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

INSPIRED GAMING GROUP LIMITED

FIRST FLOOR, 107, STATION STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 1SZ,
Company Registration Number
05804323
Private Limited Company
Active

Company Overview

About Inspired Gaming Group Ltd
INSPIRED GAMING GROUP LIMITED was founded on 2006-05-03 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Inspired Gaming Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSPIRED GAMING GROUP LIMITED
 
Legal Registered Office
FIRST FLOOR, 107
STATION STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 1SZ
Other companies in DE14
 
Previous Names
INSPIRED GAMING LIMITED17/05/2006
Filing Information
Company Number 05804323
Company ID Number 05804323
Date formed 2006-05-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 14:18:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRED GAMING GROUP LIMITED
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.

Company Officers of INSPIRED GAMING GROUP LIMITED

Current Directors
Officer Role Date Appointed
CARYS DAMON
Company Secretary 2015-03-23
STEWART FRANK BRADLEY BAKER
Director 2017-05-04
LEE WILLIAM GREGORY
Director 2015-06-30
STEVEN ROBERT ROGERS
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HOLMES
Director 2015-03-24 2017-09-22
JAMES WILLIAM O'HALLERAN
Director 2006-06-02 2015-04-02
LUKE LYON ALVAREZ
Director 2006-06-02 2015-03-24
STEVEN JOHN HOLMES
Company Secretary 2009-07-03 2015-03-23
RUSSELL BLACKBURN HOYLE
Director 2006-06-02 2010-07-01
DAVID CHAMPION MACE
Director 2006-06-02 2010-07-01
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2006-09-29 2010-07-01
JULIAN BRAITHWAITE PAUL
Director 2006-05-16 2010-07-01
STEVEN ROBERT ROGERS
Director 2009-04-22 2010-07-01
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-11-28 2009-07-03
NORMAN VINCENT CROWLEY
Director 2006-05-03 2009-03-26
SUSAN ALBION
Company Secretary 2006-05-03 2008-11-28
DAVID PAGE
Director 2006-06-02 2007-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (ITALY) LIMITED Director 2017-09-22 CURRENT 2010-10-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (COLOMBIA) LIMITED Director 2017-09-22 CURRENT 2011-07-13 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (GREECE) LIMITED Director 2017-09-22 CURRENT 2014-09-15 Active
STEWART FRANK BRADLEY BAKER MAM SERVICES LIMITED Director 2017-09-21 CURRENT 1996-04-19 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS HOLDINGS LIMITED Director 2017-09-21 CURRENT 1997-10-03 Active
STEWART FRANK BRADLEY BAKER VIRTUAL RACING SYSTEMS LIMITED Director 2017-09-21 CURRENT 2004-02-24 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER KOSSWAY AUTOMATICS WESTERN Director 2017-09-21 CURRENT 1972-09-04 Active
STEWART FRANK BRADLEY BAKER HARGREAVES MACHINES LIMITED Director 2017-09-21 CURRENT 1975-05-13 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED TECHNOLOGY UK LIMITED Director 2017-09-21 CURRENT 2001-08-07 Active
STEWART FRANK BRADLEY BAKER 115CR (150) LIMITED Director 2017-09-21 CURRENT 2002-04-30 Active
STEWART FRANK BRADLEY BAKER EVER 2532 LIMITED Director 2017-09-21 CURRENT 2004-12-06 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (VENTURES) LIMITED Director 2017-09-21 CURRENT 2011-05-18 Active
STEWART FRANK BRADLEY BAKER LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED Director 2017-09-21 CURRENT 1986-10-24 Active
STEWART FRANK BRADLEY BAKER SESCOMATICS Director 2017-09-21 CURRENT 1976-08-11 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS LIMITED Director 2017-09-21 CURRENT 1965-11-19 Active
STEWART FRANK BRADLEY BAKER INSPIRED BROADCAST NETWORKS LIMITED Director 2017-09-21 CURRENT 1974-10-18 Active
STEWART FRANK BRADLEY BAKER INN STYLE LEISURE Director 2017-09-21 CURRENT 1975-05-22 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER REVOLUTION ENTERTAINMENT SYSTEMS (2) LIMITED Director 2017-09-21 CURRENT 1998-05-01 Active - Proposal to Strike off
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (INTERNATIONAL) LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (UK) LIMITED Director 2017-05-04 CURRENT 1998-05-18 Active
STEWART FRANK BRADLEY BAKER INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-05-04 CURRENT 2004-12-06 Active
STEWART FRANK BRADLEY BAKER GAMING ACQUISITIONS LIMITED Director 2017-05-04 CURRENT 2010-01-09 Active
STEWART FRANK BRADLEY BAKER DMWSL 632 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
STEWART FRANK BRADLEY BAKER DMWSL 631 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
STEWART FRANK BRADLEY BAKER DMWSL 633 LIMITED Director 2017-05-04 CURRENT 2010-03-03 Active
LEE WILLIAM GREGORY DMWSL 633 LIMITED Director 2016-12-23 CURRENT 2010-03-03 Active
LEE WILLIAM GREGORY INSPIRED GAMING (UK) LIMITED Director 2015-04-02 CURRENT 1998-05-18 Active
LEE WILLIAM GREGORY INSPIRED GAMING (COLOMBIA) LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
LEE WILLIAM GREGORY INSPIRED GAMING PENSION TRUSTEES LIMITED Director 2005-05-04 CURRENT 1999-03-31 Active
STEVEN ROBERT ROGERS INSPIRED GAMING (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2004-12-06 Active
STEVEN ROBERT ROGERS GAMING ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2010-01-09 Active
STEVEN ROBERT ROGERS DMWSL 632 LIMITED Director 2017-09-22 CURRENT 2010-03-03 Active
STEVEN ROBERT ROGERS DMWSL 631 LIMITED Director 2017-09-22 CURRENT 2010-03-03 Active
STEVEN ROBERT ROGERS VIRTUAL RACING SYSTEMS LIMITED Director 2017-09-21 CURRENT 2004-02-24 Active - Proposal to Strike off
STEVEN ROBERT ROGERS INSPIRED GAMING (INTERNATIONAL) LIMITED Director 2017-09-21 CURRENT 2000-01-26 Active
STEVEN ROBERT ROGERS DMWSL 633 LIMITED Director 2016-12-23 CURRENT 2010-03-03 Active
STEVEN ROBERT ROGERS INSPIRED GAMING (UK) LIMITED Director 2015-04-02 CURRENT 1998-05-18 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR STEWART FRANK BRADLEY BAKER
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230016
2021-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043230015
2021-04-16CH01Director's details changed for Mr Brooks Harrison Pierce on 2021-04-05
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-13PSC05Change of details for Gaming Acquisitions Limited as a person with significant control on 2020-06-08
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230015
2020-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/20 FROM 3 the Maltings, Wetmore Road Burton on Trent Staffordshire DE14 1SE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043230013
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230014
2019-05-08AA01Current accounting period extended from 30/09/19 TO 31/12/19
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-16AP01DIRECTOR APPOINTED MR BROOKS HARRISON PIERCE
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE WILLIAM GREGORY
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230013
2018-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058043230011
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230012
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1745760.697
2017-12-21RP04SH01Second filing of capital allotment of shares GBP1,745,760.69700
2017-12-21ANNOTATIONClarification
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOLMES
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 174560.697
2017-09-25SH0104/09/17 STATEMENT OF CAPITAL GBP 174560.69700
2017-09-25SH0104/09/17 STATEMENT OF CAPITAL GBP 174560.69700
2017-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/16
2017-05-05AP01DIRECTOR APPOINTED MR STEWART FRANK BRADLEY BAKER
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1745760.696
2017-01-26SH0123/12/16 STATEMENT OF CAPITAL GBP 1745760.69600
2017-01-26RES12Resolution of varying share rights or name
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1745760.695
2016-05-11AR0103/05/16 ANNUAL RETURN FULL LIST
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/15
2016-01-13SH02Sub-division of shares on 2015-12-16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1745760.7
2016-01-13SH0116/12/15 STATEMENT OF CAPITAL GBP 1745760.70
2016-01-13SH08Change of share class name or designation
2016-01-13RES13SUB-DIVISION 16/12/2015
2016-01-13RES01ADOPT ARTICLES 16/12/2015
2015-07-22AP01DIRECTOR APPOINTED MR STEVEN ROBERT ROGERS
2015-07-10AP01DIRECTOR APPOINTED MR LEE WILLIAM GREGORY
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1745727.695
2015-05-14AR0103/05/15 FULL LIST
2015-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLERAN
2015-03-24AP01DIRECTOR APPOINTED MR STEVEN JOHN HOLMES
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN HOLMES
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ALVAREZ
2015-03-24AP03SECRETARY APPOINTED MRS CARYS DAMON
2015-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1745727.695
2014-05-23AR0103/05/14 FULL LIST
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058043230011
2014-03-24RES13AGREEMENT 13/03/2014
2013-05-20AR0103/05/13 FULL LIST
2013-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/11
2012-05-21AR0103/05/12 FULL LIST
2011-09-15MISCSECTION 519
2011-05-26AR0103/05/11 FULL LIST
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-16MEM/ARTSARTICLES OF ASSOCIATION
2010-07-16RES01ALTER ARTICLES 30/06/2010
2010-07-16RES13AGREEMENT DEBENTURE FUNDING DOC ASSESSION DEED DEB ACCESSION SECURE PARTY 30/06/2010
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROGERS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACE
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOYLE
2010-07-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-07-01CERT15REDUCTION OF ISSUED CAPITAL
2010-07-01SH1901/07/10 STATEMENT OF CAPITAL GBP 1001239.466
2010-07-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/07/2010
2010-07-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-07-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-07-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-07-01RES13RE SCHEME OF ARRANGEMENT AND ISSUE OF SHARES 09/06/2010
2010-07-01RES06REDUCE ISSUED CAPITAL 09/06/2010
2010-06-18RES13SHARE SCHEME AGREED 09/06/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRAITHWAITE PAUL / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRAITHWAITE PAUL / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRAITHWAITE PAUL / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE LYON ALVAREZ / 01/10/2009
2010-05-24AR0103/05/10 BULK LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRAITHWAITE PAUL / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'HALLERAN / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 01/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHAMPION MACE / 19/05/2010
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSPIRED GAMING GROUP LIMITED 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 INSPIRED GAMING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-03 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT)
RENT DEPOSIT DEED 2010-10-19 Outstanding LAZARI GP LIMITED & LAZARI REAL ESTATES LIMITED
RENT DEPOSIT DEED 2010-10-19 Outstanding LAZARI GP LIMITED & LAZARI REAL ESTATES LIMITED
RENT AND SERVICE CHARGE DEPOSIT DEED 2010-10-14 Outstanding LAZARI GP LIMITED AND LAZARI REAL ESTATES LIMITED
RENT AND SERVICE CHARGE DEPOSIT DEE 2010-10-08 Outstanding LAZARI GP LIMITED AND LAZARI REAL ESTATES LIMITED
DEED OF ACCESSION AND CHARGE 2010-07-08 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
CHARGE OF DEPOSIT 2006-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-05-25 Satisfied GE CORPORATION FINANCE BANK SAS LONDON BRANCH (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of INSPIRED GAMING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED GAMING GROUP LIMITED
Trademarks
We have not found any records of INSPIRED GAMING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED GAMING GROUP LIMITED. 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 (70100 - Activities of head offices) as INSPIRED GAMING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED GAMING GROUP LIMITED 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.
Import/Export of Goods
Goods imported/exported by INSPIRED GAMING GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090
2018-11-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-10-0085285299
2018-10-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-10-0073121081Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 3 mm but <= 12 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, fencing and barbed wire)
2018-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-09-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-08-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-08-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-08-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-07-0085235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2018-07-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-06-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-06-0085285210
2018-06-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-05-0095043090Parts of games, operated by coins, banknotes, bank cards, tokens or by other means of payment (excl. of bowling alley equipment)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-05-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-05-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-05-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2018-05-0085285291
2018-05-0085285291

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED GAMING GROUP LIMITED 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 INSPIRED GAMING GROUP LIMITED 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.