Warning: file_put_contents(c/95ca93b102587e3eebfc83e41b1e4a42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Inspiresoft Limited, E14 5LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRESOFT LIMITED

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

This company is commonly known as Inspiresoft Limited. The company was founded 13 years ago and was given the registration number 07560218. The firm's registered office is in LONDON. You can find them at 25 Canada Square Level 17, Canary Wharf, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:INSPIRESOFT LIMITED
Company Number:07560218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:25 Canada Square Level 17, Canary Wharf, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arcadis House, 34 York Way, London, England, N1 9AB

Secretary04 December 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 July 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director04 December 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director04 December 2019Active
2nd, Floor St James House, 9-15 St James Road, Surbiton, United Kingdom, KT6 4QH

Corporate Secretary10 March 2011Active
Level 17 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Director10 October 2018Active
Level 17 25, Canada Square, Canary Wharf, London, England, E14 5LQ

Director10 October 2018Active
Level 17 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director10 October 2018Active
16, Corona Building, 162 Blackwall Way, London, United Kingdom, E14 9NR

Director10 March 2011Active

People with Significant Control

Rail Asset Management Solutions Limited
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:Level 17, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ivan Milic
Notified on:06 April 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:25 Canada Square, Level 17, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Milica Milic
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:Swedish
Country of residence:England
Address:25 Canada Square, Level 17, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved liquidation.

Download
2022-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-09Address

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

Download
2021-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-09Resolution

Resolution.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Address

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

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.