UKBizDB.co.uk

INSPIRED SOLUTIONS (SOFTWARE) LIMITED

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

This company is commonly known as Inspired Solutions (software) Limited. The company was founded 25 years ago and was given the registration number 03766988. The firm's registered office is in POOLE. You can find them at The Tiding, 18 Salterns Way, Lilliput, Poole, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INSPIRED SOLUTIONS (SOFTWARE) LIMITED
Company Number:03766988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Tiding, 18 Salterns Way, Lilliput, Poole, England, BH14 8JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tiding, 18, Salterns Way, Lilliput, Poole, England, BH14 8JR

Director01 January 2022Active
The Tiding, 18, Salterns Way, Lilliput, Poole, England, BH14 8JR

Director01 May 2019Active
208 Moor Lane, Salford, M7 3PZ

Secretary12 March 2019Active
208 Moor Lane, Salford, M7 3PZ

Secretary10 May 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 May 1999Active
208 Moor Lane, Salford, M7 3PZ

Director12 March 2019Active
208 Moor Lane, Salford, M7 3PZ

Director10 May 1999Active
The Tiding, 18, Salterns Way, Lilliput, Poole, England, BH14 8JR

Director01 May 2019Active
30 Cranwood Court, Vince Street, London, EC1V 9HD

Director02 October 1999Active

People with Significant Control

Mersey Holdings Ag
Notified on:13 January 2023
Status:Active
Country of residence:Liechtenstein
Address:25, Landstrasse, Vaduz, Liechtenstein, FL9490
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jlp Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:The Tiding, 18, Salterns Way, Poole, England, BH14 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Alan Olley
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:208, Moor Lane, Salford, United Kingdom, M7 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-05Capital

Capital allotment shares.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Change account reference date company current shortened.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Address

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

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Termination secretary company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.