This company is commonly known as We Are Inspired Limited. The company was founded 13 years ago and was given the registration number 07649763. The firm's registered office is in SOUTHAMPTON. You can find them at Colliers Orchard Sandy Lane, Shedfield, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WE ARE INSPIRED LIMITED |
---|---|---|
Company Number | : | 07649763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2011 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colliers Orchard Sandy Lane, Shedfield, Southampton, England, SO32 2HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Long Meadow, Tuckers Lane, Long Meadow, Tuckers Lane, Ubley, United Kingdom, BS40 6PB | Secretary | 13 June 2022 | Active |
86-90 Paul Street, Paul Street, London, England, EC2A 4NE | Director | 10 April 2017 | Active |
27, Filwood Park Lane, Bristol, England, BS4 1ET | Secretary | 01 November 2018 | Active |
Colliers Orchard, Sandy Lane, Shedfield, Southampton, England, SO32 2HQ | Director | 01 November 2018 | Active |
2, Highbury Way, Portsmouth, United Kingdom, PO6 2RH | Director | 27 May 2011 | Active |
4a, Willowhale Avenue, Aldwick, Bognor Regis, England, PO21 4AY | Director | 27 May 2011 | Active |
Mr Alex Kopfli | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Long Meadow, Tuckers Lane, Bristol, England, BS40 6PB |
Nature of control | : |
|
Miss Louise Pauline Ryder | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Filwood Park Lane, Bristol, England, BS4 1ET |
Nature of control | : |
|
Mr Alex Paul Kopfli | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Filwood Park Lane, Bristol, England, BS4 1ET |
Nature of control | : |
|
Mr Dominik Justin Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 1, Silverthorne Way, Waterlooville, PO7 7XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Officers | Appoint person secretary company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Officers | Appoint person secretary company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.