Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRETEC LTD
Company Information for

INSPIRETEC LTD

C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT, CAXTON PLACE, CARDIFF, CF23 8HA,
Company Registration Number
03090173
Private Limited Company
Active

Company Overview

About Inspiretec Ltd
INSPIRETEC LTD was founded on 1995-08-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Inspiretec Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSPIRETEC LTD
 
Legal Registered Office
C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT
CAXTON PLACE
CARDIFF
CF23 8HA
Other companies in NP44
 
Previous Names
COMTEC (EUROPE) LTD.23/11/2018
Filing Information
Company Number 03090173
Company ID Number 03090173
Date formed 1995-08-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927171128  
Last Datalog update: 2023-09-05 15:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRETEC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSPIRETEC LTD
The following companies were found which have the same name as INSPIRETEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRETEC GROUP LIMITED 3, THE QUADRANGLE, VISION COURT, CAXTON PLACE, PENTWYN CARDIFF CF23 8HA Active Company formed on the 2014-09-18
INSPIRETECH SYSTEMS, INC. 9999 BELLAIRE BLVD STE 505 HOUSTON TX 77036 Active Company formed on the 2013-07-30
INSPIRETECH REALTY PRIVATE LIMITED 113 BHAGMAL COMPLEX FIRST FLOOR NAYA BANS MARKET SECTOR 15 NOIDA Uttar Pradesh 201301 ACTIVE Company formed on the 2014-03-06
INSPIRETECK LIMITED FLAT 1 90 PINNER ROAD HARROW MIDDLESEX HA1 4GZ Active - Proposal to Strike off Company formed on the 2016-10-04
Inspiretech, LLC Delaware Unknown
Inspiretech, LLC 7035 Homer Rd Loveland CO 80537 Noncompliant Company formed on the 2018-11-08
INSPIRETECH INCORPORATED California Unknown
INSPIRETECH INCORPORATED Michigan UNKNOWN
INSPIRETECH LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-05-13

Company Officers of INSPIRETEC LTD

Current Directors
Officer Role Date Appointed
MATTHEW CHRISTIAN WAKERLEY
Company Secretary 2014-11-07
RICHARD LEE BAKER
Director 2017-10-09
HELEN ELIZABETH BALDWIN
Director 2017-10-09
SEAN PAUL BANKS
Director 2017-10-09
ROBERT HUW MORGAN
Director 2015-03-13
GEORGE MORTALI
Director 2014-12-18
SIMON LLOYD POWELL
Director 2014-10-28
GAVIN LLOYD RICHARDS
Director 2017-10-09
MATTHEW CHRISTIAN WAKERLEY
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUSSELL
Director 2014-04-24 2016-02-26
ELIZABETH KINSEY
Company Secretary 2013-12-20 2014-10-06
ELIZABETH KINSEY
Director 2013-12-20 2014-10-06
DONNA BEESON-ETTY
Director 2011-12-01 2014-03-31
KEVIN JOHN GORDON
Director 2011-09-02 2014-02-28
DARREN HART
Company Secretary 2011-08-11 2013-12-20
DARREN HART
Director 2011-08-11 2013-12-20
JONATHAN PICKLES
Director 2009-12-31 2013-06-06
RICHARD PETER TURNER
Director 2001-04-30 2012-04-11
ANDREW KIMBERLEE
Director 2011-08-11 2011-09-04
SIMON LLOYD POWELL
Company Secretary 1995-08-11 2011-08-11
SIMON LLOYD POWELL
Director 1995-08-11 2011-08-11
MATTHEW CHRISTIAN WAKERLEY
Company Secretary 2007-11-21 2011-04-30
HUMPHREY SHEIL
Director 2007-11-21 2011-04-30
MATTHEW CHRISTIAN WAKERLEY
Director 2007-11-21 2011-04-30
HOWARD MICHAEL CHARLES FROST
Director 2007-11-21 2010-12-09
JONATHAN PICKLES
Director 2008-09-04 2009-12-31
CHRISTOPHER STAFFORD CHILES
Director 2001-04-17 2008-05-01
DAMAN RAJ SINGH
Director 1999-11-05 2008-05-01
DOMINIC GARTH TWITCHIN
Director 1995-08-11 2008-05-01
STEPHANE DURAND
Director 2005-01-19 2007-10-31
PAUL MAARTEN VAN DE WAL
Director 2005-01-19 2007-10-31
ANDREW JAMES OWEN JONES
Director 2006-02-23 2007-09-13
CERI MARC JONES
Director 2006-02-23 2007-07-06
ANDREW OWEN JONES
Director 2004-02-11 2005-01-17
ARNAUD DEBUCHY
Director 2004-02-11 2005-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEE BAKER CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
RICHARD LEE BAKER EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
RICHARD LEE BAKER INSPIRETEC GROUP LIMITED Director 2017-02-03 CURRENT 2014-09-18 Active
RICHARD LEE BAKER SEQUENCE LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active - Proposal to Strike off
HELEN ELIZABETH BALDWIN CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
HELEN ELIZABETH BALDWIN EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
HELEN ELIZABETH BALDWIN SEQUENCE LIMITED Director 2017-10-09 CURRENT 2008-12-03 Active - Proposal to Strike off
HELEN ELIZABETH BALDWIN INSPIRETEC GROUP LIMITED Director 2016-11-04 CURRENT 2014-09-18 Active
HELEN ELIZABETH BALDWIN CLARIUS HR LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
SEAN PAUL BANKS CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
SEAN PAUL BANKS EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
SEAN PAUL BANKS SEQUENCE LIMITED Director 2017-10-09 CURRENT 2008-12-03 Active - Proposal to Strike off
SEAN PAUL BANKS INSPIRETEC GROUP LIMITED Director 2017-09-06 CURRENT 2014-09-18 Active
ROBERT HUW MORGAN ACTIVEQUOTE LIMITED Director 2016-09-01 CURRENT 2008-12-04 Active
ROBERT HUW MORGAN HELP ME COMPARE LIMITED Director 2016-09-01 CURRENT 2013-09-04 Active
ROBERT HUW MORGAN VISION COURT HOLDINGS LIMITED Director 2015-06-30 CURRENT 2015-02-20 Active
ROBERT HUW MORGAN INSPIRETEC GROUP LIMITED Director 2015-03-13 CURRENT 2014-09-18 Active
ROBERT HUW MORGAN ICICI BANK UK PLC Director 2014-08-19 CURRENT 2003-02-11 Active
ROBERT HUW MORGAN THE GLAS (FREEHOLD) LIMITED Director 2014-01-30 CURRENT 2014-01-14 Active
ROBERT HUW MORGAN DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY Director 2013-11-18 CURRENT 2000-08-18 Active
GEORGE MORTALI CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
GEORGE MORTALI EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
GEORGE MORTALI SEQUENCE LIMITED Director 2017-10-09 CURRENT 2008-12-03 Active - Proposal to Strike off
GEORGE MORTALI INSPIRETEC GROUP LIMITED Director 2014-12-18 CURRENT 2014-09-18 Active
SIMON LLOYD POWELL CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
SIMON LLOYD POWELL SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON LLOYD POWELL FLUID IT SERVICES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SIMON LLOYD POWELL BLOC MARKETING LIMITED Director 2016-04-01 CURRENT 2012-03-08 Active - Proposal to Strike off
SIMON LLOYD POWELL VISION COURT HOLDINGS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
SIMON LLOYD POWELL INSPIRE GREEN LTD Director 2014-05-02 CURRENT 2012-05-04 Active
SIMON LLOYD POWELL HAMBLY COURT MANAGEMENT LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL POWELL INVESTMENT PROPERTIES LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL EYSYS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
SIMON LLOYD POWELL INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
SIMON LLOYD POWELL ART TRAVEL GROUP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
SIMON LLOYD POWELL INSPIRESPORT GROUP LIMITED Director 2011-10-06 CURRENT 2011-06-03 Active - Proposal to Strike off
SIMON LLOYD POWELL INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
SIMON LLOYD POWELL POWELL PROPERTY DEVELOPMENTS LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
SIMON LLOYD POWELL TRAVEL.CO.UK GROUP LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
SIMON LLOYD POWELL TRAVEL TRANSACTIONS LIMITED Director 1997-01-25 CURRENT 1987-05-08 Active - Proposal to Strike off
GAVIN LLOYD RICHARDS CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
GAVIN LLOYD RICHARDS EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
GAVIN LLOYD RICHARDS SEQUENCE LIMITED Director 2017-10-09 CURRENT 2008-12-03 Active - Proposal to Strike off
GAVIN LLOYD RICHARDS INSPIRETEC GROUP LIMITED Director 2017-09-06 CURRENT 2014-09-18 Active
MATTHEW CHRISTIAN WAKERLEY EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY BLOC MARKETING LIMITED Director 2017-10-09 CURRENT 2012-03-08 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRETEC GROUP LIMITED Director 2016-11-04 CURRENT 2014-09-18 Active
MATTHEW CHRISTIAN WAKERLEY SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY RCS MANAGEMENT CONSULTING LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS HR LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRESPORT GROUP LIMITED Director 2011-10-06 CURRENT 2011-06-03 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS FINANCE LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05DIRECTOR APPOINTED MR DANIEL KENDALL POWELL
2023-08-14CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02DIRECTOR APPOINTED MR JONATHAN PICKLES
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUW MORGAN
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901730007
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901730009
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901730008
2020-02-03MR05All of the property or undertaking has been released from charge for charge number 4
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030901730006
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-02-07AP01DIRECTOR APPOINTED MS GEORGINA LOUISE BIGGS
2018-11-23RES15CHANGE OF COMPANY NAME 23/11/18
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 3, the Quadrangle, Vision Court, Caxton Place, Pentwyn, Cardiff CF23 8HA
2018-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL BANKS
2018-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORTALI
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901730007
2018-01-25CH01Director's details changed for Mr Simon Lloyd Powell on 2017-10-01
2017-10-09AP01DIRECTOR APPOINTED MR RICHARD LEE BAKER
2017-10-09AP01DIRECTOR APPOINTED MR GAVIN LLOYD RICHARDS
2017-10-09AP01DIRECTOR APPOINTED MR SEAN PAUL BANKS
2017-10-09AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH BALDWIN
2017-10-09AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN WAKERLEY
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 17860
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27PSC05Change of details for Comtec Holdings Ltd as a person with significant control on 2016-11-28
2016-12-02RES13Resolutions passed:
  • Other company business 03/11/2016
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901730006
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 17860
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 17860
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RUSSELL / 07/07/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 07/07/2015
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Sixth Floor Gwent House Gwent Square Cwmbran Gwent NP44 1PL
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AP01DIRECTOR APPOINTED MR ROBERT HUW MORGAN
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-02AUDAUDITOR'S RESIGNATION
2015-01-08AP01DIRECTOR APPOINTED MR GEORGE MORTALI
2014-11-07AP03SECRETARY APPOINTED MR MATTHEW CHRISTIAN WAKERLEY
2014-10-28AP01DIRECTOR APPOINTED MR SIMON LLOYD POWELL
2014-10-28TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KINSEY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KINSEY
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030901730005
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 17860
2014-08-20AR0111/08/14 FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR MICHAEL RUSSELL
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BEESON-ETTY
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BEESON-ETTY
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-20TM02APPOINTMENT TERMINATED, SECRETARY DARREN HART
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HART
2013-12-20AP03SECRETARY APPOINTED MS ELIZABETH KINSEY
2013-12-20AP01DIRECTOR APPOINTED MS ELIZABETH KINSEY
2013-08-27AR0111/08/13 FULL LIST
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GORDON / 06/09/2012
2012-08-21AR0111/08/12 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GORDON / 26/01/2012
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIMBERLEE
2011-12-09AP01DIRECTOR APPOINTED MRS DONNA BEESON-ETTY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AP01DIRECTOR APPOINTED MR KEVIN JOHN GORDON
2011-08-19AR0111/08/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED MR ANDREW KIMBERLEE
2011-08-19AP03SECRETARY APPOINTED MR DARREN HART
2011-08-19AP01DIRECTOR APPOINTED MR DARREN HART
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POWELL
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON POWELL
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW WAKERLEY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SHEIL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WAKERLEY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FROST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL CHARLES FROST / 13/09/2010
2010-08-25AR0111/08/10 FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AP01DIRECTOR APPOINTED MR JONATHAN PICKLES
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 31/12/2009
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PICKLES / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER TURNER / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SHEIL / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MICHAEL CHARLES FROST / 31/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 31/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LLOYD POWELL / 31/12/2009
2009-08-12363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-19288aDIRECTOR APPOINTED JONATHAN PICKLES
2008-08-27363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNER / 01/03/2008
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SHIEL / 21/07/2008
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DAMAN SINGH
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC TWITCHIN
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHILES
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-12RES01ALTER ARTICLES 01/05/2008
2008-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-02363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to INSPIRETEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRETEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding FINANCE WALES INVESTMENTS (3) LIMITED
2014-10-09 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2008-05-07 Outstanding HSBC BANK PLC
DEBENTURE 2005-06-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-07 Satisfied X-TANT LIMITED
DEBENTURE 1995-10-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRETEC LTD

Intangible Assets
Patents
We have not found any records of INSPIRETEC LTD registering or being granted any patents
Domain Names

INSPIRETEC LTD owns 61 domain names.Showing the first 50 domains

breeze-travel.co.uk   breezetravel.co.uk   comm-tecsolutions.co.uk   emailholiday.co.uk   emailflight.co.uk   emailflights.co.uk   finance-xml.co.uk   globaltravelweb.co.uk   ig-web.co.uk   junglepunk.co.uk   jamber.co.uk   luggage4less.co.uk   worldchoiceweb.co.uk   agenteye.co.uk   agents-friend.co.uk   agentsfriend.co.uk   retail-xml.co.uk   travelxml.co.uk   travelsquare.co.uk   viewdata-plus.co.uk   viewdataplus.co.uk   travelpac.co.uk   traveltradex.co.uk   travelconnectce.co.uk   wavestravel.co.uk   honeymoonsaway.co.uk   holiday-escapes.co.uk   holidayhound.co.uk   holidaywatch.co.uk   holidayquicksearch.co.uk   proeq.co.uk   suntravel.co.uk   waves-travel.co.uk   wavesmail.co.uk   travelcat.co.uk   travel-xml.co.uk   weddings-away.co.uk   web-companion.co.uk   travelcreative.co.uk   travelink.co.uk   travel-connect.co.uk   webcompanion.co.uk   waves-mail.co.uk   comtec-europe.co.uk   comtecbeds.co.uk   comteceasysell.co.uk   comteceurope.co.uk   comtecflights.co.uk   comtecpackages.co.uk   comtecstats.co.uk  

Trademarks
We have not found any records of INSPIRETEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRETEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as INSPIRETEC LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRETEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRETEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRETEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.