About

Registered Number: 03090173
Date of Incorporation: 11/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: C/O Inspiretec 3 The Quadrangle, Vision Court, Caxton Place, Cardiff, CF23 8HA,

 

Inspiretec Ltd was founded on 11 August 1995 with its registered office in Cardiff, it has a status of "Active". The companies directors are listed as Wakerley, Matthew Christian, Hart, Darren, Kinsey, Elizabeth, Beeson-etty, Donna, Chiles, Christopher Stafford, Debuchy, Arnaud, Frost, Howard Michael Charles, Jones, Ceri Marc, Kimberlee, Andrew, Kinsey, Elizabeth, Owen Jones, Andrew James, Owen Jones, Andrew, Sheil, Humphrey, Singh, Daman Raj, Van De Wal, Paul Maarten, Whiting, Edward John. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESON-ETTY, Donna 01 December 2011 31 March 2014 1
CHILES, Christopher Stafford 17 April 2001 01 May 2008 1
DEBUCHY, Arnaud 11 February 2004 11 January 2005 1
FROST, Howard Michael Charles 21 November 2007 09 December 2010 1
JONES, Ceri Marc 23 February 2006 06 July 2007 1
KIMBERLEE, Andrew 11 August 2011 04 September 2011 1
KINSEY, Elizabeth 20 December 2013 06 October 2014 1
OWEN JONES, Andrew James 23 February 2006 13 September 2007 1
OWEN JONES, Andrew 11 February 2004 17 January 2005 1
SHEIL, Humphrey 21 November 2007 30 April 2011 1
SINGH, Daman Raj 05 November 1999 01 May 2008 1
VAN DE WAL, Paul Maarten 19 January 2005 31 October 2007 1
WHITING, Edward John 01 May 2003 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
WAKERLEY, Matthew Christian 07 November 2014 - 1
HART, Darren 11 August 2011 20 December 2013 1
KINSEY, Elizabeth 20 December 2013 06 October 2014 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 21 September 2020
MR01 - N/A 08 September 2020
MR04 - N/A 04 February 2020
MR01 - N/A 04 February 2020
MR05 - N/A 03 February 2020
MR04 - N/A 27 September 2019
MR04 - N/A 27 September 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 07 February 2019
RESOLUTIONS - N/A 23 November 2018
AD01 - Change of registered office address 25 October 2018
TM01 - Termination of appointment of director 01 September 2018
CS01 - N/A 25 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 22 May 2018
MR01 - N/A 15 March 2018
CH01 - Change of particulars for director 25 January 2018
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 20 July 2017
PSC05 - N/A 27 June 2017
RESOLUTIONS - N/A 02 December 2016
MR01 - N/A 18 November 2016
AA - Annual Accounts 30 August 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 27 March 2015
AUD - Auditor's letter of resignation 20 February 2015
AUD - Auditor's letter of resignation 02 February 2015
AP01 - Appointment of director 08 January 2015
AP03 - Appointment of secretary 07 November 2014
AP01 - Appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
MR01 - N/A 09 October 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 08 August 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 18 February 2014
TM02 - Termination of appointment of secretary 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 12 June 2013
CH01 - Change of particulars for director 07 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 June 2012
TM01 - Termination of appointment of director 08 May 2012
CH01 - Change of particulars for director 26 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 08 September 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 19 August 2011
AP01 - Appointment of director 19 August 2011
AP03 - Appointment of secretary 19 August 2011
TM02 - Termination of appointment of secretary 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM02 - Termination of appointment of secretary 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 14 December 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 14 April 2010
CH01 - Change of particulars for director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 08 August 2009
288a - Notice of appointment of directors or secretaries 19 September 2008
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
RESOLUTIONS - N/A 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
363s - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
169 - Return by a company purchasing its own shares 22 November 2007
RESOLUTIONS - N/A 07 November 2007
RESOLUTIONS - N/A 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 25 October 2006
363s - Annual Return 31 August 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
RESOLUTIONS - N/A 22 February 2006
RESOLUTIONS - N/A 22 February 2006
AUD - Auditor's letter of resignation 03 January 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 30 June 2005
395 - Particulars of a mortgage or charge 18 June 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288a - Notice of appointment of directors or secretaries 04 February 2005
363a - Annual Return 19 October 2004
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
RESOLUTIONS - N/A 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
AA - Annual Accounts 30 August 2003
363a - Annual Return 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
AA - Annual Accounts 21 August 2002
363a - Annual Return 21 August 2002
363a - Annual Return 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
123 - Notice of increase in nominal capital 18 January 2002
363a - Annual Return 02 November 2001
AA - Annual Accounts 29 October 2001
395 - Particulars of a mortgage or charge 08 August 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
123 - Notice of increase in nominal capital 21 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 16 August 2000
287 - Change in situation or address of Registered Office 12 July 2000
AA - Annual Accounts 04 July 2000
225 - Change of Accounting Reference Date 04 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
RESOLUTIONS - N/A 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
363s - Annual Return 09 November 1999
RESOLUTIONS - N/A 05 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 11 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
CERTNM - Change of name certificate 12 February 1996
395 - Particulars of a mortgage or charge 27 October 1995
NEWINC - New incorporation documents 11 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 12 March 2018 Outstanding

N/A

A registered charge 04 November 2016 Fully Satisfied

N/A

A registered charge 02 October 2014 Fully Satisfied

N/A

Debenture 01 May 2008 Fully Satisfied

N/A

Debenture 16 June 2005 Fully Satisfied

N/A

Debenture 07 August 2001 Fully Satisfied

N/A

Debenture 21 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.