 1997Active
60 Max Road, Chaddesden, Derby, DE21 4GX

Secretary06 April 2004Active
19 Ploughmans Way, Great Sutton, South Wirral, L66 2YJ

Secretary04 April 1997Active
24 Park Drive, Hucknall, Nottingham, NG15 7LQ

Secretary23 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 January 1997Active
31 Arlington Drive, Mapperley, Nottingham, NG3 5EN

Director14 July 1997Active
Herongate, Charnham Park, Hungerford, England, RG17 0YU

Director26 September 2018Active
5 Avocet Close, Bingham, NG13 8QE

Director14 July 1997Active
Yew Tree Lodge, 10 Lingwood Lane, Woodborough, NG14 6DX

Director04 April 1997Active
24 Fairmeadows Way, Loughborough, LE11 2QT

Director01 April 2007Active
3, Blackthorn Drive, Lowdham, Nottingham, England, NG14 7BB

Director01 March 2005Active
60 Max Road, Chaddesden, Derby, DE21 4GX

Director01 April 2007Active
42 Wooburn Manor Park, Wooburn Green, High Wycombe, HP10 0ES

Director02 April 2004Active
17 Tregaron Close, Oakwood, Derby, DE21 2TE

Director01 March 2005Active
24 Park Drive, Hucknall, Nottingham, NG15 7LQ

Director03 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 January 1997Active

People with Significant Control

Kerridge Commercial Systems Limited
Notified on:26 September 2018
Status:Active
Country of residence:England
Address:Charnham Park, Hungerford, Hungerford, England, RG17 0YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Philip Butler
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Herongate, Charnham Park, Hungerford, England, RG17 0YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Change of constitution

Statement of companys objects.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Resolution

Resolution.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Accounts

Change account reference date company current extended.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.