About

Registered Number: 08626818
Date of Incorporation: 26/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: The John Corfield Centre Conyer's Road, Streatham, London, SW16 6LS,

 

Based in London, Inspirational Youth Ltd was registered on 26 July 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Inspirational Youth Ltd. The companies directors are listed as Madden, Eamonn, Madden, Eamonn, Theophilus, Marc Renville, Uguokor, Okah Christopher, Daley, Oliver, Elus, Balmore, O'donoghue, Peter, O'donoghue, Peter, Smith, Gabriel David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Eamonn 26 July 2013 - 1
THEOPHILUS, Marc Renville 09 October 2013 - 1
UGUOKOR, Okah Christopher 29 May 2020 - 1
DALEY, Oliver 20 March 2014 11 July 2015 1
ELUS, Balmore 26 July 2013 05 August 2013 1
O'DONOGHUE, Peter 18 March 2015 01 June 2020 1
O'DONOGHUE, Peter 26 July 2013 20 March 2014 1
SMITH, Gabriel David 05 August 2013 21 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Eamonn 26 July 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 10 September 2020
TM01 - Termination of appointment of director 10 June 2020
PSC07 - N/A 10 June 2020
AP01 - Appointment of director 29 May 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 29 April 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 May 2017
AAMD - Amended Accounts 11 May 2017
AD01 - Change of registered office address 16 March 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 18 November 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 26 June 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 22 May 2015
RESOLUTIONS - N/A 09 October 2014
AR01 - Annual Return 09 September 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
NEWINC - New incorporation documents 26 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.