UKBizDB.co.uk

WE ARE INSPIRED LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colliers Orchard Sandy Lane, Shedfield, Southampton, England, SO32 2HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Meadow, Tuckers Lane, Long Meadow, Tuckers Lane, Ubley, United Kingdom, BS40 6PB

Secretary13 June 2022Active
86-90 Paul Street, Paul Street, London, England, EC2A 4NE

Director10 April 2017Active
27, Filwood Park Lane, Bristol, England, BS4 1ET

Secretary01 November 2018Active
Colliers Orchard, Sandy Lane, Shedfield, Southampton, England, SO32 2HQ

Director01 November 2018Active
2, Highbury Way, Portsmouth, United Kingdom, PO6 2RH

Director27 May 2011Active
4a, Willowhale Avenue, Aldwick, Bognor Regis, England, PO21 4AY

Director27 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 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
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Address

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

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

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

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Officers

Appoint person secretary company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.