About

Registered Number: 04964859
Date of Incorporation: 14/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE,

 

Based in Hertfordshire, Inspirationworks (UK) Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at the company. Bravo Sampedro, Luis Leonardo, Dr, Matringe, Karine Marie are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATRINGE, Karine Marie 31 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BRAVO SAMPEDRO, Luis Leonardo, Dr 15 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 21 November 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 14 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 November 2017
RESOLUTIONS - N/A 02 March 2017
SH01 - Return of Allotment of shares 23 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 09 December 2013
AD01 - Change of registered office address 08 August 2013
AA - Annual Accounts 17 July 2013
MR01 - N/A 18 June 2013
MR01 - N/A 02 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 06 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 22 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2011
AD01 - Change of registered office address 18 November 2011
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 20 August 2010
AUD - Auditor's letter of resignation 22 April 2010
AA01 - Change of accounting reference date 08 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 13 September 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AUD - Auditor's letter of resignation 08 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
395 - Particulars of a mortgage or charge 19 June 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 November 2004
225 - Change of Accounting Reference Date 10 September 2004
123 - Notice of increase in nominal capital 17 August 2004
RESOLUTIONS - N/A 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
CERTNM - Change of name certificate 02 April 2004
CERTNM - Change of name certificate 09 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 31 December 2003
287 - Change in situation or address of Registered Office 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
CERTNM - Change of name certificate 25 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

A registered charge 18 April 2013 Outstanding

N/A

Debenture 05 February 2013 Outstanding

N/A

Debenture 11 June 2007 Outstanding

N/A

Mortgage debenture 29 September 2006 Fully Satisfied

N/A

Debenture 24 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.