UKBizDB.co.uk

INSPIRE LABS LTD

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

This company is commonly known as Inspire Labs Ltd. The company was founded 13 years ago and was given the registration number 07498158. The firm's registered office is in HERTFORD. You can find them at The Town House, 114-116 Fore Street, Hertford, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INSPIRE LABS LTD
Company Number:07498158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Town House, 114-116 Fore Street, Hertford, Hertfordshire, England, SG14 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director19 December 2019Active
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director19 January 2011Active
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director19 January 2011Active
The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director10 February 2011Active

People with Significant Control

Inspire Group Investments Limited
Notified on:20 January 2017
Status:Active
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Michael Robert Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Flux
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tristan Philip Graham
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:The Town House, 114-116 Fore Street, Hertford, England, SG14 1AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-05-01Resolution

Resolution.

Download
2020-03-24Change of name

Change of name notice.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-19Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.