UKBizDB.co.uk

INSPIRE CORPORATION LIMITED

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

This company is commonly known as Inspire Corporation Limited. The company was founded 15 years ago and was given the registration number 06672465. The firm's registered office is in KINGS LANGLEY. You can find them at Kings House Business Centre, Home Park Industrial Estate, Kings Langley, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INSPIRE CORPORATION LIMITED
Company Number:06672465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kings House Business Centre, Home Park Industrial Estate, Kings Langley, Hertfordshire, England, WD4 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-14, Accommodation Road, London, England, NW11 8ED

Director26 June 2015Active
19, Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP

Corporate Secretary13 August 2008Active
29, Great George Street, Bristol, England, BS1 5QT

Director01 February 2011Active
Peverills, Oatlands Ave, Weybridge, United Kingdom, KT13 9TR

Director13 August 2008Active

People with Significant Control

Mrs Susan Parker-Arnold
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Kings House Business Centre, Home Park Industrial Estate, Kings Langley, England, WD4 8LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Bradley Shulman
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harry Michael Nugent
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-01-05Gazette

Gazette dissolved liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-30Address

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

Download
2021-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-30Resolution

Resolution.

Download
2021-04-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Address

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

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-13Mortgage

Mortgage satisfy charge full.

Download
2017-03-24Capital

Capital allotment shares.

Download
2017-03-24Capital

Capital variation of rights attached to shares.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2017-03-22Resolution

Resolution.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.