This company is commonly known as Inspired B2b Marketing Limited. The company was founded 6 years ago and was given the registration number 10926744. The firm's registered office is in FAREHAM. You can find them at 22-22a Katana House Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire. This company's SIC code is 82200 - Activities of call centres.
Name | : | INSPIRED B2B MARKETING LIMITED |
---|---|---|
Company Number | : | 10926744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2017 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-22a Katana House Fort Fareham Industrial Estate, Newgate Lane, Fareham, Hampshire, England, PO14 1AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 06 June 2022 | Active |
Unit 19, Katana House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Secretary | 11 September 2018 | Active |
Unit 19, Katana House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 01 February 2019 | Active |
Unit 19, Katana House, Fort Fareham Industrial Site, Newgate Lane, Fareham, England, PO14 1AH | Director | 22 August 2017 | Active |
9 Funtley Court, 19 Funtley Hill, Fareham, England, PO16 7UY | Director | 22 August 2017 | Active |
Neville Anthony Taylor | ||
Notified on | : | 06 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Ms Victoria Louise Wylde | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Funtley Court, 19 Funtley Hill, Fareham, England, PO16 7UY |
Nature of control | : |
|
Mr Kevin Rankin | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO14 1JR |
Nature of control | : |
|
Ms Victoria Louise Wylde | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Castle Court, 1 Castle Street, Fareham, England, PO16 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Capital | Capital name of class of shares. | Download |
2020-08-09 | Capital | Capital allotment shares. | Download |
2020-08-09 | Capital | Capital allotment shares. | Download |
2020-08-09 | Capital | Capital allotment shares. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-06-26 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.