Inspired Outsourcing Limited

DataGardener
inspired outsourcing limited
live
Medium

Inspired Outsourcing Limited

08139268Private Limited With Share Capital

Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, NE16AE
Incorporated

11/07/2012

Company Age

13 years

Directors

4

Employees

144

SIC Code

82200

Risk

very low risk

Company Overview

Registration, classification & business activity

Inspired Outsourcing Limited (08139268) is a private limited with share capital incorporated on 11/07/2012 (13 years old) and registered in newcastle upon tyne, NE16AE. The company operates under SIC code 82200 - activities of call centres.

Hello, we’re inspired.we’re a growing contact centre based in the heart of newcastle upon tyne. we like to think of ourselves as a canny bunch of people trying to be a little bit different as an employer.we’re experts at acquiring and retaining customers for all of the partners we work with. we work...

Private Limited With Share Capital
SIC: 82200
Medium
Incorporated 11/07/2012
NE16AE
144 employees

Financial Overview

Total Assets

£2.70M

Liabilities

£1.59M

Net Assets

£1.11M

Est. Turnover

£3.86M

AI Estimated
Unreported
Cash

£577.3K

Key Metrics

144

Employees

4

Directors

11

Shareholders

Board of Directors

4
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Memorandum Articles
Category:Incorporation
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Resolution
Category:Resolution
Date:04-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Capital Cancellation Shares
Category:Capital
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:20-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Resolution
Category:Resolution
Date:19-04-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Resolution
Category:Resolution
Date:25-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Incorporation Company
Category:Incorporation
Date:11-07-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date27/08/2025
Latest Accounts31/03/2025

Trading Addresses

Apollo House, Northumberland Road, Newcastle-Upon-Tyne, Tyne And Wear, NE18JF
Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, Tyne And Wear Ne1 6A, NE16AERegistered

Contact

01912328222
Second Floor The Bloom Project, 18 - 24 Grey Street, Newcastle Upon Tyne, NE16AE