Inspiration Finance Limited

DataGardener
live
Micro

Inspiration Finance Limited

07507526Private Limited With Share Capital

The Stables 23B Lenten Street, Alton, Hampshire, GU341HG
Incorporated

27/01/2011

Company Age

15 years

Directors

2

Employees

2

SIC Code

64921

Risk

not scored

Company Overview

Registration, classification & business activity

Inspiration Finance Limited (07507526) is a private limited with share capital incorporated on 27/01/2011 (15 years old) and registered in hampshire, GU341HG. The company operates under SIC code 64921 - credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Private Limited With Share Capital
SIC: 64921
Micro
Incorporated 27/01/2011
GU341HG
2 employees

Financial Overview

Total Assets

£629.4K

Liabilities

£400.1K

Net Assets

£229.3K

Cash

£16

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:22-06-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:22-06-2015
Resolution
Category:Resolution
Date:22-06-2015
Reregistration Public To Private Company
Category:Change Of Name
Date:22-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-11-2012
Capital Allotment Shares
Category:Capital
Date:09-08-2012
Capital Alter Shares Subdivision
Category:Capital
Date:08-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2012
Resolution
Category:Resolution
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:16-09-2011
Change Of Name Notice
Category:Change Of Name
Date:16-09-2011
Legacy
Category:Incorporation
Date:07-03-2011
Application Trading Certificate
Category:Reregistration
Date:07-03-2011
Incorporation Company
Category:Incorporation
Date:27-01-2011

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date31/07/2019
Latest Accounts31/10/2018

Trading Addresses

First Floor, New Barnes Mill, Cottonmill Lane, St Albans, Hertfordshire, AL12HA
The Stables 23B Lenten Street, Alton, Hampshire, GU341HGRegistered

Contact

The Stables 23B Lenten Street, Alton, Hampshire, GU341HG